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.
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 | : |
|
Registered Address | : | 194 Demesne Road, Wallington, Surrey, United Kingdom, SM6 8EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Woodstock Avenue, Sutton, England, SM3 9EG | Director | 01 August 2020 | Active |
9, Nork Way, Banstead, England, SM7 1PB | Director | 02 November 2021 | Active |
26, Kendor Avenue, Epsom, England, KT19 8RH | Director | 01 August 2020 | Active |
12, Epsom Lane South, Tadworth, England, KT20 5SX | Director | 01 August 2020 | Active |
194, Demesne Road, Wallington, England, SM6 8EN | Director | 06 June 2010 | Active |
2, 2 Worcester House, Worcester Road, Sutton, England, SM2 6QQ | Director | 01 August 2020 | Active |
Flat 6, 84 Worcester Road, Sutton, SM2 6QH | Secretary | 15 December 2006 | Active |
76 Clare Gardens, Petersfield, GU31 4UE | Nominee Secretary | 05 July 1993 | Active |
6 Worcester House 84 Worcester Road, Sutton, SM2 6QQ | Secretary | 26 March 1996 | Active |
Flat 2 Worcester House, 84 Worcester Road, Sutton, SM2 6QQ | Secretary | 05 July 1993 | Active |
Flat 2 84 Worcester Road, Sutton, SM2 6QQ | Secretary | 02 March 1998 | Active |
Flat 1 Worcester House, 84 Worcester Road, Sutton, SM2 6QQ | Secretary | 02 June 2003 | Active |
Flat3 Worcester House, 84 Worcester Road, Sutton, SM2 6QQ | Secretary | 21 July 1999 | Active |
1, Fir Tree Way, Fleet, GU52 7NB | Director | 15 May 1995 | Active |
6 Worcester House 84 Worcester Road, Sutton, SM2 6QQ | Director | 24 November 1993 | Active |
Flat 4 Worcester House, 84 Worcester Road, Sutton, SM2 6QQ | Director | 05 July 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-15 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-28 | Gazette | Gazette filings brought up to date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.