WORTHYHOLD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a dormant company made up to 2024-12-25

View Document

06/09/256 September 2025 NewDirector's details changed for Ms Caroline Graham-Browne on 2025-09-06

View Document

06/09/256 September 2025 NewRegistered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-06

View Document

06/09/256 September 2025 NewSecretary's details changed for Lms Sheridans Ltd on 2025-09-06

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

20/11/2420 November 2024 Director's details changed for Ms Caroline Graham-Browne on 2024-11-16

View Document

20/11/2420 November 2024 Appointment of Lms Sheridans Ltd as a secretary on 2024-11-16

View Document

04/10/244 October 2024 Registered office address changed from C/O Alexandre Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2024-10-04

View Document

02/10/242 October 2024 Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 2024-10-01

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-12-25

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

29/09/2329 September 2023 Appointment of Ms Caroline Graham-Browne as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Louise Harvey as a director on 2023-09-29

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-12-25

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/17

View Document

02/08/182 August 2018 15/04/18 STATEMENT OF CAPITAL GBP 21

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE COOGAN

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR WANDLE HOUSING ASSOCIATION LIMITED

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MRS LOUISE HARVEY

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

03/09/173 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

12/04/1612 April 2016 CORPORATE SECRETARY APPOINTED ALEXANDRE BOYES MAN LTD

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY KATE BOYES

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 CURRSHO FROM 31/03/2016 TO 25/12/2015

View Document

01/07/151 July 2015 SECRETARY APPOINTED MS KATE BOYES

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM C/O OM PROPERTY MANAGEMENT LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR AYESHA AHMED

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MAHER

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED

View Document

29/11/1229 November 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR GEORGE CHARLES COOGAN

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

12/04/1112 April 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WANDLE HOUSING ASSOCIATION LIMITED / 30/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / AYESHA ALI AHMED / 30/03/2011

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR MATTHEW MAHER

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED OM PROPERTY MANAGEMENT LIMITED

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATES MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

01/04/081 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: COUNTY ESTATE MANAGEMENT KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2DU

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 9 HARLEY STREET LONDON W1G 9QF

View Document

23/04/0423 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: SUSSEX HOUSE 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 SECRETARY RESIGNED

View Document

05/07/955 July 1995 NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 REGISTERED OFFICE CHANGED ON 20/06/92

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 05/05/91; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 SECRETARY RESIGNED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: 20/21 CHURCH ROAD BROMLEY KENT BR2 0EG

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTS AL1 1LJ

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: PENDRAGON HOUSE, 65 LONDON ROAD, ST. ALBANS, HERTS. AL1 1LJ

View Document

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: 14 UPPER MARLBOROUGH ROAD ST.ALBANS, HERTFORDSHIRE.

View Document

12/07/8912 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/8910 July 1989 £ NC 100/20

View Document

10/07/8910 July 1989 NC DEC ALREADY ADJUSTED 09/06/89

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 ALTER MEM AND ARTS 090689

View Document

05/07/895 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/895 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company