Wentworth Grange Ferndown Limited BOURNEMOUTH


Founded in 2001, Wentworth Grange Ferndown, classified under reg no. 04237690 is an active company. Currently registered at No 1 Trinity BH1 1JU, Bournemouth the company has been in the business for 23 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

Currently there are 7 directors in the the firm, namely Antony L., Barbara T. and David T. and others. In addition one secretary - Neil C. - is with the company. Currently 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 Grange Ferndown Limited Address / Contact

Office Address No 1 Trinity
Office Address2 161 Old Christchurch Road
Town Bournemouth
Post code BH1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04237690
Date of Incorporation Wed, 20th Jun 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (161 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Antony L.

Position: Director

Appointed: 25 September 2023

Barbara T.

Position: Director

Appointed: 06 July 2018

David T.

Position: Director

Appointed: 06 July 2018

Colin G.

Position: Director

Appointed: 06 July 2018

Colin B.

Position: Director

Appointed: 06 July 2018

James I.

Position: Director

Appointed: 06 July 2018

Alan G.

Position: Director

Appointed: 06 July 2018

Neil C.

Position: Secretary

Appointed: 01 March 2007

Lee P.

Position: Director

Appointed: 11 January 2022

Resigned: 27 June 2022

Lisa C.

Position: Director

Appointed: 06 July 2018

Resigned: 27 March 2023

Adele P.

Position: Director

Appointed: 06 July 2018

Resigned: 01 April 2021

Simone C.

Position: Director

Appointed: 06 July 2018

Resigned: 22 May 2023

Maria R.

Position: Director

Appointed: 06 July 2018

Resigned: 20 December 2021

Terence T.

Position: Director

Appointed: 06 July 2018

Resigned: 21 June 2022

Sue B.

Position: Director

Appointed: 06 July 2018

Resigned: 02 October 2020

Neil C.

Position: Director

Appointed: 14 May 2018

Resigned: 01 January 2020

Barbara T.

Position: Director

Appointed: 03 February 2017

Resigned: 29 May 2018

Colin B.

Position: Director

Appointed: 03 February 2017

Resigned: 29 May 2018

David T.

Position: Director

Appointed: 03 February 2017

Resigned: 29 May 2018

Simone C.

Position: Director

Appointed: 01 July 2010

Resigned: 29 May 2018

Colin G.

Position: Director

Appointed: 01 November 2009

Resigned: 29 May 2018

Martin T.

Position: Director

Appointed: 21 July 2006

Resigned: 01 November 2009

David C.

Position: Director

Appointed: 16 December 2005

Resigned: 07 July 2014

Marjorie L.

Position: Director

Appointed: 14 December 2005

Resigned: 21 July 2006

Adele P.

Position: Director

Appointed: 28 October 2005

Resigned: 29 May 2018

Nellie C.

Position: Director

Appointed: 25 October 2005

Resigned: 01 July 2010

Alan G.

Position: Director

Appointed: 16 March 2004

Resigned: 29 May 2018

Lisa C.

Position: Director

Appointed: 31 January 2004

Resigned: 29 May 2018

James H.

Position: Director

Appointed: 18 December 2003

Resigned: 25 October 2005

Gwendoline R.

Position: Director

Appointed: 15 September 2003

Resigned: 01 July 2007

Terence T.

Position: Director

Appointed: 20 September 2002

Resigned: 29 May 2018

Jean H.

Position: Director

Appointed: 21 August 2002

Resigned: 01 July 2014

Susan B.

Position: Director

Appointed: 21 August 2002

Resigned: 29 May 2018

Susan B.

Position: Secretary

Appointed: 21 August 2002

Resigned: 28 February 2007

Alan G.

Position: Director

Appointed: 21 August 2002

Resigned: 29 May 2018

James I.

Position: Director

Appointed: 21 August 2002

Resigned: 29 May 2018

Maria R.

Position: Director

Appointed: 21 August 2002

Resigned: 29 May 2018

Alexander W.

Position: Director

Appointed: 21 August 2002

Resigned: 29 May 2018

Wendy B.

Position: Director

Appointed: 21 August 2002

Resigned: 30 January 2004

Gilan H.

Position: Director

Appointed: 21 August 2002

Resigned: 25 October 2005

Alan H.

Position: Director

Appointed: 21 August 2002

Resigned: 14 December 2005

Jacqueline K.

Position: Director

Appointed: 21 August 2002

Resigned: 15 September 2003

Clinton O.

Position: Director

Appointed: 21 August 2002

Resigned: 15 March 2004

Brian R.

Position: Director

Appointed: 21 August 2002

Resigned: 17 December 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2001

Resigned: 20 June 2001

Jayne K.

Position: Secretary

Appointed: 20 June 2001

Resigned: 21 August 2002

Michael J.

Position: Director

Appointed: 20 June 2001

Resigned: 21 August 2002

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 June 2001

Resigned: 20 June 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 20 June 2001

Resigned: 20 June 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Neil C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Neil C. This PSC has significiant influence or control over the company,.

Neil C.

Notified on 1 January 2017
Nature of control: significiant influence or control

Neil C.

Notified on 1 January 2017
Ceased on 1 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-28
Balance Sheet
Current Assets1414
Net Assets Liabilities1616
Other
Fixed Assets22
Net Current Assets Liabilities1414
Total Assets Less Current Liabilities1616

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/09/25.
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements