WENTWORTH DEVELOPMENTS LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM15 8LA

Company number 00879396
Status Active
Incorporation Date 16 May 1966
Company Type Private Limited Company
Address 3 HUTTON RD, SHENFIELD, ESSEX, CM15 8LA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Michael Robert Hunt as a director on 17 December 2016; Second filing of Confirmation Statement dated 26/07/2016; Appointment of Mr Andrew Robert Hunt as a director on 31 August 2016. The most likely internet sites of WENTWORTH DEVELOPMENTS LIMITED are www.wentworthdevelopments.co.uk, and www.wentworth-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. The distance to to Billericay Rail Station is 4.2 miles; to Gidea Park Rail Station is 6 miles; to Laindon Rail Station is 6.2 miles; to Basildon Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wentworth Developments Limited is a Private Limited Company. The company registration number is 00879396. Wentworth Developments Limited has been working since 16 May 1966. The present status of the company is Active. The registered address of Wentworth Developments Limited is 3 Hutton Rd Shenfield Essex Cm15 8la. . HUNT, Andrew Robert is a Director of the company. HUNT, Nicola Anne is a Director of the company. HUNT, Richard John is a Director of the company. Secretary HUNT, Paul William has been resigned. Secretary HUNT, Richard John has been resigned. Director HUNT, Michael Robert has been resigned. Director HUNT, Paul William has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HUNT, Andrew Robert
Appointed Date: 31 August 2016
53 years old

Director
HUNT, Nicola Anne
Appointed Date: 31 August 2016
48 years old

Director
HUNT, Richard John

83 years old

Resigned Directors

Secretary
HUNT, Paul William
Resigned: 15 July 2012

Secretary
HUNT, Richard John
Resigned: 15 May 2004
Appointed Date: 30 September 2003

Director
HUNT, Michael Robert
Resigned: 17 December 2016
81 years old

Director
HUNT, Paul William
Resigned: 15 July 2012
80 years old

Persons With Significant Control

Mr Michael Robert Hunt
Notified on: 23 May 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WENTWORTH DEVELOPMENTS LIMITED Events

20 Dec 2016
Termination of appointment of Michael Robert Hunt as a director on 17 December 2016
13 Dec 2016
Second filing of Confirmation Statement dated 26/07/2016
19 Sep 2016
Appointment of Mr Andrew Robert Hunt as a director on 31 August 2016
19 Sep 2016
Appointment of Miss Nicola Anne Hunt as a director on 31 August 2016
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 79 more events
31 Mar 1988
Full group accounts made up to 31 December 1986

26 Jan 1988
Return made up to 04/05/87; full list of members

12 Jan 1987
Group of companies' accounts made up to 31 December 1985

19 Dec 1986
Return made up to 05/05/86; full list of members

16 May 1966
Incorporation

WENTWORTH DEVELOPMENTS LIMITED Charges

18 February 2016
Charge code 0087 9396 0013
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 14-32 west street, rochford…
18 February 2016
Charge code 0087 9396 0012
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 14-32 west street, rochford…
18 February 2016
Charge code 0087 9396 0011
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as parking spaces at north street…
2 July 2001
Mortgage deed
Delivered: 6 July 2001
Status: Satisfied on 13 December 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 48 bracken drive brentwood essex;…
24 July 1990
Legal charge
Delivered: 25 July 1990
Status: Satisfied on 11 February 2005
Persons entitled: Tsb Bank PLC
Description: F/H property k/a: 14-30 west street rochford essex.
27 August 1985
Memo of deposit
Delivered: 2 September 1985
Status: Satisfied on 11 February 2005
Persons entitled: Lloyds Bank PLC
Description: Land at hutton road, shenfield, essex.
27 August 1985
Memo of deposit
Delivered: 2 September 1985
Status: Satisfied on 11 February 2005
Persons entitled: Lloyds Bank PLC
Description: 5, hutton road, shenfield, essex. T/no. Ex 284981.
2 August 1984
Legal mortgage
Delivered: 16 August 1984
Status: Satisfied on 28 March 1990
Persons entitled: Hill Samuel & Co Limited
Description: F/H land at north street rochford, essex together with…
2 August 1984
Legal mortgage
Delivered: 16 August 1984
Status: Satisfied on 28 March 1990
Persons entitled: Hill Samuel & Co Limited
Description: 14 - 32 west street, market square, rochford essex and land…
28 June 1984
Legal charge
Delivered: 9 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south side of the broadway…
28 June 1984
Legal charge
Delivered: 9 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H spur garage (formerly known as "kia ora" garage) london…
12 December 1983
Memorandum of deposit
Delivered: 21 December 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Spur garage, rayleigh, essex.
12 December 1983
Memorandum of deposit
Delivered: 21 December 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the south side of the broadway, southend-on-sea…