UKBizDB.co.uk

62 WINCHESTER STREET RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat B, 62 Winchester Street, London, England, SW1V 4NH

Secretary01 August 2023Active
The Post House, Church Street, Ropley, Alresford, England, SO24 0DR

Director14 June 2021Active
Flat C, 62 Winchester Street, London, United Kingdom, SW1V 4NH

Director29 August 1997Active
Beaumont House, Offa Street, Hereford, United Kingdom, HR1 2LH

Director01 July 2017Active
Flat C, 62 Winchester Street, London, United Kingdom, SW1V 4NH

Secretary02 April 2009Active
12 Lupus Street, London, SW1V 3DZ

Secretary10 December 1991Active
The Stone Barn, Church Lane, Hampton Bishop, HR1 4JY

Secretary31 March 2003Active
62b, Winchester Street, London, United Kingdom, SW1V 4NH

Director08 August 2010Active
62b Winchester Street, London, SW1

Director29 August 1997Active
Flat B, 62 Winchester Street, London, England, SW1V 4NH

Director13 August 2012Active
Flat B, 62 Winchester Street, London, England, SW1V 4NH

Director13 August 2012Active
62 Winchester Street, London, SW1V 4NH

Director10 December 1991Active
Blacklaw Drumbeg Loan, Killearn, Glasgow, G63 9LG

Director10 December 1991Active
12 Lupus Street, London, SW1V 3DZ

Director10 December 1991Active
The Stone Barn, Church Lane, Hampton Bishop, United Kingdom, HR1 4JY

Director31 March 2003Active
62b, Winchester Street, London, United Kingdom, SW1V 4NH

Director04 August 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-08-08Officers

Termination secretary company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Address

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

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Address

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

Download

Copyright © 2024. All rights reserved.