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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, St. Marks Road, Bromley, England, BR2 9HG | Corporate Secretary | 02 January 2024 | Active |
Acorn Estate Management, 9 St. Marks Road, Bromley, England, BR2 9HG | Director | 28 June 2022 | Active |
73, Pine Walk, Carshalton, England, SM5 4HA | Director | 06 December 2016 | Active |
1 Proctor Close, Mitcham, CR4 2GX | Secretary | 16 December 1997 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 03 January 2008 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 06 August 1996 | Active |
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH | Corporate Secretary | 06 March 2017 | Active |
1 Proctor Close, Mitcham, CR4 2GX | Director | 15 September 1997 | Active |
PO BOX 351, Rmg House, Hoddesdon, United Kingdom, EN11 1FB | Director | 15 September 2010 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 06 August 1996 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, England, SG6 1GL | Director | 03 June 2016 | Active |
4 Proctor Close, Mitcham, CR4 2GX | Director | 12 July 2001 | Active |
18 Proctor Close, Mitcham, CR4 2GX | Director | 15 September 1997 | Active |
87, Edgehill Road, Mitcham, England, CR4 2HZ | Director | 22 March 2017 | Active |
17 Proctor Close, Mitcham, CR4 2GX | Director | 15 September 1997 | Active |
32, Almond Way, Mitcham, CR4 1LN | Director | 04 July 2008 | Active |
13 Proctor Close, Mitcham, CR4 2GX | Director | 23 November 2008 | Active |
12 Proctor Close, Mitcham, CR4 2GX | Director | 23 October 2002 | Active |
9 Proctor Close, Mitcham, CR4 2GX | Director | 27 January 2000 | Active |
15, Proctor Close, Mitcham, England, CR4 2GX | Director | 12 January 2016 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Director | 23 January 2009 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 06 August 1996 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Director | 23 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2017-03-15 | Officers | Appoint corporate secretary company with name date. | Download |
2017-03-08 | Address | Change registered office address company with date old address new address. | Download |
2017-03-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.