Company NameWorcester House Management Company Limited
Company StatusActive
Company Number02832893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1993(30 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHina Natvarlal Gandhi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2010(16 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address194 Demesne Road
Wallington
Surrey
SM6 8EN
Director NameMrs Rizvana Ahmad
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Woodstock Avenue
Sutton
SM3 9EG
Director NameMrs Ciara Aislinn Duffy
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address26 Kendor Avenue
Epsom
KT19 8RH
Director NameMrs Roohi Durrani
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Epsom Lane South
Tadworth
KT20 5SX
Director NameMr Charles Grant Shalks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address2 2 Worcester House
Worcester Road
Sutton
SM2 6QQ
Director NameMiss Catherine Elizabeth Douglas
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address9 Nork Way
Banstead
SM7 1PB
Director NameLaurence Perry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleAccountant
Correspondence AddressFlat 4 Worcester House
84 Worcester Road
Sutton
Surrey
SM2 6QQ
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameAngela Jean Saganic
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Worcester House
84 Worcester Road
Sutton
Surrey
SM2 6QQ
Director NameDeborah Cooper
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 1995)
RolePolice Officer
Correspondence Address6 Worcester House 84 Worcester Road
Sutton
Surrey
SM2 6QQ
Director NameRaffaele Christian Calise
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(1 year, 10 months after company formation)
Appointment Duration15 years (resigned 06 June 2010)
RoleCargo Traffic Agent
Correspondence Address1 Fir Tree Way
Fleet
Hampshire
GU52 7NB
Secretary NameSamanthalouise Rushton
NationalityBritish
StatusResigned
Appointed26 March 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1998)
RoleHotel Product Assistant
Correspondence Address6 Worcester House 84 Worcester Road
Sutton
Surrey
SM2 6QQ
Secretary NameCharles Turtko Saganic
NationalityBritish
StatusResigned
Appointed02 March 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1999)
RoleCompany Director
Correspondence AddressFlat 2 84 Worcester Road
Sutton
Surrey
SM2 6QQ
Secretary NameMr Matthew Stanley Strangeman
NationalityBritish
StatusResigned
Appointed21 July 1999(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 2003)
RoleCompany Director
Correspondence AddressFlat3 Worcester House
84 Worcester Road
Sutton
Surrey
SM2 6QQ
Secretary NameDavid Sedgwick
NationalityBritish
StatusResigned
Appointed02 June 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2006)
RoleConsultant
Correspondence AddressFlat 1 Worcester House
84 Worcester Road
Sutton
Surrey
SM2 6QQ
Secretary NameHina Natvarlal Gandhi
NationalityBritish
StatusResigned
Appointed15 December 2006(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 2010)
RoleMarketing Manager
Correspondence AddressFlat 6
84 Worcester Road
Sutton
Surrey
SM2 6QH

Location

Registered Address9 Nork Way
Banstead
SM7 1PB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£8,209
Cash£7,157
Current Liabilities£517

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

15 August 2020Appointment of Mr Charles Grant Shalks as a director on 1 August 2020 (2 pages)
14 August 2020Appointment of Mrs Rizvana Ahmad as a director on 1 August 2020 (2 pages)
13 August 2020Appointment of Mrs Ciara Aislinn Duffy as a director on 1 August 2020 (2 pages)
13 August 2020Appointment of Mrs Roohi Durrani as a director on 1 August 2020 (2 pages)
29 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 July 2020Change of details for Ms Hina Gandhi as a person with significant control on 6 April 2016 (2 pages)
22 July 2020Registered office address changed from 84 Worcester Road Sutton Surrey SM2 6QQ to 194 Demesne Road Wallington Surrey SM6 8EN on 22 July 2020 (1 page)
22 July 2020Change of details for Ms Hina Gandhi as a person with significant control on 6 April 2016 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
27 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
26 September 2019Director's details changed for Hina Natvarlal Gandhi on 26 September 2019 (2 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 August 2017Notification of Hina Gandhi as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
2 August 2017Notification of Hina Gandhi as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Hina Gandhi as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 July 2015Director's details changed for Hina Natvarlal Gandhi on 1 May 2015 (2 pages)
28 July 2015Director's details changed for Hina Natvarlal Gandhi on 1 May 2015 (2 pages)
28 July 2015Director's details changed for Hina Natvarlal Gandhi on 1 May 2015 (2 pages)
28 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
28 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
28 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 August 2014Register inspection address has been changed to 194 Demesne Road Wallington Surrey SM6 8EN (1 page)
5 August 2014Annual return made up to 5 July 2014 no member list (3 pages)
5 August 2014Annual return made up to 5 July 2014 no member list (3 pages)
5 August 2014Register inspection address has been changed to 194 Demesne Road Wallington Surrey SM6 8EN (1 page)
5 August 2014Annual return made up to 5 July 2014 no member list (3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 December 2013Annual return made up to 5 July 2013 no member list (2 pages)
24 December 2013Annual return made up to 5 July 2013 no member list (2 pages)
24 December 2013Annual return made up to 5 July 2013 no member list (2 pages)
24 December 2013Director's details changed for Hina Natvarlal Gandhi on 4 July 2013 (2 pages)
24 December 2013Director's details changed for Hina Natvarlal Gandhi on 4 July 2013 (2 pages)
24 December 2013Director's details changed for Hina Natvarlal Gandhi on 4 July 2013 (2 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 July 2012Annual return made up to 5 July 2012 no member list (2 pages)
13 July 2012Annual return made up to 5 July 2012 no member list (2 pages)
13 July 2012Annual return made up to 5 July 2012 no member list (2 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2011Annual return made up to 5 July 2011 no member list (2 pages)
31 July 2011Annual return made up to 5 July 2011 no member list (2 pages)
31 July 2011Annual return made up to 5 July 2011 no member list (2 pages)
30 July 2011Director's details changed for Hina Naivarlal Gandhi on 30 July 2011 (2 pages)
30 July 2011Director's details changed for Hina Naivarlal Gandhi on 30 July 2011 (2 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 September 2010Annual return made up to 5 July 2010 no member list (2 pages)
2 September 2010Annual return made up to 5 July 2010 no member list (2 pages)
2 September 2010Annual return made up to 5 July 2010 no member list (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 June 2010Appointment of Hina Naivarlal Gandhi as a director (3 pages)
11 June 2010Termination of appointment of Raffaele Calise as a director (2 pages)
11 June 2010Appointment of Hina Naivarlal Gandhi as a director (3 pages)
11 June 2010Termination of appointment of Raffaele Calise as a director (2 pages)
9 June 2010Termination of appointment of Hina Gandhi as a secretary (1 page)
9 June 2010Termination of appointment of Hina Gandhi as a secretary (1 page)
1 October 2009Annual return made up to 05/07/09 (2 pages)
1 October 2009Annual return made up to 05/07/09 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Director's change of particulars / raffaele calise / 01/12/2008 (1 page)
3 March 2009Director's change of particulars / raffaele calise / 01/12/2008 (1 page)
3 March 2009Annual return made up to 01/12/08 (4 pages)
3 March 2009Annual return made up to 01/12/08 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 August 2007Annual return made up to 05/07/07
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 August 2007Annual return made up to 05/07/07
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006Secretary resigned (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Annual return made up to 05/07/06 (3 pages)
27 July 2006Annual return made up to 05/07/06 (3 pages)
3 August 2005Annual return made up to 05/07/05 (3 pages)
3 August 2005Annual return made up to 05/07/05 (3 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 July 2004Annual return made up to 05/07/04 (3 pages)
13 July 2004Annual return made up to 05/07/04 (3 pages)
5 August 2003Annual return made up to 05/07/03 (3 pages)
5 August 2003Annual return made up to 05/07/03 (3 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
11 July 2002Annual return made up to 05/07/02 (3 pages)
11 July 2002Annual return made up to 05/07/02 (3 pages)
7 July 2001Annual return made up to 05/07/01 (3 pages)
7 July 2001Annual return made up to 05/07/01 (3 pages)
5 April 2001Full accounts made up to 30 September 2000 (11 pages)
5 April 2001Full accounts made up to 30 September 2000 (11 pages)
17 August 2000Full accounts made up to 30 September 1999 (14 pages)
17 August 2000Full accounts made up to 30 September 1999 (14 pages)
3 August 2000Registered office changed on 03/08/00 from: 52 throwley way sutton surrey SM1 4BF (1 page)
3 August 2000Registered office changed on 03/08/00 from: 52 throwley way sutton surrey SM1 4BF (1 page)
27 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
26 July 1999Annual return made up to 05/07/99 (4 pages)
26 July 1999Annual return made up to 05/07/99 (4 pages)
11 February 1999Full accounts made up to 30 September 1998 (10 pages)
11 February 1999Full accounts made up to 30 September 1998 (10 pages)
10 August 1998Registered office changed on 10/08/98 from: worcester house 84 worcester road sutton surrey SM2 6QQ (1 page)
10 August 1998Registered office changed on 10/08/98 from: worcester house 84 worcester road sutton surrey SM2 6QQ (1 page)
10 July 1998Annual return made up to 05/07/98 (4 pages)
10 July 1998Annual return made up to 05/07/98 (4 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
1 July 1997Annual return made up to 05/07/97 (4 pages)
1 July 1997Annual return made up to 05/07/97 (4 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
19 August 1996Full accounts made up to 30 September 1995 (8 pages)
19 August 1996Full accounts made up to 30 September 1995 (8 pages)
18 July 1996New secretary appointed (2 pages)
18 July 1996New secretary appointed (2 pages)
18 July 1996Annual return made up to 05/07/96
  • 363(288) ‐ Secretary resigned
(4 pages)
18 July 1996Annual return made up to 05/07/96
  • 363(288) ‐ Secretary resigned
(4 pages)
7 August 1995Annual return made up to 05/07/95 (4 pages)
7 August 1995Annual return made up to 05/07/95 (4 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (3 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (3 pages)