UKBizDB.co.uk

WORDSWORTH PLACE TWO (MITCHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wordsworth Place Two (mitcham) Management Company Limited. The company was founded 27 years ago and was given the registration number 03234457. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Gem House, 1 Dunhams Lane, Letchworth Garden City, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WORDSWORTH PLACE TWO (MITCHAM) MANAGEMENT COMPANY LIMITED
Company Number:03234457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gem House, 1 Dunhams Lane, Letchworth Garden City, Herts, England, SG6 1GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, St. Marks Road, Bromley, England, BR2 9HG

Corporate Secretary02 January 2024Active
Acorn Estate Management, 9 St. Marks Road, Bromley, England, BR2 9HG

Director28 June 2022Active
73, Pine Walk, Carshalton, England, SM5 4HA

Director06 December 2016Active
1 Proctor Close, Mitcham, CR4 2GX

Secretary16 December 1997Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary03 January 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary06 August 1996Active
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH

Corporate Secretary06 March 2017Active
1 Proctor Close, Mitcham, CR4 2GX

Director15 September 1997Active
PO BOX 351, Rmg House, Hoddesdon, United Kingdom, EN11 1FB

Director15 September 2010Active
108 High Street, Stevenage, SG1 3DW

Director06 August 1996Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, England, SG6 1GL

Director03 June 2016Active
4 Proctor Close, Mitcham, CR4 2GX

Director12 July 2001Active
18 Proctor Close, Mitcham, CR4 2GX

Director15 September 1997Active
87, Edgehill Road, Mitcham, England, CR4 2HZ

Director22 March 2017Active
17 Proctor Close, Mitcham, CR4 2GX

Director15 September 1997Active
32, Almond Way, Mitcham, CR4 1LN

Director04 July 2008Active
13 Proctor Close, Mitcham, CR4 2GX

Director23 November 2008Active
12 Proctor Close, Mitcham, CR4 2GX

Director23 October 2002Active
9 Proctor Close, Mitcham, CR4 2GX

Director27 January 2000Active
15, Proctor Close, Mitcham, England, CR4 2GX

Director12 January 2016Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Director23 January 2009Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director06 August 1996Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Director23 January 2009Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Address

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

Download
2024-01-16Officers

Appoint corporate secretary company with name date.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Address

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

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-03-15Officers

Appoint corporate secretary company with name date.

Download
2017-03-08Address

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

Download
2017-03-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.