Wentworth Dene Management Company Limited WEYBRIDGE


Founded in 2000, Wentworth Dene Management Company, classified under reg no. 04084702 is an active company. Currently registered at 7 Wentworth Dene KT13 9AJ, Weybridge the company has been in the business for twenty four years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Charlotte D., David T.. Of them, David T. has been with the company the longest, being appointed on 10 August 2004 and Charlotte D. has been with the company for the least time - from 2 December 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wentworth Dene Management Company Limited Address / Contact

Office Address 7 Wentworth Dene
Town Weybridge
Post code KT13 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04084702
Date of Incorporation Thu, 5th Oct 2000
Industry Residents property management
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Charlotte D.

Position: Director

Appointed: 02 December 2019

David T.

Position: Director

Appointed: 10 August 2004

Tom M.

Position: Director

Appointed: 21 November 2019

Resigned: 14 September 2021

Rhona K.

Position: Secretary

Appointed: 27 March 2008

Resigned: 08 September 2023

Neal G.

Position: Director

Appointed: 08 October 2007

Resigned: 14 December 2009

Philippa C.

Position: Director

Appointed: 01 October 2007

Resigned: 21 August 2019

Elmville Estates Limited

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 27 March 2008

Nicola G.

Position: Secretary

Appointed: 10 August 2004

Resigned: 01 April 2007

Peter G.

Position: Director

Appointed: 10 August 2004

Resigned: 01 April 2007

Susan S.

Position: Director

Appointed: 10 August 2004

Resigned: 01 April 2007

Paul N.

Position: Director

Appointed: 17 October 2000

Resigned: 10 August 2004

Jane H.

Position: Director

Appointed: 17 October 2000

Resigned: 10 August 2004

Pitsec Limited

Position: Corporate Secretary

Appointed: 05 October 2000

Resigned: 10 August 2004

Castle Notornis Limited

Position: Corporate Director

Appointed: 05 October 2000

Resigned: 17 October 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is David T. This PSC has significiant influence or control over this company,.

David T.

Notified on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1 2446582 2403 3463 788      
Balance Sheet
Current Assets1 2446582 2403 3463 7881 7212 49214 9753 3494 5734 897
Net Assets Liabilities    3 7881 7212 49214 9753 3494 5734 897
Net Assets Liabilities Including Pension Asset Liability1 2446582 2403 3463 788      
Reserves/Capital
Shareholder Funds1 2446582 2403 3463 788      
Other
Net Current Assets Liabilities1 2446582 2403 3463 7881 7212 49214 9753 3494 5734 897
Total Assets Less Current Liabilities1 2446582 2403 3463 7881 7212 49214 9753 3494 5734 897

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements