WENTWORTH GATE (VIRGINIA WATER) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03330593 |
Category | |
Incorporated | 10 Mar 1997 |
Age | 27 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
WENTWORTH GATE (VIRGINIA WATER) MANAGEMENT COMPANY LIMITED is an active with number 03330593. It was incorporated 27 years, 2 months, 26 days ago, on 10 March 1997. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Change person director company with change date
Date: 13 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Michael Jacobs
Change date: 2024-05-13
Documents
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-10
Officer name: Peter David Rickett
Documents
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Geraldine Hunter
Appointment date: 2024-01-08
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-25
Officer name: Mr Anthony Michael Jacobs
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change corporate secretary company with change date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-04-13
Officer name: Hml Company Secretarial Services Limited
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 11 Aug 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan John Burnett
Termination date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 21 Aug 2018
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-22
Officer name: Mr Peter David Rickett
Documents
Appoint corporate secretary company with name date
Date: 23 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Appointment date: 2018-04-01
Documents
Termination secretary company with name termination date
Date: 23 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-01
Officer name: Hml Shaw
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-23
Old address: Hml Shaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Sheils
Termination date: 2017-03-01
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Porter Gomaa
Termination date: 2017-07-10
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 16 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 20 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-29
Officer name: William Sheils
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 24 Apr 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Taylor
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christina Porter Gomaa
Documents
Annual return company with made up date no member list
Date: 11 Apr 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 24 Apr 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan John Burnett
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Matthews
Documents
Annual return company with made up date no member list
Date: 17 Mar 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 18 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Paula Jane Matthews
Documents
Change corporate secretary company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Shaw
Change date: 2010-03-18
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Jean Taylor
Change date: 2010-03-10
Documents
Termination secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mortimer Secretaries Limited
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed hml shaw
Documents
Legacy
Date: 17 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 17/06/2009 from john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE
Documents
Accounts with accounts type total exemption full
Date: 19 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/03/09
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/03/08
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/03/07
Documents
Legacy
Date: 28 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 28/12/06 from: 1 rectory row rectory lane bracknell RG12 7BN
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/03/06
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/03/05
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/03/04
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/03/03
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/03/02
Documents
Legacy
Date: 28 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 28/10/01 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
Documents
Accounts with accounts type full
Date: 15 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/03/01
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/03/00
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
2 MOUNT STREET,DISS,IP22 4QE
Number: | 09042517 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WESTGATE ROAD,DONCASTER,DN9 1PY
Number: | 11696777 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBURY KEBAB HOUSE,TUNBRIDGE WELLS,TN2 4LN
Number: | 11221697 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 DRAYCOTT AVENUE,HARROW,HA3 0DA
Number: | 07940612 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LYNDHURST GARDENS,LONDON,N3 1TA
Number: | 04961066 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A ALIWAL ROAD,BATTERSEA,SW11 1RB
Number: | 10473216 |
Status: | ACTIVE |
Category: | Private Limited Company |