This company is commonly known as 62 Winchester Street Residents Company Limited. The company was founded 32 years ago and was given the registration number 02671069. The firm's registered office is in REIGATE. You can find them at C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 62 WINCHESTER STREET RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02671069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England, RH2 9AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat B, 62 Winchester Street, London, England, SW1V 4NH | Secretary | 01 August 2023 | Active |
The Post House, Church Street, Ropley, Alresford, England, SO24 0DR | Director | 14 June 2021 | Active |
Flat C, 62 Winchester Street, London, United Kingdom, SW1V 4NH | Director | 29 August 1997 | Active |
Beaumont House, Offa Street, Hereford, United Kingdom, HR1 2LH | Director | 01 July 2017 | Active |
Flat C, 62 Winchester Street, London, United Kingdom, SW1V 4NH | Secretary | 02 April 2009 | Active |
12 Lupus Street, London, SW1V 3DZ | Secretary | 10 December 1991 | Active |
The Stone Barn, Church Lane, Hampton Bishop, HR1 4JY | Secretary | 31 March 2003 | Active |
62b, Winchester Street, London, United Kingdom, SW1V 4NH | Director | 08 August 2010 | Active |
62b Winchester Street, London, SW1 | Director | 29 August 1997 | Active |
Flat B, 62 Winchester Street, London, England, SW1V 4NH | Director | 13 August 2012 | Active |
Flat B, 62 Winchester Street, London, England, SW1V 4NH | Director | 13 August 2012 | Active |
62 Winchester Street, London, SW1V 4NH | Director | 10 December 1991 | Active |
Blacklaw Drumbeg Loan, Killearn, Glasgow, G63 9LG | Director | 10 December 1991 | Active |
12 Lupus Street, London, SW1V 3DZ | Director | 10 December 1991 | Active |
The Stone Barn, Church Lane, Hampton Bishop, United Kingdom, HR1 4JY | Director | 31 March 2003 | Active |
62b, Winchester Street, London, United Kingdom, SW1V 4NH | Director | 04 August 2009 | Active |
James Jonathan Anthony Flory | ||
Notified on | : | 12 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Post House, Church Street, Alresford, England, SO24 0DR |
Nature of control | : |
|
Mr Jonathan Peter Flory | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat B, 62 Winchester Street, London, England, SW1V 4NH |
Nature of control | : |
|
David Charles William Horlock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat C, 62 Winchester Street, London, England, SW1V 4NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Officers | Appoint person secretary company with name date. | Download |
2023-08-08 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.