Background WavePink WaveYellow Wave

WORTON HALL ESTATE MANAGEMENT LIMITED (02606364)

WORTON HALL ESTATE MANAGEMENT LIMITED (02606364) is an active UK company. incorporated on 30 April 1991. with registered office in Aldermaston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WORTON HALL ESTATE MANAGEMENT LIMITED has been registered for 34 years. Current directors include ROSS, Peter Malcolm, REDLEAF ENTERPRISES LIMITED.

Company Number
02606364
Status
active
Type
ltd
Incorporated
30 April 1991
Age
34 years
Address
4 Comet House, Aldermaston, RG7 8JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROSS, Peter Malcolm, REDLEAF ENTERPRISES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTON HALL ESTATE MANAGEMENT LIMITED

WORTON HALL ESTATE MANAGEMENT LIMITED is an active company incorporated on 30 April 1991 with the registered office located in Aldermaston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WORTON HALL ESTATE MANAGEMENT LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02606364

LTD Company

Age

34 Years

Incorporated 30 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

4 Comet House Calleva Park Aldermaston, RG7 8JA,

Previous Addresses

2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England
From: 13 December 2017To: 14 October 2019
4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom
From: 1 June 2016To: 13 December 2017
, Trust House C/O Trust Property Management, 2 Colindale Business Centre, 126 Colindale Avenue, London, NW9 5HD
From: 30 April 1991To: 1 June 2016
Timeline

9 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Jun 13
Director Left
Jan 14
Director Left
Feb 14
Director Left
May 14
Director Joined
Jul 14
Funding Round
Mar 21
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ROSS, Peter Malcolm

Active
Unit 11, Worton Hall Industrial Estate, IsleworthTW7 6ER
Born May 1946
Director
Appointed 21 Jul 2014

REDLEAF ENTERPRISES LIMITED

Active
Calleva Park, AldermastonRG7 8JA
Corporate director
Appointed 06 Jul 2011

CHESLER, Stanley Peter

Resigned
2 Orchard Close, EdgwareHA8 7RE
Secretary
Appointed N/A
Resigned 30 Sept 1997

SKYLON LIMITED

Resigned
140 High Street, EdgwareHA8 7EL
Corporate secretary
Appointed 10 Nov 1997
Resigned 31 Aug 2007

TRUST PROPERTY MANAGEMENT LIMITED

Resigned
Colindale Business Centre, LondonNW9 5HD
Corporate secretary
Appointed 31 Aug 2007
Resigned 17 Sept 2025

BECHER, Richard Fain Dabridgecourt

Resigned
Nettlened Farm, Old AlresfordSO24 9RF
Born March 1945
Director
Appointed 16 Oct 2007
Resigned 15 Jan 2014

FURST, Deborah Lea

Resigned
10 Berkovitz Street, IsraelFOREIGN
Born January 1953
Director
Appointed 30 May 1997
Resigned 20 May 2008

NOCK, Gerard

Resigned
Smenham Farm Icomb, CheltenhamGL54 1JQ
Born April 1947
Director
Appointed N/A
Resigned 30 May 1997

ROBERTS, John Michael

Resigned
28 Bridge Road, ChertseyKT16 8JN
Born August 1954
Director
Appointed 16 Oct 2007
Resigned 20 Nov 2013

SHAH, Nilesh

Resigned
Bulstrode Gardens, HounslowTW3 3AJ
Born March 1966
Director
Appointed 16 Oct 2007
Resigned 24 Feb 2014

REDLEAF INVESTMENTS LIMITED

Resigned
20 Clanwilliam Terrace, Dublin 2
Corporate director
Appointed 21 May 2008
Resigned 06 Jul 2011
Fundings
Financials
Latest Activities

Filing History

128

Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
14 October 2019
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Capital Allotment Shares
27 June 2013
SH01Allotment of Shares
Change Corporate Director Company With Change Date
25 January 2013
CH02Change of Corporate Director Details
Change Sail Address Company With Old Address
17 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Move Registers To Sail Company
9 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Director Company With Name
7 March 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
287Change of Registered Office
Legacy
24 November 2008
288cChange of Particulars
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
21 July 2006
287Change of Registered Office
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
287Change of Registered Office
Legacy
2 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
13 March 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1997
AAAnnual Accounts
Legacy
21 May 1996
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 May 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 1994
AAAnnual Accounts
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1993
AAAnnual Accounts
Resolution
25 February 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
287Change of Registered Office
Legacy
16 September 1992
363b363b
Legacy
12 February 1992
88(2)R88(2)R
Legacy
12 February 1992
287Change of Registered Office
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Memorandum Articles
10 October 1991
MEM/ARTSMEM/ARTS
Resolution
4 October 1991
RESOLUTIONSResolutions
Legacy
29 August 1991
88(2)R88(2)R
Legacy
16 May 1991
287Change of Registered Office
Legacy
16 May 1991
288288
Incorporation Company
30 April 1991
NEWINCIncorporation