-
WENTWORTH HOMES (ELGIN ROAD) LIMITED - 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom
Company Information
- Company registration number
- 09755725
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd Floor Phoenix House
- 32 West Street
- Brighton
- BN1 2RT 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT UK
Management
- Managing Directors
- BREBNER, Beverley Caroline
- BREBNER, Martin Stephen
- CARTER, Christopher Alan Paul
- CARTER, Suzanne
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-01
- Dissolved on
- 2020-09-19
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Martin Stephen Brebner
- Mr Christopher Alan Paul Carter
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-09-30
- Annual Return
- Due Date: 2018-09-14
- Last Date: 2017-08-31
-
WENTWORTH HOMES (ELGIN ROAD) LIMITED Company Description
- WENTWORTH HOMES (ELGIN ROAD) LIMITED is a ltd registered in United Kingdom with the Company reg no 09755725. Its current trading status is "closed". It was registered 2015-09-01. It has declared SIC or NACE codes as "41202". It has 4 directors The latest accounts are filed up to 2017-09-30.It can be contacted at 2Nd Floor Phoenix House .
Get WENTWORTH HOMES (ELGIN ROAD) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wentworth Homes (Elgin Road) Limited - 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom
Did you know? kompany provides original and official company documents for WENTWORTH HOMES (ELGIN ROAD) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-09-19) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-06-19) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-06) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-declaration-of-solvency (2018-07-25) - LIQ01
-
resolution (2018-07-25) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-01) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-08-15) - 600
-
change-person-director-company-with-change-date (2018-09-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-03-08) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-05-12) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-05-23) - AA
-
confirmation-statement-with-updates (2017-08-31) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-06) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-10) - MR01
-
incorporation-company (2015-09-01) - NEWINC