Worthyhold Property Management Limited
- Active
- Incorporated on 5 May 1989
Reg Address: ALEXANDRE BOYES48 Mount Ephraim, Tunbridge Wells TN4 8AU, England
- Summary The company with name "Worthyhold Property Management Limited" is a ltd and located in ALEXANDRE BOYES48 Mount Ephraim, Tunbridge Wells TN4 8AU. Worthyhold Property Management Limited is currently in active status and it was incorporated on 5 May 1989 (35 years 4 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Worthyhold Property Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Caroline Graham-Browne | Director | 29 Sep 2023 | British | Active |
2 | Louise Harvey | Director | 20 Apr 2018 | English | Resigned 29 Sep 2023 |
3 | Louise Harvey | Director | 20 Apr 2018 | English | Active |
4 | ALEXANDRE BOYES MAN LTD | Corporate Secretary | 30 Nov 2015 | - | Active |
5 | Kate Boyes | Secretary | 1 Jul 2015 | - | Resigned 30 Nov 2015 |
6 | Thomas Henry Mccomb | Corporate Secretary | 29 Nov 2012 | - | Resigned 8 Jun 2015 |
7 | George Charles Coogan | Director | 6 Jul 2011 | British | Resigned 20 Apr 2018 |
8 | Chakib Richani | Director | 12 Feb 2011 | Lebanese | Resigned 21 Jun 2013 |
9 | OM PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 28 Jul 2010 | - | Resigned 29 Nov 2012 |
10 | COUNTY ESTATES MANAGEMENT SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Aug 2005 | - | Resigned 28 Jul 2010 |
11 | Charles Herbert Humprey | Secretary | 21 Nov 2002 | - | Resigned 2 Aug 2005 |
12 | Paul Rayden | Director | 21 Nov 2002 | British | Resigned 15 Aug 2006 |
13 | Matthew Raymond Clark | Director | 2 Oct 2000 | British | Resigned 15 Aug 2006 |
14 | Ayesha Ali Ahmed | Director | 28 Apr 2000 | British | Resigned 21 Jun 2013 |
15 | Gaji Ullah | Secretary | 9 Apr 2000 | - | Resigned 22 Nov 2002 |
16 | Simon David Henley | Director | 3 Apr 2000 | British | Resigned 15 Dec 2003 |
17 | Brian Ronald James Nixon | Director | 20 Jan 2000 | British | Resigned 18 May 2001 |
18 | Rebecca Jane Evans | Director | 17 Sep 1999 | British | Resigned 22 Jun 2004 |
19 | Alan Robert Reeves | Director | 24 Oct 1997 | British | Resigned 24 Jun 2000 |
20 | Kallinda Samantha Brown | Director | 21 Mar 1997 | British | Resigned 7 Jan 2000 |
21 | Jill Elizabeth Harris | Secretary | 1 Feb 1997 | - | Resigned 9 Apr 2001 |
22 | Margaret Clayton | Director | 30 Sep 1996 | British | Resigned 15 Aug 2006 |
23 | Richard Nettle | Secretary | 22 May 1995 | - | Resigned 1 Feb 1997 |
24 | Carol Delaney | Director | 5 Oct 1993 | British | Resigned 28 Oct 1999 |
25 | Angela Wiltshire | Director | 12 Apr 1990 | British | Resigned 27 Jul 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 31 Mar 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Worthyhold Property Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 10 Apr 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2023 | Download PDF |
4 | Accounts - Dormant | 12 May 2023 | Download PDF |
5 | Accounts - Dormant | 7 Jun 2022 | Download PDF 2 Pages |
6 | Confirmation Statement - Updates | 31 Mar 2021 | Download PDF |
7 | Accounts - Dormant | 13 May 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - Updates | 7 Apr 2020 | Download PDF 4 Pages |
9 | Accounts - Dormant | 4 Jun 2019 | Download PDF 2 Pages |
10 | Confirmation Statement - Updates | 16 Apr 2019 | Download PDF 6 Pages |
11 | Accounts - Dormant | 29 Aug 2018 | Download PDF 2 Pages |
12 | Capital - Allotment Shares | 2 Aug 2018 | Download PDF 3 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2018 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2018 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2018 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 3 Apr 2018 | Download PDF 6 Pages |
17 | Accounts - Dormant | 3 Sep 2017 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 3 Apr 2017 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 5 May 2016 | Download PDF 6 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 12 Apr 2016 | Download PDF 1 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2016 | Download PDF 6 Pages |
22 | Officers - Appoint Corporate Secretary Company With Name Date | 12 Apr 2016 | Download PDF 2 Pages |
23 | Accounts - Change Account Reference Date Company Current Shortened | 21 Oct 2015 | Download PDF 1 Pages |
24 | Accounts - Dormant | 21 Oct 2015 | Download PDF 2 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 1 Jul 2015 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 24 Jun 2015 | Download PDF 1 Pages |
27 | Address - Change Registered Office Company With Date Old New | 24 Jun 2015 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2015 | Download PDF 6 Pages |
29 | Accounts - Dormant | 20 Jun 2014 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Apr 2014 | Download PDF 6 Pages |
31 | Accounts - Dormant | 20 Nov 2013 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name | 27 Jun 2013 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name | 26 Jun 2013 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2013 | Download PDF 8 Pages |
35 | Accounts - Total Exemption Small | 14 Feb 2013 | Download PDF 3 Pages |
36 | Officers - Termination Secretary Company With Name | 29 Nov 2012 | Download PDF 1 Pages |
37 | Officers - Appoint Corporate Secretary Company With Name | 29 Nov 2012 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2012 | Download PDF 8 Pages |
39 | Accounts - Total Exemption Full | 29 Dec 2011 | Download PDF 7 Pages |
40 | Officers - Appoint Person Director Company With Name | 7 Jul 2011 | Download PDF 2 Pages |
41 | Address - Change Registered Office Company With Date Old | 17 Jun 2011 | Download PDF 1 Pages |
42 | Officers - Change Corporate Director Company With Change Date | 12 Apr 2011 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2011 | Download PDF 7 Pages |
44 | Officers - Change Person Director Company With Change Date | 12 Apr 2011 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name | 9 Mar 2011 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Full | 7 Jan 2011 | Download PDF 7 Pages |
47 | Officers - Appoint Corporate Secretary Company With Name | 29 Jul 2010 | Download PDF 2 Pages |
48 | Officers - Termination Secretary Company With Name | 28 Jul 2010 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2010 | Download PDF 9 Pages |
50 | Accounts - Total Exemption Full | 8 Feb 2010 | Download PDF 6 Pages |
51 | Annual Return - Legacy | 15 Jun 2009 | Download PDF 9 Pages |
52 | Accounts - Total Exemption Full | 19 Sep 2008 | Download PDF 8 Pages |
53 | Address - Legacy | 11 Aug 2008 | Download PDF 1 Pages |
54 | Annual Return - Legacy | 1 Apr 2008 | Download PDF 7 Pages |
55 | Accounts - Total Exemption Full | 3 Sep 2007 | Download PDF 5 Pages |
56 | Officers - Legacy | 23 Aug 2007 | Download PDF 1 Pages |
57 | Annual Return - Legacy | 8 May 2007 | Download PDF 5 Pages |
58 | Accounts - Total Exemption Full | 18 Jan 2007 | Download PDF 5 Pages |
59 | Officers - Legacy | 15 Aug 2006 | Download PDF 1 Pages |
60 | Officers - Legacy | 15 Aug 2006 | Download PDF 1 Pages |
61 | Officers - Legacy | 15 Aug 2006 | Download PDF 1 Pages |
62 | Officers - Legacy | 15 Aug 2006 | Download PDF 1 Pages |
63 | Officers - Legacy | 15 Aug 2006 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 10 May 2006 | Download PDF 5 Pages |
65 | Address - Legacy | 31 Jan 2006 | Download PDF 1 Pages |
66 | Officers - Legacy | 31 Jan 2006 | Download PDF 1 Pages |
67 | Officers - Legacy | 31 Jan 2006 | Download PDF 1 Pages |
68 | Accounts - Total Exemption Full | 17 Jan 2006 | Download PDF 6 Pages |
69 | Officers - Legacy | 17 May 2005 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 17 May 2005 | Download PDF 14 Pages |
71 | Officers - Legacy | 28 Apr 2005 | Download PDF 1 Pages |
72 | Accounts - Total Exemption Full | 27 Apr 2005 | Download PDF 6 Pages |
73 | Address - Legacy | 23 Feb 2005 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 23 Apr 2004 | Download PDF 14 Pages |
75 | Officers - Legacy | 16 Apr 2004 | Download PDF 1 Pages |
76 | Accounts - Total Exemption Full | 30 Jan 2004 | Download PDF 6 Pages |
77 | Officers - Legacy | 18 Apr 2003 | Download PDF 1 Pages |
78 | Officers - Legacy | 18 Apr 2003 | Download PDF 1 Pages |
79 | Annual Return - Legacy | 18 Apr 2003 | Download PDF 16 Pages |
80 | Officers - Legacy | 18 Apr 2003 | Download PDF 1 Pages |
81 | Officers - Legacy | 17 Dec 2002 | Download PDF 3 Pages |
82 | Officers - Legacy | 17 Dec 2002 | Download PDF 2 Pages |
83 | Address - Legacy | 17 Dec 2002 | Download PDF 1 Pages |
84 | Officers - Legacy | 17 Dec 2002 | Download PDF 1 Pages |
85 | Accounts - Total Exemption Full | 17 Dec 2002 | Download PDF 6 Pages |
86 | Officers - Legacy | 17 Dec 2002 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 29 Jul 2002 | Download PDF 14 Pages |
88 | Accounts - Total Exemption Full | 27 Sep 2001 | Download PDF 8 Pages |
89 | Officers - Legacy | 18 May 2001 | Download PDF 2 Pages |
90 | Annual Return - Legacy | 17 May 2001 | Download PDF 16 Pages |
91 | Accounts - Full | 26 Jan 2001 | Download PDF 8 Pages |
92 | Officers - Legacy | 4 Jan 2001 | Download PDF 2 Pages |
93 | Officers - Legacy | 22 Nov 2000 | Download PDF 1 Pages |
94 | Officers - Legacy | 8 Nov 2000 | Download PDF 2 Pages |
95 | Officers - Legacy | 29 Aug 2000 | Download PDF 2 Pages |
96 | Officers - Legacy | 15 Aug 2000 | Download PDF 1 Pages |
97 | Officers - Legacy | 27 Jun 2000 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 23 May 2000 | Download PDF 11 Pages |
99 | Officers - Legacy | 15 Mar 2000 | Download PDF 2 Pages |
100 | Officers - Legacy | 6 Mar 2000 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |