UKBizDB.co.uk

WORCESTER HOUSE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Worcester House Management Company Limited. The company was founded 30 years ago and was given the registration number 02832893. The firm's registered office is in WALLINGTON. You can find them at 194 Demesne Road, , Wallington, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WORCESTER HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02832893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:194 Demesne Road, Wallington, Surrey, United Kingdom, SM6 8EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Woodstock Avenue, Sutton, England, SM3 9EG

Director01 August 2020Active
9, Nork Way, Banstead, England, SM7 1PB

Director02 November 2021Active
26, Kendor Avenue, Epsom, England, KT19 8RH

Director01 August 2020Active
12, Epsom Lane South, Tadworth, England, KT20 5SX

Director01 August 2020Active
194, Demesne Road, Wallington, England, SM6 8EN

Director06 June 2010Active
2, 2 Worcester House, Worcester Road, Sutton, England, SM2 6QQ

Director01 August 2020Active
Flat 6, 84 Worcester Road, Sutton, SM2 6QH

Secretary15 December 2006Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Secretary05 July 1993Active
6 Worcester House 84 Worcester Road, Sutton, SM2 6QQ

Secretary26 March 1996Active
Flat 2 Worcester House, 84 Worcester Road, Sutton, SM2 6QQ

Secretary05 July 1993Active
Flat 2 84 Worcester Road, Sutton, SM2 6QQ

Secretary02 March 1998Active
Flat 1 Worcester House, 84 Worcester Road, Sutton, SM2 6QQ

Secretary02 June 2003Active
Flat3 Worcester House, 84 Worcester Road, Sutton, SM2 6QQ

Secretary21 July 1999Active
1, Fir Tree Way, Fleet, GU52 7NB

Director15 May 1995Active
6 Worcester House 84 Worcester Road, Sutton, SM2 6QQ

Director24 November 1993Active
Flat 4 Worcester House, 84 Worcester Road, Sutton, SM2 6QQ

Director05 July 1993Active

People with Significant Control

Ms Hina Gandhi
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:9, Nork Way, Banstead, England, SM7 1PB
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2022-04-04Officers

Change person director company with change date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-15Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-07-22Address

Change registered office address company with date old address new address.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-28Gazette

Gazette filings brought up to date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.