Company NameWentworth Homes (Tara) Ltd
Company StatusDissolved
Company Number11434310
CategoryPrivate Limited Company
Incorporation Date26 June 2018(5 years, 9 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Alan Paul Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMrs Suzanne Carter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMrs Beverley Caroline Brebner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Martin Stephen Brebner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 April 2021Delivered on: 19 April 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land at tara, knowle grove, virginia water, surrey, GU25 4JB, registered at the land registry under title number SY174204.
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold property known as tara, knowle grove, virginia water, GU25 4JB registered at the land registry with title absolute under title number SY174204.
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold property known as tara, knowle grove, virginia water, GU25 4JB registered at the land registry with title absolute under title number SY174204.
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
6 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 March 2020Change of details for Wentworth Homes (Knowle Green) Ltd as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 (2 pages)
3 March 2020Registered office address changed from Marine House Thorpe Lea Road Egham TW20 8BF England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 (1 page)
3 March 2020Director's details changed for Mrs Beverley Caroline Brebner on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mrs Suzanne Carter on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
4 July 2019Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
22 November 2018Director's details changed for Mr Martin Stephen Brebner on 22 August 2018 (2 pages)
22 November 2018Director's details changed for Mrs Beverley Caroline Brebner on 22 August 2018 (2 pages)
16 August 2018Registered office address changed from Wentworth House the Causeway Staines-upon-Thames TW18 3AQ United Kingdom to Marine House Thorpe Lea Road Egham TW20 8BF on 16 August 2018 (1 page)
30 July 2018Registration of charge 114343100002, created on 25 July 2018 (39 pages)
30 July 2018Registration of charge 114343100003, created on 25 July 2018 (47 pages)
30 July 2018Registration of charge 114343100001, created on 25 July 2018 (41 pages)
26 June 2018Incorporation
Statement of capital on 2018-06-26
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)