WORTHYLANE PROPERTY MANAGEMENT LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 4DU

Company number 01731269
Status Active
Incorporation Date 13 June 1983
Company Type Private Limited Company
Address LANGDOWNS DFK, KINGSGATE HOUSE, NEWBURY ROAD, ANDOVER, HAMPSHIRE, ENGLAND, SP10 4DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 108 . The most likely internet sites of WORTHYLANE PROPERTY MANAGEMENT LIMITED are www.worthylanepropertymanagement.co.uk, and www.worthylane-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Whitchurch (Hants) Rail Station is 6.2 miles; to Grateley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worthylane Property Management Limited is a Private Limited Company. The company registration number is 01731269. Worthylane Property Management Limited has been working since 13 June 1983. The present status of the company is Active. The registered address of Worthylane Property Management Limited is Langdowns Dfk Kingsgate House Newbury Road Andover Hampshire England Sp10 4du. . TUCKER, Stephen John is a Secretary of the company. DENNY, David Charles is a Director of the company. Secretary BAILEY, Lisa Jane has been resigned. Secretary DENNY, David has been resigned. Secretary JACK, Robin John Spicer has been resigned. Secretary RAINE, Katrina Toni has been resigned. Secretary THORP, Rachel Mary has been resigned. Secretary TUCKER, Andrew has been resigned. Director BAILEY, Lisa Jane has been resigned. Director BAILEY, Lisa Jane has been resigned. Director CHANDLER, Steven Maxwell has been resigned. Director DAVIES, Andrew Mark has been resigned. Director DAVIS, Lorraine has been resigned. Director FLEW, Alastair Ralph has been resigned. Director GOULD, Maria Flora Gracia has been resigned. Director HOUNSOME, Carol Mandy has been resigned. Director JONES, Shadia has been resigned. Director RACHER, Andrew John, Dr has been resigned. Director RACHER, Fiona Elizabeth has been resigned. Director RAINE, Katrina Toni has been resigned. Director RANDALL, Joanna has been resigned. Director SEXTON, Fiona Marie has been resigned. Director SNOOK, Helen Louise has been resigned. Director SUTTON, Laura-Jane has been resigned. Director THORP, Rachel Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TUCKER, Stephen John
Appointed Date: 22 July 2010

Director
DENNY, David Charles
Appointed Date: 22 July 2010
50 years old

Resigned Directors

Secretary
BAILEY, Lisa Jane
Resigned: 14 July 2000
Appointed Date: 28 September 1994

Secretary
DENNY, David
Resigned: 22 July 2010
Appointed Date: 07 January 2003

Secretary
JACK, Robin John Spicer
Resigned: 31 March 1993

Secretary
RAINE, Katrina Toni
Resigned: 07 January 2003
Appointed Date: 21 July 2000

Secretary
THORP, Rachel Mary
Resigned: 28 September 1994
Appointed Date: 19 May 1994

Secretary
TUCKER, Andrew
Resigned: 28 September 1994
Appointed Date: 31 March 1993

Director
BAILEY, Lisa Jane
Resigned: 14 July 2000
Appointed Date: 28 September 1994
56 years old

Director
BAILEY, Lisa Jane
Resigned: 28 September 1994
Appointed Date: 19 May 1994
56 years old

Director
CHANDLER, Steven Maxwell
Resigned: 22 July 2010
Appointed Date: 26 October 2005
52 years old

Director
DAVIES, Andrew Mark
Resigned: 19 May 1994
Appointed Date: 31 March 1993
59 years old

Director
DAVIS, Lorraine
Resigned: 30 June 2000
Appointed Date: 01 December 1994
60 years old

Director
FLEW, Alastair Ralph
Resigned: 19 December 1992
67 years old

Director
GOULD, Maria Flora Gracia
Resigned: 28 September 1994
Appointed Date: 19 May 1994
64 years old

Director
HOUNSOME, Carol Mandy
Resigned: 11 July 2000
Appointed Date: 13 June 2000
58 years old

Director
JONES, Shadia
Resigned: 26 October 2005
Appointed Date: 07 January 2003
47 years old

Director
RACHER, Andrew John, Dr
Resigned: 31 March 1993
63 years old

Director
RACHER, Fiona Elizabeth
Resigned: 31 March 1993
61 years old

Director
RAINE, Katrina Toni
Resigned: 07 January 2003
Appointed Date: 21 July 2000
53 years old

Director
RANDALL, Joanna
Resigned: 19 May 1994
Appointed Date: 31 March 1993
59 years old

Director
SEXTON, Fiona Marie
Resigned: 13 October 1999
Appointed Date: 28 September 1994
51 years old

Director
SNOOK, Helen Louise
Resigned: 07 January 2003
Appointed Date: 13 June 2000
62 years old

Director
SUTTON, Laura-Jane
Resigned: 14 May 1994
Appointed Date: 15 April 1993
57 years old

Director
THORP, Rachel Mary
Resigned: 28 September 1994
Appointed Date: 19 May 1994
56 years old

Persons With Significant Control

Mr David Charles Denny
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

WORTHYLANE PROPERTY MANAGEMENT LIMITED Events

19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 108

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 108

...
... and 106 more events
24 Jun 1988
Accounts made up to 31 December 1987

24 Jun 1988
Return made up to 14/06/88; full list of members

24 Jun 1988
Return made up to 14/06/88; full list of members

11 Oct 1986
Full accounts made up to 31 December 1985

11 Oct 1986
Return made up to 26/08/86; full list of members