WORTHYLANE PROPERTY MANAGEMENT LIMITED
Overview
Company Name | WORTHYLANE PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01731269 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WORTHYLANE PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WORTHYLANE PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | 24a Southampton Road BH24 1HY Ringwood Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WORTHYLANE PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WORTHYLANE PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for WORTHYLANE PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 11, 2024 with updates | 7 pages | CS01 | ||
Register(s) moved to registered office address 24a Southampton Road Ringwood Hampshire BH24 1HY | 1 pages | AD04 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with updates | 7 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with updates | 7 pages | CS01 | ||
Appointment of Mrs Leah Janet Jean Tucker as a director on Jun 10, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 11, 2020 with updates | 8 pages | CS01 | ||
Register inspection address has been changed from C/O Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU England to 24a Southampton Road Ringwood Hampshire BH24 1HY | 1 pages | AD02 | ||
Director's details changed for Mr David Charles Denny on Aug 11, 2020 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of David Charles Denny as a person with significant control on Aug 11, 2020 | 1 pages | PSC07 | ||
Appointment of Evolve Block & Estate Management Ltd as a secretary on Aug 03, 2020 | 2 pages | AP04 | ||
Termination of appointment of Stephen John Tucker as a secretary on Aug 03, 2020 | 1 pages | TM02 | ||
Registered office address changed from Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU England to 24a Southampton Road Ringwood Hampshire BH24 1HY on Aug 11, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Oct 11, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of WORTHYLANE PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVOLVE BLOCK & ESTATE MANAGEMENT LTD | Secretary | Southampton Road BH24 1HY Ringwood 24a England |
| 230147530001 | ||||||||||
DENNY, David Charles | Director | Southampton Road BH24 1HY Ringwood 24a Hampshire United Kingdom | England | British | I T Manager | 136759000001 | ||||||||
TUCKER, Leah Janet Jean | Director | Southampton Road BH24 1HY Ringwood 24a Hampshire United Kingdom | England | British | None | 296889060001 | ||||||||
BAILEY, Lisa Jane | Secretary | 35 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Nursery Assistant | 40797940001 | |||||||||
DENNY, David | Secretary | Batchelors Barn Road SP10 1HR Andover 40 Hampshire | British | 87333990001 | ||||||||||
JACK, Robin John Spicer | Secretary | 14 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | 20445530001 | ||||||||||
RAINE, Katrina Toni | Secretary | 15 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Conference Manager | 71368250001 | |||||||||
THORP, Rachel Mary | Secretary | 30 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Secretary | 39076980001 | |||||||||
TUCKER, Andrew | Secretary | 30 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Repair Technician | 33679140002 | |||||||||
TUCKER, Stephen John | Secretary | Central Way SP10 5AN Andover Centurion House Hampshire | British | 153123380001 | ||||||||||
BAILEY, Lisa Jane | Director | 35 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Nursery Assistant | 40797940001 | |||||||||
BAILEY, Lisa Jane | Director | 35 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Nursery Assistant | 40797940001 | |||||||||
CHANDLER, Steven Maxwell | Director | 14 Eleanor Court SP11 9SB Ludgershall Hampshire | United Kingdom | British | Engineer | 108753610001 | ||||||||
DAVIES, Andrew Mark | Director | 6 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Bus Driver | 33679160001 | |||||||||
DAVIS, Lorraine | Director | 1 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Sales Coordinator | 42153380001 | |||||||||
FLEW, Alastair Ralph | Director | 22 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Engineer | 20445550001 | |||||||||
GOULD, Maria Flora Gracia | Director | 29 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Office Manager | 39076940001 | |||||||||
HOUNSOME, Carol Mandy | Director | 23 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Psychiatric Nurse | 70674330001 | |||||||||
JONES, Shadia | Director | 18 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | Canadian | Student | 87333860001 | |||||||||
RACHER, Andrew John, Dr | Director | 12 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Clerical Scientist | 20445540001 | |||||||||
RACHER, Fiona Elizabeth | Director | 12 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Promotions Asst | 20445560002 | |||||||||
RAINE, Katrina Toni | Director | 15 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Conference Manager | 71368250001 | |||||||||
RANDALL, Joanna | Director | 22 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Accountant | 63566190001 | |||||||||
SEXTON, Fiona Marie | Director | 7 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Sales | 44952060001 | |||||||||
SNOOK, Helen Louise | Director | 9 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Assistant Manageress | 70674390001 | |||||||||
SUTTON, Laura-Jane | Director | 3 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Recruitment Consultant | 34428650001 | |||||||||
THORP, Rachel Mary | Director | 30 Eleanor Court Ludgershall SP11 9SB Andover Hampshire | British | Secretary | 39076980001 |
Who are the persons with significant control of WORTHYLANE PROPERTY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Charles Denny | Apr 06, 2016 | Southampton Road BH24 1HY Ringwood 24a Hampshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for WORTHYLANE PROPERTY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 11, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0