This company is commonly known as 48 Winchester Street Management Company Limited. The company was founded 33 years ago and was given the registration number 02562845. The firm's registered office is in LONDON. You can find them at 140a Tachbrook Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02562845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140a Tachbrook Street, London, England, SW1V 2NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140a, Tachbrook Street, London, England, SW1V 2NE | Director | 29 November 2022 | Active |
Flat 2, 48 Winchester Street, London, England, SW1V 4NF | Director | 05 February 2014 | Active |
140a, Tachbrook Street, London, England, SW1V 2NE | Director | 13 April 2023 | Active |
Flat 3 Eversley Court, Dane Road, Seaford, England, BN25 1FF | Secretary | 24 March 2004 | Active |
72 Rochester Row, London, SW1P 1JU | Secretary | 23 May 1997 | Active |
82 New Concordia Wharf, Mill Street, London, SE1 2BB | Secretary | - | Active |
Flat 3, 48 Winchester Street, London, England, SW1V 4NF | Director | 05 February 2014 | Active |
46 Saint Albans Road, Edinburgh, EH9 2LU | Director | 05 July 2000 | Active |
48 Winchester Street, London, SW1V 4NF | Director | - | Active |
140a, Tachbrook Street, London, England, SW1V 2NE | Director | 16 March 2020 | Active |
Deane Hill House, Deane, Basingstoke, RG25 3AX | Director | - | Active |
48a, Winchester Street, London, SW1V 4NF | Director | 18 February 2008 | Active |
Flat 4, 48 Winchester Street, London, SW1V 4NF | Director | - | Active |
Flat 3, 48 Winchester Street, London, SW1V 4NF | Director | 08 December 2004 | Active |
Heylands, Mill Street, Chagford, Newton Abbot, TQ13 8AR | Director | 26 February 2003 | Active |
48b Winchester Street, London, SW1V 4NF | Director | 01 October 1999 | Active |
Flat 3 48 Winchester Street, London, SW1V 4NF | Director | 03 July 2000 | Active |
Tulls Cottage, Preston Candover, RG25 2EM | Director | - | Active |
48 Warwick Way, London, SW1V 1RY | Director | 27 September 1996 | Active |
Flat 3 48 Winchester Street, London, SW1V 4NF | Director | 25 November 1997 | Active |
Willowbrook 23, Main Road, Stonely, St. Neots, England, PE19 5EH | Director | 05 February 2014 | Active |
Flat 4 48 Winchester Street, London, SW1V 4NF | Director | 02 December 1996 | Active |
48 Winchester Street, London, SW1V 4NF | Director | - | Active |
Flat 3, 48a Winchester Street, London, SW1V 4NF | Director | 18 February 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Address | Change registered office address company with date old address new address. | Download |
2017-01-11 | Officers | Termination secretary company with name termination date. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.