UKBizDB.co.uk

WORTHYLANE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Worthylane Property Management Limited. The company was founded 40 years ago and was given the registration number 01731269. The firm's registered office is in RINGWOOD. You can find them at 24a Southampton Road, , Ringwood, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WORTHYLANE PROPERTY MANAGEMENT LIMITED
Company Number:01731269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24a Southampton Road, Ringwood, Hampshire, United Kingdom, BH24 1HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a, Southampton Road, Ringwood, England, BH24 1HY

Corporate Secretary03 August 2020Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director22 July 2010Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director10 June 2022Active
35 Eleanor Court, Ludgershall, Andover, SP11 9SB

Secretary28 September 1994Active
40, Batchelors Barn Road, Andover, SP10 1HR

Secretary07 January 2003Active
14 Eleanor Court, Ludgershall, Andover, SP11 9SB

Secretary-Active
15 Eleanor Court, Ludgershall, Andover, SP11 9SB

Secretary21 July 2000Active
30 Eleanor Court, Ludgershall, Andover, SP11 9SB

Secretary19 May 1994Active
30 Eleanor Court, Ludgershall, Andover, SP11 9SB

Secretary31 March 1993Active
Centurion House, Central Way, Andover, SP10 5AN

Secretary22 July 2010Active
35 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director28 September 1994Active
35 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director19 May 1994Active
14 Eleanor Court, Ludgershall, SP11 9SB

Director26 October 2005Active
6 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director31 March 1993Active
1 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director01 December 1994Active
22 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director-Active
29 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director19 May 1994Active
23 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director13 June 2000Active
18 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director07 January 2003Active
12 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director-Active
12 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director-Active
15 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director21 July 2000Active
22 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director31 March 1993Active
7 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director28 September 1994Active
9 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director13 June 2000Active
3 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director15 April 1993Active
30 Eleanor Court, Ludgershall, Andover, SP11 9SB

Director19 May 1994Active

People with Significant Control

Mr David Charles Denny
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY
Nature of control:
  • Significant influence or control

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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type small.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-04-19Accounts

Accounts with accounts type small.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Address

Change sail address company with old address new address.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Officers

Appoint corporate secretary company with name date.

Download
2020-08-11Officers

Termination secretary company with name termination date.

Download
2020-08-11Address

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

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Address

Change sail address company with old address new address.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Address

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

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.