This company is commonly known as Worth House Properties Limited. The company was founded 25 years ago and was given the registration number 03583367. The firm's registered office is in EAST GRINSTEAD. You can find them at Crown Lodge, Cantelupe Road, East Grinstead, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WORTH HOUSE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03583367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1998 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crown Lodge, Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Highlands Road, Reigate, England, RH2 0LA | Secretary | 12 June 1998 | Active |
19 Imber Park Road, Esher, KT10 8JB | Director | 12 June 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 June 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 June 1998 | Active |
Mr Richard William Bruno Cowling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69-71 East Street, Epsom, England, KT17 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.