Worcester House Management Company Limited BANSTEAD


Founded in 1993, Worcester House Management Company, classified under reg no. 02832893 is an active company. Currently registered at 9 Nork Way SM7 1PB, Banstead the company has been in the business for thirty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 6 directors, namely Catherine D., Rizvana A. and Charles S. and others. Of them, Hina G. has been with the company the longest, being appointed on 6 June 2010 and Catherine D. has been with the company for the least time - from 2 November 2021. At the moment 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.

Worcester House Management Company Limited Address / Contact

Office Address 9 Nork Way
Town Banstead
Post code SM7 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02832893
Date of Incorporation Mon, 5th Jul 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Catherine D.

Position: Director

Appointed: 02 November 2021

Rizvana A.

Position: Director

Appointed: 01 August 2020

Charles S.

Position: Director

Appointed: 01 August 2020

Roohi D.

Position: Director

Appointed: 01 August 2020

Ciara D.

Position: Director

Appointed: 01 August 2020

Hina G.

Position: Director

Appointed: 06 June 2010

Hina G.

Position: Secretary

Appointed: 15 December 2006

Resigned: 06 June 2010

David S.

Position: Secretary

Appointed: 02 June 2003

Resigned: 14 December 2006

Matthew S.

Position: Secretary

Appointed: 21 July 1999

Resigned: 02 June 2003

Charles S.

Position: Secretary

Appointed: 02 March 1998

Resigned: 21 July 1999

Samanthalouise R.

Position: Secretary

Appointed: 26 March 1996

Resigned: 02 March 1998

Raffaele C.

Position: Director

Appointed: 15 May 1995

Resigned: 06 June 2010

Deborah C.

Position: Director

Appointed: 24 November 1993

Resigned: 15 May 1995

Laurence P.

Position: Director

Appointed: 05 July 1993

Resigned: 24 November 1993

Christopher H.

Position: Nominee Secretary

Appointed: 05 July 1993

Resigned: 05 July 1993

Angela S.

Position: Secretary

Appointed: 05 July 1993

Resigned: 26 March 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Hina G. The abovementioned PSC.

Hina G.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth8 2098 3908 421       
Balance Sheet
Cash Bank On Hand  7 4226 7744 6815 700    
Current Assets   6 7745 4616 155    
Debtors    780455    
Net Assets Liabilities   7 7446 4367 1301 5691 5691 5691 569
Property Plant Equipment  1 5691 5691 5691 569    
Cash Bank In Hand7 1577 8817 422       
Tangible Fixed Assets1 5691 5691 569       
Reserves/Capital
Profit Loss Account Reserve8 2098 3908 421       
Shareholder Funds8 2098 3908 421       
Other
Accrued Liabilities    594594    
Accrued Liabilities Deferred Income     594    
Accrued Liabilities Not Expressed Within Creditors Subtotal   -599-594     
Average Number Employees During Period     15666
Creditors  570599594594    
Fixed Assets   1 5691 5691 5691 5691 5691 5691 569
Net Current Assets Liabilities6 6406 8216 8526 1754 8675 561    
Prepayments     75    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     75    
Property Plant Equipment Gross Cost  1 569 1 5691 569    
Total Assets Less Current Liabilities8 2098 3908 4217 7447 0307 7241 5691 5691 5691 569
Trade Debtors Trade Receivables    780380    
Creditors Due Within One Year5171 060570       
Other Creditors  570599      
Tangible Fixed Assets Cost Or Valuation1 5691 569        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-09-30
filed on: 1st, December 2023
Free Download (3 pages)

Company search