UKBizDB.co.uk

48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:140a Tachbrook Street, London, England, SW1V 2NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140a, Tachbrook Street, London, England, SW1V 2NE

Director29 November 2022Active
Flat 2, 48 Winchester Street, London, England, SW1V 4NF

Director05 February 2014Active
140a, Tachbrook Street, London, England, SW1V 2NE

Director13 April 2023Active
Flat 3 Eversley Court, Dane Road, Seaford, England, BN25 1FF

Secretary24 March 2004Active
72 Rochester Row, London, SW1P 1JU

Secretary23 May 1997Active
82 New Concordia Wharf, Mill Street, London, SE1 2BB

Secretary-Active
Flat 3, 48 Winchester Street, London, England, SW1V 4NF

Director05 February 2014Active
46 Saint Albans Road, Edinburgh, EH9 2LU

Director05 July 2000Active
48 Winchester Street, London, SW1V 4NF

Director-Active
140a, Tachbrook Street, London, England, SW1V 2NE

Director16 March 2020Active
Deane Hill House, Deane, Basingstoke, RG25 3AX

Director-Active
48a, Winchester Street, London, SW1V 4NF

Director18 February 2008Active
Flat 4, 48 Winchester Street, London, SW1V 4NF

Director-Active
Flat 3, 48 Winchester Street, London, SW1V 4NF

Director08 December 2004Active
Heylands, Mill Street, Chagford, Newton Abbot, TQ13 8AR

Director26 February 2003Active
48b Winchester Street, London, SW1V 4NF

Director01 October 1999Active
Flat 3 48 Winchester Street, London, SW1V 4NF

Director03 July 2000Active
Tulls Cottage, Preston Candover, RG25 2EM

Director-Active
48 Warwick Way, London, SW1V 1RY

Director27 September 1996Active
Flat 3 48 Winchester Street, London, SW1V 4NF

Director25 November 1997Active
Willowbrook 23, Main Road, Stonely, St. Neots, England, PE19 5EH

Director05 February 2014Active
Flat 4 48 Winchester Street, London, SW1V 4NF

Director02 December 1996Active
48 Winchester Street, London, SW1V 4NF

Director-Active
Flat 3, 48a Winchester Street, London, SW1V 4NF

Director18 February 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Address

Change registered office address company with date old address new address.

Download
2017-01-11Officers

Termination secretary company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.