Background WavePink WaveYellow Wave

WENTWORTH PARK MANAGEMENT (NUMBER 1) LIMITED (04348751)

WENTWORTH PARK MANAGEMENT (NUMBER 1) LIMITED (04348751) is an active UK company. incorporated on 8 January 2002. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. WENTWORTH PARK MANAGEMENT (NUMBER 1) LIMITED has been registered for 24 years.

Company Number
04348751
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2002
Age
24 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTWORTH PARK MANAGEMENT (NUMBER 1) LIMITED

WENTWORTH PARK MANAGEMENT (NUMBER 1) LIMITED is an active company incorporated on 8 January 2002 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WENTWORTH PARK MANAGEMENT (NUMBER 1) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04348751

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 8 January 2002

Size

N/A

Accounts

ARD: 31/1

Overdue

4 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Dormant

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 28 January 2021To: 4 September 2025
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 5 February 2016To: 28 January 2021
C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
From: 9 July 2013To: 5 February 2016
C/O Eddisons Russell Street Pennine House Leeds West Yorkshire LS1 5RN
From: 8 January 2002To: 9 July 2013
Timeline

10 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Nov 12
Director Left
Feb 13
Director Left
May 14
Director Joined
May 14
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
20 January 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
5 May 2004
287Change of Registered Office
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2004
AAAnnual Accounts
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Incorporation Company
8 January 2002
NEWINCIncorporation