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

WORMLEYBURY MANOR LIMITED

THE LODGE, STADIUM WAY, HARLOW, ESSEX, CM19 5FP,
Company Registration Number
03084709
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wormleybury Manor Ltd
WORMLEYBURY MANOR LIMITED was founded on 1995-07-27 and has its registered office in Harlow. The organisation's status is listed as "Active". Wormleybury Manor Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WORMLEYBURY MANOR LIMITED
 
Legal Registered Office
THE LODGE
STADIUM WAY
HARLOW
ESSEX
CM19 5FP
Other companies in CM19
 
Filing Information
Company Number 03084709
Company ID Number 03084709
Date formed 1995-07-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 05:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORMLEYBURY MANOR 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.

Company Officers of WORMLEYBURY MANOR LIMITED

Current Directors
Officer Role Date Appointed
CARRINGTONS SECRETARIAL SERVICES LTD
Company Secretary 2012-11-29
EFTHYMOULLA CHARALAMBOUS
Director 2015-01-20
GIANFRANCO PIGNATELLI PIGNATELLI
Director 2015-01-20
MICHAEL EDWARD WARNER
Director 2015-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK THOMAS ALBERT EATON
Director 2012-12-18 2016-10-10
EFTHYMOULLA CHARALAMBOUS
Director 2012-12-18 2013-08-13
JEFFREY PETER LAWLER
Director 2010-10-11 2012-12-18
RAHUL ROHIT DOSHI
Director 2011-10-31 2012-10-04
JAMES DOUGLAS THORNTON
Company Secretary 2010-04-19 2012-07-17
KERI ANN JOYCE
Director 2009-07-22 2011-12-13
PHILIP GEOFFREY SIMMONS
Company Secretary 2008-01-04 2010-04-19
ROSALIND HILARY BEN SHABAT
Company Secretary 2005-10-26 2010-03-29
ROSALIND HILARY BEN SHABAT
Director 2001-11-07 2010-03-29
RAHUL ROHIT DOSHI
Director 2003-06-23 2010-03-29
FREDERICK THOMAS ALBERT EATON
Director 2003-06-23 2010-03-29
JONAH KASZA
Director 2009-05-22 2010-03-29
RAYMOND RICHARD LOWE
Director 2009-07-07 2010-03-10
JEFFREY PETER LAWLER
Director 2001-05-17 2007-10-26
HELEN GENEVIEVE TAYLOR
Director 2001-05-17 2007-07-20
MICHAEL GORDON REMINGTON
Director 1997-03-03 2007-05-14
MICHAEL JOHN TRICE
Company Secretary 2001-11-07 2006-08-03
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2003-07-24 2005-10-26
RAHUL ROHIT DOSHI
Director 2004-10-01 2004-10-20
DGA PLC
Company Secretary 2002-04-08 2004-04-01
IAN THOMAS HUNTER
Company Secretary 2001-11-07 2002-08-08
IAN THOMAS HUNTER
Director 2001-11-07 2002-07-01
JEFFREY PETER LAWLER
Company Secretary 2001-05-17 2001-11-07
IAN THOMAS HUNTER
Director 1997-03-03 2001-08-08
MICHAEL GORDON REMINGTON
Company Secretary 1997-03-03 2001-05-17
NICHOLAS DAVID HADLEY
Director 1997-03-03 2001-05-17
JEAN MARGARET BERKMANN-BARWIS
Director 2000-01-09 2001-02-07
WARREN ROBERT MOCKETT
Director 1997-05-09 1999-12-19
JANET ANN MARGARET MURPHY
Company Secretary 1995-07-27 1997-03-03
ANDREW ANTHONY MURPHY
Director 1995-07-27 1997-03-03
JANET ANN MARGARET MURPHY
Director 1995-07-27 1997-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EFTHYMOULLA CHARALAMBOUS EC PROPERTY LETTING LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active

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
2024-03-04Appointment of Carringtons Residential Management Limited as company secretary on 2023-01-01
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-04-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-14DIRECTOR APPOINTED MR ANDREW PETER HILL
2022-02-14AP01DIRECTOR APPOINTED MR ANDREW PETER HILL
2022-02-14AP01DIRECTOR APPOINTED MR ANDREW PETER HILL
2022-02-03Termination of appointment of Carringtons Secretarial Services Ltd on 2022-02-03
2022-02-03DIRECTOR APPOINTED MR ADRIAN CHARLES MCCARTHY
2022-02-03APPOINTMENT TERMINATED, DIRECTOR LOUISE PAMELA STEVENS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PAMELA STEVENS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PAMELA STEVENS
2022-02-03AP01DIRECTOR APPOINTED MR ADRIAN CHARLES MCCARTHY
2022-02-03AP01DIRECTOR APPOINTED MR ADRIAN CHARLES MCCARTHY
2022-02-03TM02Termination of appointment of Carringtons Secretarial Services Ltd on 2022-02-03
2022-02-03TM02Termination of appointment of Carringtons Secretarial Services Ltd on 2022-02-03
2022-01-21DIRECTOR APPOINTED MR MICHAEL EDWARD WARNER
2022-01-21AP01DIRECTOR APPOINTED MR MICHAEL EDWARD WARNER
2022-01-21AP01DIRECTOR APPOINTED MR MICHAEL EDWARD WARNER
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD WARNER
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD WARNER
2021-11-03AP01DIRECTOR APPOINTED MRS LOUISE PAMELA STEVENS
2021-11-03AP01DIRECTOR APPOINTED MRS LOUISE PAMELA STEVENS
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-04-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH PIGNATELLI
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08AP01DIRECTOR APPOINTED MRS LEIGH PIGNATELLI
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GIANFRANCO PIGNATELLI PIGNATELLI
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR EFTHYMOULLA CHARALAMBOUS
2019-02-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK THOMAS ALBERT EATON
2016-10-18AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2016-10-18AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2016-10-13CH04SECRETARY'S DETAILS CHNAGED FOR CARRINGTONS SECRETARIAL SERVICES LTD on 2016-09-30
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM C/O Carringtons Residential Management Ltd Unit 98 Greenway Business Centre Harlow Business Park Harlow CM19 5QE
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-08-05AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-05AP01DIRECTOR APPOINTED MISS EFTHYMOULLA CHARALAMBOUS
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK THOMAS ALBERT EATON / 30/04/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANFRANCO PIGNATELLI PIGNATELLI / 30/04/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD WARNER / 30/04/2015
2015-03-11AP01DIRECTOR APPOINTED GIANFRANCO PIGNATELLI PIGNATELLI
2015-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-30AP01DIRECTOR APPOINTED MICHAEL EDWARD WARNER
2014-09-02AR0127/07/14 ANNUAL RETURN FULL LIST
2014-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-08AR0127/07/13 ANNUAL RETURN FULL LIST
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR EFTHYMOULLA CHARALAMBOUS
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EFTHYMOULLA CHARALAMBOUS
2013-07-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-06AP01DIRECTOR APPOINTED MISS EFTHYMOULLA CHARALAMBOUS
2013-01-30AP01DIRECTOR APPOINTED MR FREDERICK THOMAS ALBERT EATON
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LAWLER
2013-01-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL DOSHI
2012-11-29AP04CORPORATE SECRETARY APPOINTED CARRINGTONS SECRETARIAL SERVICES LTD
2012-09-05AR0127/07/12 NO MEMBER LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER LAWLER / 04/09/2012
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM UNIT 3 CASTLE GATE CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HD
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY JAMES THORNTON
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KERI JOYCE
2011-11-01AP01DIRECTOR APPOINTED DR RAHUL DOSHI
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-19AR0127/07/11 NO MEMBER LIST
2010-10-13AP01DIRECTOR APPOINTED JEFFREY PETER LAWLER
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-09AR0127/07/10 NO MEMBER LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KERI ANN JOYCE / 01/10/2009
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SIMMONS
2010-05-05AP03SECRETARY APPOINTED JAMES DOUGLAS THORNTON
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM SADLERS 226 HIGH STREET BARNET HERTS EN5 5TD
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JONAH KASZA
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK EATON
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL DOSHI
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LOWE
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND BEN SHABAT
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY ROSALIND BEN SHABAT
2009-09-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-03363aANNUAL RETURN MADE UP TO 27/07/09
2009-07-23288aDIRECTOR APPOINTED KERI ANN JOYCE
2009-07-11288aDIRECTOR APPOINTED RAYMOND RICHARD LOWE
2009-06-02288aDIRECTOR APPOINTED JONAH KASZA
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-14363sANNUAL RETURN MADE UP TO 27/07/08
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: WORMLEYBURY MANOR CHURCH LANE WORMLEY HERT EN10 7QE
2008-01-08288aNEW SECRETARY APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-09-26363aANNUAL RETURN MADE UP TO 27/07/07
2007-08-04288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07288bDIRECTOR RESIGNED
2006-08-29363sANNUAL RETURN MADE UP TO 27/07/06
2006-08-15288bSECRETARY RESIGNED
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2005-11-30288bSECRETARY RESIGNED
2005-11-30288aNEW SECRETARY APPOINTED
2005-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19363sANNUAL RETURN MADE UP TO 27/07/05
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-18288aNEW 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 WORMLEYBURY MANOR 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 WORMLEYBURY MANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORMLEYBURY MANOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 WORMLEYBURY MANOR LIMITED

Financial Assets
Balance Sheet
Fixed Assets 2012-01-01 £ 5,827
Fixed Assets 2011-12-31 £ 5,827
Fixed Assets 2010-12-31 £ 5,827
Shareholder Funds 2012-01-01 £ 5,827
Shareholder Funds 2011-12-31 £ 5,827
Shareholder Funds 2010-12-31 £ 5,827
Tangible Fixed Assets 2012-01-01 £ 5,827
Tangible Fixed Assets 2011-12-31 £ 5,827
Tangible Fixed Assets 2010-12-31 £ 5,827

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WORMLEYBURY MANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORMLEYBURY MANOR LIMITED
Trademarks
We have not found any records of WORMLEYBURY MANOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORMLEYBURY MANOR 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 WORMLEYBURY MANOR 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 WORMLEYBURY MANOR 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 WORMLEYBURY MANOR 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 WORMLEYBURY MANOR 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.