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

WENTWORTH COURT MANAGEMENT LIMITED

C/O PARRY PROPERTY MANAGEMENT, 80 HIGH STREET, BRAINTREE, ESSEX, CM7 1JP,
Company Registration Number
01765276
Private Limited Company
Active

Company Overview

About Wentworth Court Management Ltd
WENTWORTH COURT MANAGEMENT LIMITED was founded on 1983-10-28 and has its registered office in Braintree. The organisation's status is listed as "Active". Wentworth Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WENTWORTH COURT MANAGEMENT LIMITED
 
Legal Registered Office
C/O PARRY PROPERTY MANAGEMENT
80 HIGH STREET
BRAINTREE
ESSEX
CM7 1JP
Other companies in CM20
 
Filing Information
Company Number 01765276
Company ID Number 01765276
Date formed 1983-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 20:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WENTWORTH COURT MANAGEMENT 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 COURT MANAGEMENT LIMITED
The following companies were found which have the same name as WENTWORTH COURT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WENTWORTH COURT MANAGEMENT (WORCESTER) LIMITED 23 Worcester Road Malvern WORCESTERSHIRE WR14 4QY Active Company formed on the 1994-04-05
WENTWORTH COURT MANAGEMENT (PENISTONE) LIMITED OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB Active Company formed on the 2014-09-01

Company Officers of WENTWORTH COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KYRIACOS HAJIKYPRI
Company Secretary 2002-05-22
KYRIACOS HAJIKYPRI
Director 1997-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
KONESH SRIDARAN
Director 2005-06-14 2008-09-10
BRIAN DAVID TAYLOR
Director 2003-04-16 2006-07-25
ELIZABETH ROSEMARY BURNETT
Director 2002-05-22 2006-01-23
AMANDA JAYNE BROOKS
Director 2003-04-16 2005-06-30
TONY WEBSTER
Director 1998-09-21 2003-11-20
NICHOLAS ALEXANDER
Director 1998-09-21 2003-04-29
JOHN LEIGH
Director 1998-09-21 2003-04-16
JOHN CONNOLLY
Company Secretary 1997-03-11 2002-05-22
JOHN CONNOLLY
Director 1995-09-26 2002-05-22
MARK ANTHONY LINCOLN
Director 2001-07-23 2002-05-17
CHRISTOPHER MARTIN ODEA
Director 1998-09-21 1999-01-18
JACQUELINE ANNE ODEA
Director 1998-09-21 1999-01-18
JOSEPH EMMANUEL MATHEW JOHN
Director 1997-03-27 1998-09-21
LEONARD DAVID DONALD RUMLEY
Director 1997-03-26 1997-07-18
MARTIN ALAN LUCAS
Director 1996-06-12 1997-05-30
LOUISE CARROLL
Director 1996-06-12 1997-03-11
LYNNE ANNETTE BROWN
Company Secretary 1996-06-12 1997-02-12
TERRENCE JOHN ROWSON WALTON
Company Secretary 1996-04-18 1996-06-26
DOMINIC GALDO
Director 1991-07-10 1996-06-12
EMILY GILL
Director 1991-07-10 1996-06-12
TERRENCE JOHN ROWSON WALTON
Director 1991-07-10 1996-06-12
TRACEY ANN WALTON
Company Secretary 1991-07-10 1996-04-18
TRACEY ANN WALTON
Director 1991-07-10 1996-04-18
ALBERT PACE
Director 1991-10-01 1995-06-28
DEBBIE CAROLINE DISNEY
Director 1991-11-26 1994-11-15
JEFFREY LEE UNWIN
Director 1991-07-10 1994-06-29
ADRIAN DENIS HEGARTY
Director 1991-10-01 1993-07-05
IVY MARY TAYLOR
Director 1991-07-10 1993-07-05
EAMON JAMES DORRIAN
Director 1991-07-10 1991-10-01
SARAH MCGARRY
Director 1991-07-10 1991-10-01
JOHN PHILIPS
Director 1991-07-10 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KYRIACOS HAJIKYPRI CARING, SHARING & COMPANY LIMITED Company Secretary 2009-08-10 CURRENT 2004-12-15 Dissolved 2017-06-20
KYRIACOS HAJIKYPRI GO LIVE INTERNATIONAL LIMITED Director 2003-07-29 CURRENT 2003-07-29 Dissolved 2016-11-15

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
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM C/O Parry & Co 6 Unit 1, Temple House Estate 6 West Road Harlow Essex CM20 2DU
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM C/O Parry & Co 6 Unit 1, Temple House Estate 6 West Road Harlow Essex CM20 2DU
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-27CH01Director's details changed for Mr Kyriacos Hajikypri on 2010-04-01
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 43
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-03-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 43
2015-07-08AR0106/07/15 ANNUAL RETURN FULL LIST
2014-08-02LATEST SOC02/08/14 STATEMENT OF CAPITAL;GBP 43
2014-08-02AR0106/07/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/13 FROM Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA
2013-08-13AR0106/07/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-03AR0106/07/12 ANNUAL RETURN FULL LIST
2012-03-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-15AR0106/07/11 ANNUAL RETURN FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0106/07/10 ANNUAL RETURN FULL LIST
2010-07-06CH01Director's details changed for Kyriacos Hajikypri on 2010-07-06
2009-07-07363aReturn made up to 06/07/09; full list of members
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR KONESH SRIDARAN
2008-08-01363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-06-12363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-06-12363sRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18288bDIRECTOR RESIGNED
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-01-31363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: PARK HOUSE THE STREET GREAT SALING ESSEX CM7 5DR
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 06/07/04; CHANGE OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363(288)DIRECTOR RESIGNED
2004-01-15363sRETURN MADE UP TO 06/07/03; CHANGE OF MEMBERS
2003-07-26288aNEW DIRECTOR APPOINTED
2003-07-26288aNEW DIRECTOR APPOINTED
2003-06-13288bDIRECTOR RESIGNED
2003-03-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-28363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-24288aNEW DIRECTOR APPOINTED
2001-07-19363sRETURN MADE UP TO 06/07/01; CHANGE OF MEMBERS
2000-09-06363sRETURN MADE UP TO 10/07/00; CHANGE OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-21363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1999-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-03288bDIRECTOR RESIGNED
1999-02-03288bDIRECTOR RESIGNED
1998-12-15288cDIRECTOR'S PARTICULARS CHANGED
1998-12-15288cDIRECTOR'S PARTICULARS CHANGED
1998-12-01288bDIRECTOR RESIGNED
1998-10-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-28363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WENTWORTH COURT MANAGEMENT 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 COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-11-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WENTWORTH COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WENTWORTH COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of WENTWORTH COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WENTWORTH COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WENTWORTH COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WENTWORTH COURT MANAGEMENT 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 COURT MANAGEMENT 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 COURT MANAGEMENT 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.