UKBizDB.co.uk

59 WINCHESTER STREET LIMITED

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

This company is commonly known as 59 Winchester Street Limited. The company was founded 19 years ago and was given the registration number 05428411. The firm's registered office is in LONDON. You can find them at Flat C, 59 Winchester Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:59 WINCHESTER STREET LIMITED
Company Number:05428411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat C, 59 Winchester Street, London, SW1V 4NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat C, 59 Winchester Street, London, SW1V 4NY

Secretary31 January 2008Active
Flat C, 59 Winchester Street, London, SW1V 4NY

Director24 August 2006Active
59d, Winchester Street, London, United Kingdom, SW1V 4NY

Director08 June 2009Active
86, Idmiston Road, London, England, SE27 9HQ

Director13 June 2022Active
59b Winchester Street, Winchester Street, London, England, SW1V 4NY

Director16 August 2019Active
59d Winchester Street, London, SW1V 4NY

Secretary19 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 2005Active
59a Winchester Street, London, SW1V 4NY

Director19 April 2005Active
59b, Winchester Street, London, United Kingdom, SW1V 4NY

Director30 August 2013Active
15 Hambledon Road, London, SW18 5UD

Director19 April 2005Active
59 Winchester Street, London, SW1V 4NY

Director19 April 2005Active
59/D Winchester Street, Pimlico, London, SW1V 4NY

Director19 April 2005Active

People with Significant Control

Mr Alexander James Kirkland Wilson
Notified on:20 August 2019
Status:Active
Date of birth:October 1991
Nationality:British
Address:Flat C, 59 Winchester Street, London, SW1V 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent
James Jacob Astor
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:59a, Winchester Street, London, England, SW1V 4NY
Nature of control:
  • Significant influence or control
Mr Alexander Gregory Bentall
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:59b, Winchester Street, London, England, SW1V 4NY
Nature of control:
  • Significant influence or control
Mr Benjamin Thomas Dent
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:59d, Winchester Street, London, England, SW1V 4NY
Nature of control:
  • Significant influence or control
Paul Martin Richard Daly
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Flat C, Winchester Street, London, England, SW1V 4NY
Nature of control:
  • Significant influence or control

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 (7 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
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type dormant.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return company with made up date no member list.

Download
2015-06-08Accounts

Accounts with accounts type dormant.

Download
2015-05-15Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.