WENTWORTH COUNTRY HOMES LIMITED
STAINES

Hellopages » Surrey » Runnymede » TW18 3AQ
Company number 02835532
Status Active
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address WENTWORTH HOUSE, 23 THE CAUSEWAY, STAINES, MIDDLESEX, TW18 3AQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Change of accounting reference date; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of WENTWORTH COUNTRY HOMES LIMITED are www.wentworthcountryhomes.co.uk, and www.wentworth-country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Sunningdale Rail Station is 5.5 miles; to Byfleet & New Haw Rail Station is 6.1 miles; to Slough Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wentworth Country Homes Limited is a Private Limited Company. The company registration number is 02835532. Wentworth Country Homes Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of Wentworth Country Homes Limited is Wentworth House 23 The Causeway Staines Middlesex Tw18 3aq. . BREBNER, Martin Stephen is a Secretary of the company. BREBNER, Martin Stephen is a Director of the company. CARTER, Christopher Alan Paul is a Director of the company. JOHNSON, Marcus Walter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREBNER, Beverley has been resigned. Director CARTER, Suzanne has been resigned. Director GLOVER, Michael John Ascroft has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
BREBNER, Martin Stephen
Appointed Date: 09 August 1993
68 years old

Director
CARTER, Christopher Alan Paul
Appointed Date: 09 August 1993
68 years old

Director
JOHNSON, Marcus Walter
Appointed Date: 01 July 1999
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 1993
Appointed Date: 13 July 1993

Director
BREBNER, Beverley
Resigned: 01 May 2015
Appointed Date: 19 November 2007
63 years old

Director
CARTER, Suzanne
Resigned: 01 May 2015
Appointed Date: 19 November 2007
64 years old

Director
GLOVER, Michael John Ascroft
Resigned: 01 May 2015
Appointed Date: 01 July 1999
95 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 August 1993
Appointed Date: 13 July 1993

Persons With Significant Control

Mr Martin Stephen Brebner
Notified on: 13 July 2016
68 years old
Nature of control: Has significant influence or control

WENTWORTH COUNTRY HOMES LIMITED Events

16 Dec 2016
Change of accounting reference date
17 Aug 2016
Confirmation statement made on 13 July 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 166,322

17 Jun 2015
Termination of appointment of Michael John Ascroft Glover as a director on 1 May 2015
...
... and 163 more events
17 Aug 1993
Secretary resigned;new secretary appointed

17 Aug 1993
Director resigned;new director appointed

17 Aug 1993
Director resigned;new director appointed

17 Aug 1993
Registered office changed on 17/08/93 from: 2 baches street london N1 6UB

13 Jul 1993
Incorporation

WENTWORTH COUNTRY HOMES LIMITED Charges

2 April 2013
Legal charge
Delivered: 11 April 2013
Status: Satisfied on 12 February 2015
Persons entitled: Coutts & Company
Description: 1 woodpecker drive, cobham, surrey, t/no; SY460988.
18 July 2011
Legal charge
Delivered: 19 July 2011
Status: Satisfied on 12 February 2015
Persons entitled: Coutts & Company
Description: Endway, heath close, virginia water, surrey t/n SY234048 by…
27 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 12 February 2015
Persons entitled: Investec Bank PLC
Description: F/H land and buildings being 39 linden grove…
30 October 2009
Charge of deposit with the bank
Delivered: 14 November 2009
Status: Satisfied on 12 February 2015
Persons entitled: Coutts and Company
Description: All deposits now and in the future credited to account…
30 September 2009
Legal charge
Delivered: 9 October 2009
Status: Satisfied on 12 February 2015
Persons entitled: Coutts and Company
Description: 52 onslow road burwood park walton on thames t/no'S…
28 August 2009
Legal charge
Delivered: 4 September 2009
Status: Satisfied on 12 February 2015
Persons entitled: Investec Bank PLC
Description: F/H land being the site of an electricity sub station on…
4 September 2008
Legal charge
Delivered: 24 September 2008
Status: Satisfied on 12 February 2015
Persons entitled: L141 Holdings Limited
Description: All those pieces or parcels of land forming staggers…
3 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 12 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: Staggers, ellesmere road, weybridge t/no SY228829 and all…
31 August 2007
Legal charge
Delivered: 11 September 2007
Status: Satisfied on 12 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: The spinney woodsway high drive oxshott and land on the…
3 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 water lane cobham surrey t/n SY374039. Fixed charge all…
20 July 2007
Legal charge
Delivered: 4 August 2007
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The brambles, old avenue, west byfleet t/no SY297485. Fixed…
17 January 2007
Legal charge
Delivered: 20 January 2007
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 63 hanover park, kennel green, burleigh road, ascot…
24 October 2006
Legal charge
Delivered: 28 October 2006
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Clousta ridgway pyrford woking surrey t/no SY751050. Fixed…
9 October 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied on 12 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: F/H land being land adjoining the claremont west byfleet…
4 August 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22A cranley road burwood park walton on thames. Fixed…
6 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 12 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: F/H land premises and dwellinghouse k/a rancho domingo 33…
23 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property situate at and k/a 7 oatlands close weybridge…
9 June 2005
Legal charge
Delivered: 10 June 2005
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a appletree cottage, broomfield park…
3 June 2005
Legal charge
Delivered: 7 June 2005
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St merryn shores road horsell. Fixed charge all buildings…
2 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 12 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: Silver springs fishers wood sunningdale f/h t/n BK300658 by…
31 January 2005
Legal charge
Delivered: 3 February 2005
Status: Satisfied on 12 February 2015
Persons entitled: Brenda Mary Osborn
Description: Land adjoining hammonds old avenue west byfleet.
31 January 2005
Legal charge
Delivered: 3 February 2005
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Hammonds old avenue west byfleet. Fixed charge all…
31 January 2005
Legal charge
Delivered: 2 February 2005
Status: Satisfied on 11 February 2015
Persons entitled: Brenda Mary Osborn
Description: Two building plots adjoining hammonds old avenue west…
9 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 11 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at little chase london road ascot. Fixed charge all…
18 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 11 February 2015
Persons entitled: Geoffrey Fitton and Mary Helena Fitton
Description: Land at the rear of collington hook heath road woking…
18 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of collington hook heath road hook heath…
18 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 11 February 2015
Persons entitled: David William Haigh and Maureen Ann Haigh
Description: Land adjoining collington hook heath road woking surrey.
15 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 11 February 2015
Persons entitled: Clive Smith, Christopher Walter Dennis and Susan Marie Dennis
Description: Land at the spinney and amberley, devenish lane…
16 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied on 11 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: Land on the east side of crossways cottage miles lane…
19 September 2003
Legal charge
Delivered: 2 October 2003
Status: Satisfied on 11 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: All that f/h property known as or being kesters, trumps…
30 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 4 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property situate and known as plot 2 udimore…
29 October 2002
Legal charge
Delivered: 31 October 2002
Status: Satisfied on 11 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: All that freehold property known as or being claremont cafe…
26 April 2002
Legal charge
Delivered: 4 May 2002
Status: Satisfied on 4 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 22 eriswell road, burwood park, walton on…
23 April 2002
Legal charge
Delivered: 13 May 2002
Status: Satisfied on 11 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: F/H 20 ashley rise walton on thames and goodwill of any…
30 October 2001
Legal charge
Delivered: 6 November 2001
Status: Satisfied on 4 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southwood, southwood avenue, chertsey, surrey.
15 June 2001
Legal charge
Delivered: 21 June 2001
Status: Satisfied on 11 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: L/Hold property known as 38 onslow rd,burwood park waltham…
13 October 2000
Assignment of rents
Delivered: 19 October 2000
Status: Satisfied on 11 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and other payments due under the terms of…
13 October 2000
Legal charge
Delivered: 19 October 2000
Status: Satisfied on 12 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold property known as 21 and 23 the…
6 October 2000
Legal charge
Delivered: 10 October 2000
Status: Satisfied on 4 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 leigh court close, leigh hill road, cobham KT11 2HT…
26 January 2000
Legal charge
Delivered: 1 February 2000
Status: Satisfied on 4 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 12/16 bridewell st leonards, windsor…
29 October 1999
Legal charge
Delivered: 6 November 1999
Status: Satisfied on 4 June 2005
Persons entitled: Wiilswell Limited
Description: Crinan 3 the bowsprit off mizen way cobham surrey.
21 September 1999
Legal charge
Delivered: 30 September 1999
Status: Satisfied on 11 February 2015
Persons entitled: Investec Bank (UK) Limited
Description: F/H land and buildings k/a 3 the bowsprit off mizen way…
14 July 1999
Debenture
Delivered: 17 July 1999
Status: Satisfied on 23 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
21 June 1996
Deed of legal charge
Delivered: 2 July 1996
Status: Satisfied on 19 January 2000
Persons entitled: Consolidated Credits Bank Limited
Description: The stable house 162 chobham road sunningdale together with…
18 September 1995
Legal charge
Delivered: 26 September 1995
Status: Satisfied on 19 January 2000
Persons entitled: Consolidated Credits Bank Limited
Description: F/Hold land/blds known as 16 kingsdowne…
9 June 1994
Legal charge
Delivered: 16 June 1994
Status: Satisfied on 19 January 2000
Persons entitled: Consolidated Credits Bank Limited
Description: F/H land situate at connaught road and high street hampton…
31 August 1993
Legal charge
Delivered: 2 September 1993
Status: Satisfied on 31 January 1995
Persons entitled: Consolidated Credits Bank Limited
Description: All that f/h property forming part of t/n SGL382955 being…
31 August 1993
Fixed and floating charge
Delivered: 2 September 1993
Status: Satisfied on 19 January 2000
Persons entitled: Consolidated Credits Bank Limited
Description: Including trade fixtures. Fixed and floating charges over…