Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WENTWORTH ESTATES LIMITED
Company Information for

WENTWORTH ESTATES LIMITED

22 Baker Street, London, W1U 3BW,
Company Registration Number
01679530
Private Limited Company
Active

Company Overview

About Wentworth Estates Ltd
WENTWORTH ESTATES LIMITED was founded on 1982-11-18 and has its registered office in London. The organisation's status is listed as "Active". Wentworth Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WENTWORTH ESTATES LIMITED
 
Legal Registered Office
22 Baker Street
London
W1U 3BW
Other companies in GU25
 
Filing Information
Company Number 01679530
Company ID Number 01679530
Date formed 1982-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-07-04
Return next due 2024-07-18
Type of accounts DORMANT
Last Datalog update: 2024-04-12 09:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WENTWORTH ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WENTWORTH ESTATES LIMITED
The following companies were found which have the same name as WENTWORTH ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WENTWORTH ESTATES MANAGEMENT LIMITED HIGHLAND HOUSE, MAYFLOWER CLOSE CHANDLERS FORD HAMPSHIRE SO53 4AR Dissolved Company formed on the 2007-03-07
WENTWORTH ESTATES INC. 314 ROUTE 94 SOUTH STE 118 Orange WARWICK NY 10990 Active Company formed on the 2013-04-04
WENTWORTH ESTATES PRIVATE LIMITED # 145 SECTOR 9 CHANDIGARH Chandigarh 160017 ACTIVE Company formed on the 2012-11-27
WENTWORTH ESTATES DEVELOPMENT LIMITED 20 Aldin Avenue North Slough SL1 1RS Active - Proposal to Strike off Company formed on the 2016-09-30
WENTWORTH ESTATES LIMITED Dissolved Company formed on the 1988-11-04
WENTWORTH ESTATES HOMEOWNERS' ASSOCIATION, INC. 2180 WEST SR 434 LONGWOOD FL 32779 Active Company formed on the 1996-12-13
WENTWORTH ESTATES RESIDENTIAL ASSOCIATION, INC. 1024 S GREENVILLE AVE STE 230 ALLEN TX 75002 Active Company formed on the 1990-02-06
WENTWORTH ESTATES, LLC 748 Main St Bennington VT 05201 Active Company formed on the 2018-08-18
WENTWORTH ESTATES INC California Unknown
WENTWORTH ESTATES LIMITED WOODBOURNE HALL ROAD TOWN TORTOLA Active Company formed on the 2023-01-31

Company Officers of WENTWORTH ESTATES LIMITED

Current Directors
Officer Role Date Appointed
FORSTERS SECRETARIES LIMITED
Company Secretary 2014-10-22
ROBERT LAI
Director 2018-07-02
CHANCHAI RUAYRUNGRUANG
Director 2014-09-26
WORAPHANIT RUAYRUNGRUANG
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
SONGHUA NI
Director 2014-09-26 2017-08-30
REIGNWOOD INVESTMENTS UK LIMITED
Company Secretary 2014-09-26 2014-10-22
DALE CHRISTIAN KEANEY
Company Secretary 2008-10-13 2014-09-26
RICHARD ALLAN CARING
Director 2005-02-07 2014-09-26
JAMES WYNDHAM STUART LAWRENCE
Director 2005-02-07 2014-09-26
JULIAN DAVID STANLEY SMALL
Director 2006-07-14 2014-09-26
ALISON SARA DUNGWORTH
Company Secretary 2006-07-14 2008-08-14
JAMES WYNDHAM STUART LAWRENCE
Company Secretary 2005-02-07 2006-07-18
KENNETH ALAN COOK
Company Secretary 2002-09-05 2005-02-07
ROBIN ELLIOTT BUTLER
Director 1991-09-14 2005-02-07
WILLIAM NIGEL HUGILL
Director 2000-08-17 2005-02-07
IAN OSBORNE
Company Secretary 1991-09-14 2002-09-05
WILLY BENEDICT GEGEN BAUER
Director 1991-09-14 2000-08-17
MICHAEL HAVILAND ADLINGTON BROKE
Director 1991-09-14 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LAI WGA SALES LIMITED Director 2018-07-02 CURRENT 2012-10-25 Active - Proposal to Strike off
ROBERT LAI CHELSFIELD PARTICIPATIONS LIMITED Director 2018-07-02 CURRENT 1988-06-28 Active - Proposal to Strike off
ROBERT LAI SIR LINDSAY PARKINSON & CO. LIMITED Director 2018-07-02 CURRENT 1937-07-14 Active
ROBERT LAI WENTWORTH CLUB LIMITED Director 2018-07-02 CURRENT 1924-10-29 Active
ROBERT LAI WENTWORTH GOLF AND COUNTRY CLUB LIMITED Director 2018-07-02 CURRENT 1988-06-28 Active - Proposal to Strike off
ROBERT LAI WENTWORTH GROUP HOLDINGS LIMITED Director 2018-07-02 CURRENT 1988-06-24 Active - Proposal to Strike off
ROBERT LAI SETTLEHOPE LIMITED Director 2018-07-02 CURRENT 1931-08-21 Active - Proposal to Strike off
ROBERT LAI LINDGRAY (WENTWORTH) LIMITED Director 2018-07-02 CURRENT 1971-01-28 Active - Proposal to Strike off
CHANCHAI RUAYRUNGRUANG WENTWORTH MANAGEMENT SERVICES LIMITED Director 2014-09-26 CURRENT 1988-08-04 Active - Proposal to Strike off
CHANCHAI RUAYRUNGRUANG WGA (UK) HOLDINGS LIMITED Director 2014-09-26 CURRENT 2005-05-18 Active - Proposal to Strike off
CHANCHAI RUAYRUNGRUANG CHELSFIELD PARTICIPATIONS LIMITED Director 2014-09-26 CURRENT 1988-06-28 Active - Proposal to Strike off
CHANCHAI RUAYRUNGRUANG SIR LINDSAY PARKINSON & CO. LIMITED Director 2014-09-26 CURRENT 1937-07-14 Active
CHANCHAI RUAYRUNGRUANG WENTWORTH GOLF AND COUNTRY CLUB LIMITED Director 2014-09-26 CURRENT 1988-06-28 Active - Proposal to Strike off
CHANCHAI RUAYRUNGRUANG SETTLEHOPE LIMITED Director 2014-09-26 CURRENT 1931-08-21 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WENTWORTH MANAGEMENT SERVICES LIMITED Director 2014-09-26 CURRENT 1988-08-04 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WGA (UK) HOLDINGS LIMITED Director 2014-09-26 CURRENT 2005-05-18 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG CHELSFIELD PARTICIPATIONS LIMITED Director 2014-09-26 CURRENT 1988-06-28 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG SIR LINDSAY PARKINSON & CO. LIMITED Director 2014-09-26 CURRENT 1937-07-14 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH CLUB LIMITED Director 2014-09-26 CURRENT 1924-10-29 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH GOLF AND COUNTRY CLUB LIMITED Director 2014-09-26 CURRENT 1988-06-28 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WENTWORTH GROUP HOLDINGS LIMITED Director 2014-09-26 CURRENT 1988-06-24 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG SETTLEHOPE LIMITED Director 2014-09-26 CURRENT 1931-08-21 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG LINDGRAY (WENTWORTH) LIMITED Director 2014-09-26 CURRENT 1971-01-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 31 Hill Street London W1J 5LS
2023-09-18CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016795300011
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016795300003
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016795300010
2019-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016795300008
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHANCHAI RUAYRUNGRUANG
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-03AP01DIRECTOR APPOINTED ROBERT LAI
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-10-13MEM/ARTSARTICLES OF ASSOCIATION
2017-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-14RES01ADOPT ARTICLES 14/09/17
2017-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SONGHUA NI
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016795300006
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016795300005
2016-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-11-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-11-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-12-11AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-09-22AR0114/09/15 FULL LIST
2014-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM WENTWORTH DRIVE VIRGINIA WATER SURREY GU25 4LS
2014-11-24AP04CORPORATE SECRETARY APPOINTED FORSTERS SECRETARIES LIMITED
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY REIGNWOOD INVESTMENTS UK LIMITED
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016795300004
2014-10-09AP04CORPORATE SECRETARY APPOINTED REIGNWOOD INVESTMENTS UK LIMITED
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY DALE KEANEY
2014-10-09AP01DIRECTOR APPOINTED MR SONGHUA NI
2014-10-09AP01DIRECTOR APPOINTED WORAPHANIT RUAYRUNGRUANG
2014-10-09AP01DIRECTOR APPOINTED DR CHANCHAI RUAYRUNGRUANG
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SMALL
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARING
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016795300003
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0114/09/14 FULL LIST
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-02AR0114/09/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0114/09/12 FULL LIST
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID STANLEY SMALL / 17/09/2012
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-15AR0114/09/11 FULL LIST
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-16AR0114/09/10 FULL LIST
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-15363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-11-26363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-10-16288aSECRETARY APPOINTED DALE KEANEY
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY ALISON DUNGWORTH
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-11363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-16363(288)SECRETARY RESIGNED
2006-11-16363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW SECRETARY APPOINTED
2005-11-30225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-10-07363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-05288bDIRECTOR RESIGNED
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-15288bSECRETARY RESIGNED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-15288bSECRETARY RESIGNED
2005-01-26353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-01-20287REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 67 BROOK STREET LONDON W1Y 2NJ
2004-10-05363aRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-24363aRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-24363aRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-09-18288aNEW SECRETARY APPOINTED
2002-09-18288bSECRETARY RESIGNED
2002-08-12288cSECRETARY'S PARTICULARS CHANGED
2002-08-10288cDIRECTOR'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-04363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-18363(288)DIRECTOR RESIGNED
2000-09-18363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-09-06288aNEW DIRECTOR APPOINTED
2000-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-16363sRETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS
1999-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-22363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-09-30363sRETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WENTWORTH ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WENTWORTH ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding THE SIAM COMMERCIAL BANK PUBLIC COMPANY LIMITED, HONG KONG BRANCH
2016-12-19 Outstanding THE SIAM COMMERCIAL BANK PUBLIC COMPANY LIMITED, HONG KONG BRANCH
2014-11-07 Outstanding THE SIAM COMMERCIAL BANK PUBLIC COMPANY LIMITED, HONG KONG BRANCH
2014-09-26 Outstanding THE SIAM COMMERCIAL BANK PUBLIC COMPANY LIMITED, HONG KONG BRANCH
A MORTGAGE OF STOCKS AND SHARES 2003-04-03 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2003-04-03 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WENTWORTH ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WENTWORTH ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WENTWORTH ESTATES LIMITED
Trademarks
We have not found any records of WENTWORTH ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WENTWORTH ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-2 GBP £600 BONDSCHEME - DAMAGES > BONDSCHEME - DAMAGES
London Borough of Waltham Forest 2015-2 GBP £216,871 BED AND BREAKFAST RENTS
London Borough of Newham 2015-1 GBP £58,221 PAYMENTS TO ANNEXES > RENT PAYABLE
London Borough of Waltham Forest 2015-1 GBP £225,275 BED AND BREAKFAST RENTS
London Borough of Barking and Dagenham Council 2014-12 GBP £1,500 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Newham 2014-12 GBP £54,460 BONDSCHEME - DAMAGES > BONDSCHEME - DAMAGES
London Borough of Waltham Forest 2014-12 GBP £218,591 BED AND BREAKFAST RENTS
London Borough of Newham 2014-11 GBP £57,145 PAYMENTS TO ANNEXES > RENT PAYABLE
London Borough of Waltham Forest 2014-11 GBP £37,612 BED AND BREAKFAST RENTS
London Borough of Newham 2014-10 GBP £56,995 PAYMENTS TO ANNEXES > RENT PAYABLE
London Borough of Waltham Forest 2014-10 GBP £182,615 BED AND BREAKFAST RENTS
London Borough of Waltham Forest 2014-9 GBP £155,525 BED AND BREAKFAST RENTS
London Borough of Newham 2014-9 GBP £59,913 PAYMENTS TO ANNEXES > RENT PAYABLE
London Borough of Waltham Forest 2014-8 GBP £166,131 BED AND BREAKFAST RENTS
London Borough of Newham 2014-8 GBP £65,934 BONDSCHEME - DAMAGES > BONDSCHEME - DAMAGES
London Borough of Newham 2014-7 GBP £204,285
London Borough of Waltham Forest 2014-7 GBP £146,867 BED AND BREAKFAST RENTS
London Borough of Newham 2014-6 GBP £118,962
London Borough of Waltham Forest 2014-6 GBP £145,500 BED AND BREAKFAST RENTS
London Borough of Hackney 2014-6 GBP £12,808
London Borough of Waltham Forest 2014-5 GBP £122,535 BED AND BREAKFAST RENTS
London Borough of Newham 2014-5 GBP £126,339
London Borough of Hackney 2014-5 GBP £10,821
London Borough of Waltham Forest 2014-4 GBP £108,986 BED AND BREAKFAST RENTS
London Borough of Newham 2014-4 GBP £114,778
London Borough of Hackney 2014-4 GBP £9,058
London Borough of Waltham Forest 2014-3 GBP £87,487 BED AND BREAKFAST RENTS
London Borough of Brent 2014-3 GBP £2,000
London Borough of Newham 2014-3 GBP £129,384
London Borough of Hackney 2014-3 GBP £17,478
London Borough of Waltham Forest 2014-2 GBP £91,991 BED AND BREAKFAST RENTS
London Borough of Newham 2014-2 GBP £121,305
London Borough of Hackney 2014-2 GBP £7,772
London Borough of Waltham Forest 2014-1 GBP £75,783 BED AND BREAKFAST RENTS
London Borough of Hackney 2014-1 GBP £5,772
London Borough of Waltham Forest 2013-12 GBP £76,259 BED AND BREAKFAST RENTS
London Borough of Newham 2013-12 GBP £111,121
London Borough of Hackney 2013-12 GBP £9,424
London Borough of Waltham Forest 2013-11 GBP £69,939 BED AND BREAKFAST RENTS
London Borough of Newham 2013-11 GBP £56,216
London Borough of Hackney 2013-11 GBP £7,508
London Borough of Barking and Dagenham Council 2013-10 GBP £411
London Borough of Waltham Forest 2013-10 GBP £65,961 BED AND BREAKFAST RENTS
London Borough of Newham 2013-10 GBP £56,242
London Borough of Hackney 2013-10 GBP £7,368
London Borough of Waltham Forest 2013-9 GBP £60,519 BED AND BREAKFAST RENTS
London Borough of Newham 2013-9 GBP £56,729
London Borough of Hackney 2013-9 GBP £6,640
London Borough of Waltham Forest 2013-8 GBP £50,835 Bed And Breakfast Rents
London Borough of Barking and Dagenham Council 2013-8 GBP £1,200
London Borough of Hackney 2013-8 GBP £5,772
London Borough of Barking and Dagenham Council 2013-7 GBP £1,200
London Borough of Waltham Forest 2013-7 GBP £47,908 BED AND BREAKFAST RENTS
London Borough of Hackney 2013-7 GBP £5,772
London Borough of Barking and Dagenham Council 2013-6 GBP £1,200
London Borough of Waltham Forest 2013-6 GBP £40,222 BED AND BREAKFAST RENTS
London Borough of Hackney 2013-6 GBP £16,296
London Borough of Waltham Forest 2013-5 GBP £35,711 BED AND BREAKFAST RENTS
London Borough of Barking and Dagenham Council 2013-5 GBP £1,200
London Borough of Hackney 2013-5 GBP £5,127
London Borough of Barking and Dagenham Council 2013-4 GBP £1,200
London Borough of Waltham Forest 2013-4 GBP £34,630 BED AND BREAKFAST RENTS
London Borough of Hackney 2013-4 GBP £1,710
London Borough of Barking and Dagenham Council 2013-3 GBP £1,200
London Borough of Waltham Forest 2013-3 GBP £27,947 BED AND BREAKFAST RENTS
London Borough of Hackney 2013-3 GBP £11,154
London Borough of Waltham Forest 2013-2 GBP £24,147 BED AND BREAKFAST RENTS
London Borough of Barking and Dagenham Council 2013-2 GBP £1,200
London Borough of Hackney 2013-2 GBP £5,577
London Borough of Barking and Dagenham Council 2013-1 GBP £1,200
London Borough of Waltham Forest 2013-1 GBP £23,721 BED AND BREAKFAST RENTS
London Borough of Hackney 2013-1 GBP £5,577
London Borough of Waltham Forest 2012-12 GBP £18,626 BED AND BREAKFAST RENTS
London Borough of Hackney 2012-12 GBP £5,577
London Borough of Waltham Forest 2012-11 GBP £12,047 BED AND BREAKFAST RENTS
London Borough of Hackney 2012-11 GBP £6,177
London Borough of Waltham Forest 2012-10 GBP £8,061 BED AND BREAKFAST RENTS
London Borough of Hackney 2012-10 GBP £5,577
London Borough of Waltham Forest 2012-9 GBP £847 BED AND BREAKFAST RENTS
London Borough of Hackney 2012-9 GBP £5,410
London Borough of Waltham Forest 2012-8 GBP £1,339 BED AND BREAKFAST RENTS
London Borough of Hackney 2012-8 GBP £4,677
London Borough of Hackney 2012-7 GBP £4,242
London Borough of Redbridge 2012-6 GBP £48,272 Bed & Breakfast Charges
London Borough of Hackney 2012-6 GBP £2,730
London Borough of Redbridge 2012-5 GBP £46,295 Bed & Breakfast Charges
London Borough of Hackney 2012-5 GBP £7,125
London Borough of Redbridge 2012-4 GBP £35,631 Bed & Breakfast Charges
London Borough of Redbridge 2012-3 GBP £36,451 Bed & Breakfast Charges
London Borough of Hackney 2012-3 GBP £3,744
London Borough of Redbridge 2012-2 GBP £29,857 Bed & Breakfast Charges
London Borough of Hackney 2012-2 GBP £2,184
London Borough of Redbridge 2012-1 GBP £25,045 Bed & Breakfast Charges
London Borough of Hackney 2012-1 GBP £780
London Borough of Redbridge 2011-12 GBP £19,488 Bed & Breakfast Charges
London Borough of Redbridge 2011-11 GBP £11,870 Bed & Breakfast Charges
London Borough of Redbridge 2011-10 GBP £2,129 Bed & Breakfast Charges
London Borough of Redbridge 2011-7 GBP £1,150 Prevention & Procurement
London Borough of Redbridge 2011-6 GBP £3,100 Prevention & Procurement
London Borough of Redbridge 2011-4 GBP £3,625 Prevention & Procurement
London Borough of Redbridge 2011-3 GBP £4,800 Prevention & Procurement
London Borough of Redbridge 2011-2 GBP £2,551 Prevention & Procurement
London Borough of Redbridge 2010-11 GBP £1,695 Prevention & Procurement
London Borough of Redbridge 2010-10 GBP £1,646 Prevention & Procurement
London Borough of Redbridge 2010-9 GBP £848 Prevention & Procurement
London Borough of Redbridge 2010-8 GBP £823 Prevention & Procurement
London Borough of Redbridge 2010-7 GBP £648 Prevention & Procurement
London Borough of Redbridge 2010-6 GBP £1,895 Prevention & Procurement
London Borough of Redbridge 2010-5 GBP £1,473 Prevention & Procurement
London Borough of Redbridge 2010-4 GBP £649 Prevention & Procurement
London Borough of Redbridge 2009-10 GBP £1,993 Prevention & Procurement
London Borough of Newham 2000-1 GBP £6,631

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where WENTWORTH ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WENTWORTH ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WENTWORTH ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.