WENTWORTH HOUSE MANAGEMENT LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 2EF

Company number 01472368
Status Active
Incorporation Date 11 January 1980
Company Type Private Limited Company
Address FLAT 1 WENTWORTH HOUSE, VILLAGE ROAD, ENFIELD, MIDDLESEX, EN1 2EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 14 February 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 9 ; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 9 . The most likely internet sites of WENTWORTH HOUSE MANAGEMENT LIMITED are www.wentworthhousemanagement.co.uk, and www.wentworth-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Wentworth House Management Limited is a Private Limited Company. The company registration number is 01472368. Wentworth House Management Limited has been working since 11 January 1980. The present status of the company is Active. The registered address of Wentworth House Management Limited is Flat 1 Wentworth House Village Road Enfield Middlesex En1 2ef. The company`s financial liabilities are £8.8k. It is £-1.94k against last year. The cash in hand is £9.02k. It is £-1.94k against last year. And the total assets are £9.1k, which is £-1.94k against last year. HARNIESS, Cyril is a Secretary of the company. HARNIESS, Cyril is a Secretary of the company. BROOKMAN, Anthony John is a Director of the company. BROWN, Neil James Baxter is a Director of the company. CRESCI, Clara is a Director of the company. ELLIS, Cyril is a Director of the company. FOSTER, Doris Lilian May is a Director of the company. HARNIESS, Cyril is a Director of the company. JOHNSON, James Alan is a Director of the company. LEE, Esther is a Director of the company. REED, Hazel Elizabeth is a Director of the company. Secretary BURCHELL, Mavis has been resigned. Secretary FOSTER, Doris Lilian May has been resigned. Secretary LEE, Monty has been resigned. Secretary PIKE, William has been resigned. Director BIRD, Elizabeth Mary has been resigned. Director BURCHELL, David John has been resigned. Director BUTCHER, Pauline Florence has been resigned. Director CHERRY, Felicity has been resigned. Director ELLIS, Edith has been resigned. Director FOSTER, Victor Kenneth has been resigned. Director GRINT, Cecil Horace has been resigned. Director GRINT, Malcolm John has been resigned. Director HIGGINSON, Peter Leslie has been resigned. Director LEE, Monty has been resigned. Director LETTON, Clifford Toye has been resigned. Director MURPHY, Nigel Malcolm St John has been resigned. Director PIKE, William has been resigned. Director POYNER, Gordon has been resigned. Director REED, Elspeth Nicol has been resigned. Director SUFFOLK, Douglas has been resigned. Director SUFFOLK, Eva has been resigned. Director THOMAS, Richard Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wentworth house management Key Finiance

LIABILITIES £8.8k
-19%
CASH £9.02k
-18%
TOTAL ASSETS £9.1k
-18%
All Financial Figures

Current Directors

Secretary
HARNIESS, Cyril
Appointed Date: 09 September 2009

Secretary
HARNIESS, Cyril
Appointed Date: 09 September 2009

Director
BROOKMAN, Anthony John
Appointed Date: 21 January 2010
92 years old

Director
BROWN, Neil James Baxter
Appointed Date: 21 September 1995
72 years old

Director
CRESCI, Clara
Appointed Date: 13 November 2009
78 years old

Director
ELLIS, Cyril
Appointed Date: 28 July 1997
108 years old

Director
FOSTER, Doris Lilian May
Appointed Date: 14 June 1994
99 years old

Director
HARNIESS, Cyril
Appointed Date: 20 August 1998
93 years old

Director
JOHNSON, James Alan
Appointed Date: 06 September 2007
74 years old

Director
LEE, Esther
Appointed Date: 14 November 2005
105 years old

Director
REED, Hazel Elizabeth
Appointed Date: 07 July 2003
86 years old

Resigned Directors

Secretary
BURCHELL, Mavis
Resigned: 21 September 1995
Appointed Date: 13 June 1994

Secretary
FOSTER, Doris Lilian May
Resigned: 09 September 2009
Appointed Date: 01 July 1997

Secretary
LEE, Monty
Resigned: 01 July 1997
Appointed Date: 21 September 1995

Secretary
PIKE, William
Resigned: 13 June 1994

Director
BIRD, Elizabeth Mary
Resigned: 03 March 1999
105 years old

Director
BURCHELL, David John
Resigned: 21 September 1995
Appointed Date: 02 October 1992
84 years old

Director
BUTCHER, Pauline Florence
Resigned: 13 November 2009
Appointed Date: 08 September 2004
82 years old

Director
CHERRY, Felicity
Resigned: 08 September 2004
Appointed Date: 04 May 2003
65 years old

Director
ELLIS, Edith
Resigned: 28 July 1997
99 years old

Director
FOSTER, Victor Kenneth
Resigned: 14 June 1994
99 years old

Director
GRINT, Cecil Horace
Resigned: 08 June 1998
117 years old

Director
GRINT, Malcolm John
Resigned: 22 July 1998
Appointed Date: 08 June 1998
91 years old

Director
HIGGINSON, Peter Leslie
Resigned: 06 September 2007
Appointed Date: 22 January 2003
77 years old

Director
LEE, Monty
Resigned: 14 November 2005
Appointed Date: 29 July 1994
106 years old

Director
LETTON, Clifford Toye
Resigned: 02 October 1992
96 years old

Director
MURPHY, Nigel Malcolm St John
Resigned: 09 July 1997
92 years old

Director
PIKE, William
Resigned: 29 July 1994
110 years old

Director
POYNER, Gordon
Resigned: 11 January 2003
Appointed Date: 20 November 1999
94 years old

Director
REED, Elspeth Nicol
Resigned: 03 May 2001
116 years old

Director
SUFFOLK, Douglas
Resigned: 10 January 1997
100 years old

Director
SUFFOLK, Eva
Resigned: 21 January 2010
Appointed Date: 10 January 1997
101 years old

Director
THOMAS, Richard Joseph
Resigned: 04 October 2002
Appointed Date: 09 July 1997
81 years old

WENTWORTH HOUSE MANAGEMENT LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 14 February 2016
23 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9

23 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 9

11 Jun 2015
Total exemption small company accounts made up to 14 February 2015
24 Jun 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 9

...
... and 109 more events
07 Aug 1986
Secretary resigned;new secretary appointed;new director appointed

03 Jul 1986
Full accounts made up to 14 February 1986

03 Jul 1986
Return made up to 04/06/86; full list of members

03 Jul 1986
Director's particulars changed

11 Jan 1980
Incorporation