Wentworth Park Management (number 1) Limited LEEDS


Founded in 2002, Wentworth Park Management (number 1), classified under reg no. 04348751 is an active company. Currently registered at Liv Whitehall Waterfront LS1 4EH, Leeds the company has been in the business for 22 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Duncan I., Michael A.. Of them, Michael A. has been with the company the longest, being appointed on 9 November 2012 and Duncan I. has been with the company for the least time - from 8 May 2014. 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 Park Management (number 1) Limited Address / Contact

Office Address Liv Whitehall Waterfront
Office Address2 2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04348751
Date of Incorporation Tue, 8th Jan 2002
Industry Residents property management
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 28 January 2021

Duncan I.

Position: Director

Appointed: 08 May 2014

Michael A.

Position: Director

Appointed: 09 November 2012

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 17 January 2020

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Christian F.

Position: Director

Appointed: 21 January 2011

Resigned: 08 May 2014

Alexandra H.

Position: Director

Appointed: 10 January 2011

Resigned: 21 January 2011

Ricky M.

Position: Director

Appointed: 10 January 2011

Resigned: 09 November 2012

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 05 October 2010

Michael W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 01 August 2009

June D.

Position: Director

Appointed: 25 January 2006

Resigned: 31 August 2007

Roy W.

Position: Director

Appointed: 25 January 2006

Resigned: 10 January 2011

Pauline M.

Position: Secretary

Appointed: 06 June 2005

Resigned: 10 February 2009

John C.

Position: Secretary

Appointed: 20 November 2003

Resigned: 06 June 2005

Graham F.

Position: Director

Appointed: 20 November 2003

Resigned: 15 February 2006

Steven J.

Position: Director

Appointed: 08 January 2002

Resigned: 20 November 2003

Christopher B.

Position: Director

Appointed: 08 January 2002

Resigned: 20 November 2003

Michael T.

Position: Secretary

Appointed: 08 January 2002

Resigned: 20 November 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/01/31
filed on: 30th, October 2023
Free Download (2 pages)

Company search