WORTON COURT PROPERTY MANAGEMENT LIMITED
WORTON ROAD ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6ER

Company number 02247730
Status Active
Incorporation Date 25 April 1988
Company Type Private Limited Company
Address C/O KERRY LONDON LIMITED, CLARE HOUSE 1 WORTON COURT, WORTON ROAD ISLEWORTH, MIDDLESEX, TW7 6ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Patrick Joseph Kelliher on 11 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WORTON COURT PROPERTY MANAGEMENT LIMITED are www.wortoncourtpropertymanagement.co.uk, and www.worton-court-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Worton Court Property Management Limited is a Private Limited Company. The company registration number is 02247730. Worton Court Property Management Limited has been working since 25 April 1988. The present status of the company is Active. The registered address of Worton Court Property Management Limited is C O Kerry London Limited Clare House 1 Worton Court Worton Road Isleworth Middlesex Tw7 6er. The cash in hand is £20.33k. It is £-17.14k against last year. And the total assets are £23.8k, which is £-16.87k against last year. KELLY, Patrick Christopher Finbarr John is a Secretary of the company. KELLIHER, Patrick Joseph is a Director of the company. KELLY, Patrick Christopher Finbarr John is a Director of the company. Secretary CHAPMAN, Paul Stephen has been resigned. Secretary GOODALL, Carol has been resigned. Director COMPTON, Colin Richard has been resigned. Director GOODALL, Carol has been resigned. Director GORRINGE, John Pennington has been resigned. Director LEACH, Murray has been resigned. Director ROGERS, Mary has been resigned. Director SMITH, Leslie Philip has been resigned. The company operates in "Residents property management".


worton court property management Key Finiance

LIABILITIES n/a
CASH £20.33k
-46%
TOTAL ASSETS £23.8k
-42%
All Financial Figures

Current Directors

Secretary
KELLY, Patrick Christopher Finbarr John
Appointed Date: 06 January 2001

Director
KELLIHER, Patrick Joseph
Appointed Date: 06 January 2001
76 years old

Director
KELLY, Patrick Christopher Finbarr John
Appointed Date: 06 January 2001
69 years old

Resigned Directors

Secretary
CHAPMAN, Paul Stephen
Resigned: 03 November 1992

Secretary
GOODALL, Carol
Resigned: 06 January 2001
Appointed Date: 03 November 1992

Director
COMPTON, Colin Richard
Resigned: 03 November 1992
77 years old

Director
GOODALL, Carol
Resigned: 06 January 2001
Appointed Date: 03 November 1992
83 years old

Director
GORRINGE, John Pennington
Resigned: 04 May 1995
Appointed Date: 03 November 1992
72 years old

Director
LEACH, Murray
Resigned: 06 January 2001
Appointed Date: 06 August 1998
61 years old

Director
ROGERS, Mary
Resigned: 29 September 1992
82 years old

Director
SMITH, Leslie Philip
Resigned: 29 June 1998
Appointed Date: 03 November 1992
72 years old

Persons With Significant Control

Kerry London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Hornbuckle Mitchell Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

WORTON COURT PROPERTY MANAGEMENT LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Director's details changed for Mr Patrick Joseph Kelliher on 11 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 31 December 2014
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 14

...
... and 91 more events
20 Jul 1988
Company name changed cavenotes LIMITED\certificate issued on 21/07/88

29 Jun 1988
Director resigned;new director appointed

29 Jun 1988
Secretary resigned;new secretary appointed

29 Jun 1988
Registered office changed on 29/06/88 from: 2 baches street london N1 6UB

25 Apr 1988
Incorporation