WORTHYTERM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

11/06/2511 June 2025 Appointment of Mr Alexander Ricardo Hinds as a director on 2025-04-01

View Document

27/05/2527 May 2025 Notification of Philip Iain West as a person with significant control on 2025-04-01

View Document

25/04/2525 April 2025 Termination of appointment of Jake Michael Cundy as a secretary on 2025-04-01

View Document

25/04/2525 April 2025 Appointment of Mr Philip Iain West as a secretary on 2025-04-25

View Document

25/04/2525 April 2025 Cessation of Jake Michael Cundy as a person with significant control on 2025-04-01

View Document

25/04/2525 April 2025 Registered office address changed from Flat 1 67 King Charles Road Surbiton Surrey KT5 8PG England to Flat 2, 67 King Charles Road Surbiton KT5 8PG on 2025-04-25

View Document

25/04/2525 April 2025 Termination of appointment of Lucinda Monica Moore as a director on 2025-04-01

View Document

01/06/241 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

01/06/241 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/06/235 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/03/201 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICO MOHRHOLZ

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR PHILIP IAIN WEST

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM FLAT 2 FLAT 2 67 KING CHARLES ROAD SURBITON SURREY KT5 8PG

View Document

13/05/1813 May 2018 APPOINTMENT TERMINATED, SECRETARY NICO MOHRHOLZ

View Document

13/05/1813 May 2018 CESSATION OF NICO MOHRHOLZ AS A PSC

View Document

13/05/1813 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE MICHAEL CUNDY

View Document

13/05/1813 May 2018 SECRETARY APPOINTED MR JAKE MICHAEL CUNDY

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MS LUCINDA MONICA MOORE

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE O'HAGAN

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/07/141 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MS. RACHEL CARR

View Document

02/02/142 February 2014 DIRECTOR APPOINTED MS. CLAIRE MARIE O'HAGAN

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CONWAY

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TASKER

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TASKER

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM FLAT 3 67 KING CHARLES ROAD SURBITON SURREY KT5 8PG

View Document

09/06/139 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 DIRECTOR APPOINTED MR NICO MOHRHOLZ

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY ZOE CHOLEWA

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES

View Document

15/02/1315 February 2013 SECRETARY APPOINTED MR NICO MOHRHOLZ

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR ZOE CHOLEWA

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/06/1225 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

04/06/114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR PAUL TASKER

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR LAUREN HOLDEN

View Document

05/12/105 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE LOUISE CHOLEWA / 31/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK YATES / 31/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES CONWAY / 31/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN HOLDEN / 31/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

14/06/0914 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/03/0028 March 2000 EXEMPTION FROM APPOINTING AUDITORS 29/11/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

15/03/9915 March 1999 EXEMPTION FROM APPOINTING AUDITORS 29/01/99

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

01/04/981 April 1998 EXEMPTION FROM APPOINTING AUDITORS 25/03/98

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

05/12/975 December 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 NEW SECRETARY APPOINTED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/04/919 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: 51 POTTERY LANE LONDON W11

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

31/03/8931 March 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