Wentworth Court Management (worcester) Limited MALVERN


Wentworth Court Management (worcester) started in year 1994 as Private Limited Company with registration number 02915429. The Wentworth Court Management (worcester) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Malvern at 23 Worcester Road. Postal code: WR14 4QY.

The company has 3 directors, namely David S., John H. and Tracie G.. Of them, Tracie G. has been with the company the longest, being appointed on 13 September 2005 and David S. has been with the company for the least time - from 27 May 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wentworth Court Management (worcester) Limited Address / Contact

Office Address 23 Worcester Road
Town Malvern
Post code WR14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02915429
Date of Incorporation Tue, 5th Apr 1994
Industry Residents property management
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Philip Laney & Jolly Ltd

Position: Corporate Secretary

Appointed: 29 October 2015

David S.

Position: Director

Appointed: 27 May 2014

John H.

Position: Director

Appointed: 16 June 2006

Tracie G.

Position: Director

Appointed: 13 September 2005

Nicholas P.

Position: Director

Appointed: 12 March 2012

Resigned: 06 March 2019

Rhodes Rogers & Jolly Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 29 October 2015

Bridget H.

Position: Director

Appointed: 03 June 2004

Resigned: 01 June 2006

Robert B.

Position: Director

Appointed: 26 May 2004

Resigned: 18 June 2007

Leonard P.

Position: Director

Appointed: 22 April 2004

Resigned: 29 March 2006

Pamela G.

Position: Director

Appointed: 22 April 2004

Resigned: 08 August 2014

John P.

Position: Director

Appointed: 07 April 2004

Resigned: 27 February 2013

Martin R.

Position: Secretary

Appointed: 01 August 2003

Resigned: 01 August 2005

Paul W.

Position: Director

Appointed: 09 October 2001

Resigned: 18 April 2005

James K.

Position: Director

Appointed: 15 February 2000

Resigned: 03 April 2014

Dominic C.

Position: Director

Appointed: 17 May 1999

Resigned: 07 May 2003

Judith S.

Position: Director

Appointed: 21 March 1996

Resigned: 01 December 2003

Kathleen W.

Position: Director

Appointed: 25 April 1995

Resigned: 01 March 1999

Leonard P.

Position: Director

Appointed: 05 April 1994

Resigned: 10 July 2000

Eveline S.

Position: Director

Appointed: 05 April 1994

Resigned: 10 January 1999

Henry B.

Position: Director

Appointed: 05 April 1994

Resigned: 15 March 1996

Ian P.

Position: Secretary

Appointed: 05 April 1994

Resigned: 31 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 1994

Resigned: 05 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth  31 05333 798       
Balance Sheet
Current Assets13 11117 21216 24019 08717 01318 4011 57210 0633 5861532 462
Net Assets Liabilities   33 79831 60433 24816 35620 85717 43717 04020 627
Cash Bank In Hand9 78313 62016 240        
Debtors3 3283 5923 799        
Net Assets Liabilities Including Pension Asset Liability24 32028 30431 05333 798       
Tangible Fixed Assets12 10412 10412 104        
Reserves/Capital
Called Up Share Capital232323        
Profit Loss Account Reserve12 19316 17718 926        
Shareholder Funds  31 05333 798       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 3011 6501 1491 0801 6722 2422 6453 017
Fixed Assets  12 10412 10412 10412 10412 10412 10412 10412 10412 104
Net Current Assets Liabilities12 21616 20020 03922 99521 15022 2935 33210 4257 5757 58111 540
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 7993 9084 1373 8923 7603623 9897 4289 078
Total Assets Less Current Liabilities  32 14335 09933 25434 39717 43622 52919 67919 68523 644
Accruals Deferred Income  1 0901 301       
Capital Employed24 32028 30431 053        
Capital Redemption Reserve12 10412 10412 104        
Creditors Due Within One Year8951 0121 090        
Number Shares Allotted 2323        
Par Value Share 11        
Share Capital Allotted Called Up Paid232323        
Tangible Fixed Assets Cost Or Valuation12 10412 10412 104        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements