WORLIDGE PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WORLIDGE PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05260738

Incorporation date

15/10/2004

Size

Dormant

Contacts

Registered address

Registered address

Paxton House, Waterhouse Lane, Kingswood, Surrey KT20 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2004)
dot icon07/01/2026
Director's details changed for Omar Iqbal on 2026-01-07
dot icon05/01/2026
Termination of appointment of Pauline Margaret James as a director on 2025-12-16
dot icon13/10/2025
Termination of appointment of Diane Lewis as a director on 2025-10-10
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/10/2024
Director's details changed for Pauline Margaret James on 2024-10-01
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon15/08/2022
Appointment of Diane Lewis as a director on 2022-08-03
dot icon11/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon13/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon22/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/01/2017
Director's details changed for Pauline Margaret James on 2016-12-20
dot icon07/01/2017
Director's details changed for Richard James Blakeley on 2016-12-20
dot icon07/01/2017
Director's details changed for Omar Iqbal on 2016-12-20
dot icon26/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon01/10/2016
Appointment of Omar Iqbal as a director on 2016-08-17
dot icon11/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-10-15
dot icon16/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/10/2014
Termination of appointment of Dean Harvey Leverett as a director on 2013-12-04
dot icon24/10/2014
Annual return made up to 2014-10-15
dot icon27/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/12/2013
Appointment of Richard James Blakeley as a director
dot icon28/10/2013
Annual return made up to 2013-10-15
dot icon12/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-15
dot icon18/10/2012
Termination of appointment of Christopher Burgess as a director
dot icon26/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Memorandum and Articles of Association
dot icon19/12/2011
Statement of company's objects
dot icon31/10/2011
Annual return made up to 2011-10-15
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-10-15
dot icon16/06/2010
Termination of appointment of Michael Carter as a director
dot icon06/04/2010
Accounts for a small company made up to 2009-12-31
dot icon06/01/2010
Appointment of a director
dot icon30/12/2009
Appointment of Heritage Management Limited as a secretary
dot icon30/12/2009
Termination of appointment of Pauline James as a secretary
dot icon29/10/2009
Registered office address changed from Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB on 2009-10-29
dot icon29/04/2009
Accounts for a small company made up to 2008-12-31
dot icon02/11/2008
Appointment terminated director annie hemingway
dot icon21/10/2008
Annual return made up to 15/10/08
dot icon24/09/2008
Director appointed christopher paul burgess
dot icon24/09/2008
Director appointed dean harvey leverett
dot icon27/08/2008
Appointment terminated director michael ivey
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Registered office changed on 05/02/08 from: suite 2 1 south lane clanfield hampshire PO8 0RD
dot icon08/01/2008
Registered office changed on 08/01/08 from: 6 hanbury square petersfield hampshire GU31 4QT
dot icon26/11/2007
Registered office changed on 26/11/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon09/11/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon25/10/2007
Annual return made up to 15/10/07
dot icon18/10/2007
Director resigned
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New secretary appointed;new director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Secretary resigned;director resigned
dot icon14/05/2007
Director resigned
dot icon09/11/2006
Annual return made up to 15/10/06
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon19/10/2005
Annual return made up to 15/10/05
dot icon17/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/10/2005
Resolutions
dot icon11/11/2004
Accounting reference date shortened from 31/10/05 to 31/12/04
dot icon28/10/2004
Resolutions
dot icon15/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Diane
Director
03/08/2022 - 10/10/2025
1
Iqbal, Omar
Director
17/08/2016 - Present
3
James, Pauline Margaret
Director
25/04/2007 - 16/12/2025
-
James, Pauline Margaret
Secretary
25/04/2007 - 31/10/2009
-
Blakeley, Richard James
Director
21/11/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORLIDGE PLACE MANAGEMENT COMPANY LIMITED

WORLIDGE PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/10/2004 with the registered office located at Paxton House, Waterhouse Lane, Kingswood, Surrey KT20 6EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORLIDGE PLACE MANAGEMENT COMPANY LIMITED?

toggle

WORLIDGE PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/10/2004 .

Where is WORLIDGE PLACE MANAGEMENT COMPANY LIMITED located?

toggle

WORLIDGE PLACE MANAGEMENT COMPANY LIMITED is registered at Paxton House, Waterhouse Lane, Kingswood, Surrey KT20 6EJ.

What does WORLIDGE PLACE MANAGEMENT COMPANY LIMITED do?

toggle

WORLIDGE PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WORLIDGE PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Director's details changed for Omar Iqbal on 2026-01-07.