UKBizDB.co.uk

PATERNOSTER ROW WINCHESTER LIMITED

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

This company is commonly known as Paternoster Row Winchester Limited. The company was founded 36 years ago and was given the registration number 02135361. The firm's registered office is in WINCHESTER. You can find them at 9a Jewry Street, , Winchester, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PATERNOSTER ROW WINCHESTER LIMITED
Company Number:02135361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9a Jewry Street, Winchester, Hampshire, SO23 8RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Jewry Street, Winchester, England, SO23 8RZ

Secretary01 July 2014Active
29, The Square, Winchester, England, SO23 9EX

Director02 November 2021Active
Keanter, Stoke Charity Road, Kings Worthy, Winchester, England, SO23 7LS

Director11 December 2020Active
Keanter, Stoke Charity Road, Kings Worthy, Winchester, England, SO23 7LS

Director16 September 2017Active
3 Royal Court, Church Green Close, Kings Worthy, Winchester, England, SO23 7TW

Director19 April 2014Active
9 Paternoster House, Colebrook Street, Winchester, SO23 9LG

Director12 March 2001Active
1 Paternoster House, Winchester, SO23 9LG

Secretary-Active
6 Paternoster House, Colebrook Street, Winchester, SO23 9LG

Secretary14 April 2005Active
5 Paternoster House, Colebrook Street, Winchester, SO23 9LG

Secretary09 March 1998Active
7 Paternoster House, Colebrook Street, Winchester, SO23 9LG

Secretary08 March 2004Active
7 Paternoster House, Colebrook Street, Winchester, SO23 9LG

Secretary24 March 2006Active
3 Paternoster House, Colebrook Street, Winchester, SO23 9LG

Secretary11 March 1996Active
1 Paternoster Cottages, Winchester, SO23 9LG

Director-Active
1 Paternoster House, Colebrook Street, Winchseter, SO33 9LG

Director14 April 2005Active
9 Paternoster Cottages, Colebrook Street, Winchester, SO23 9LG

Director08 March 1999Active
4 Paternoster House, Winchester, SO23 9LG

Director-Active
22 Olivers Battery Road North, Winchester, SO22 4JA

Director13 March 1995Active
6 Paternoster House, Colebrook Street, Winchester, SO23 9LG

Director08 March 2004Active
29, The Square, Winchester, England, SO23 9EX

Director11 July 2019Active
5 Paternoster House, Colebrook Street, Winchester, SO23 9LG

Director09 March 1998Active
Flat 11, Garden Flat Paternoster House, Colebrook Street, Winchester, England, SO23 9LG

Director17 March 2008Active
7 Paternoster House, Colebrook Street, Winchester, SO23 9LG

Director-Active
Paternoster House, Flat 4 Paternoster House, Colebrook Street, Winchester, England, SO23 9LG

Director19 March 2014Active
7 Paternoster House, Colebrook Street, Winchester, SO23 9LG

Director24 March 2006Active
Flat 10, Paternoster House, Colebrook Street, Winchester, United Kingdom, SO23 9LG

Director16 March 2010Active

People with Significant Control

Mr Alastair Peter Drummond Scott
Notified on:11 December 2020
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:3 Royal Court, Church Green Close, Winchester, England, SO23 7TW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr James John Marshall
Notified on:11 July 2019
Status:Active
Date of birth:October 1991
Nationality:English
Country of residence:England
Address:29, The Square, Winchester, England, SO23 9EX
Nature of control:
  • Significant influence or control
Dr Peter Walter Scott
Notified on:16 September 2017
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Keanter, Stoke Charity Road, Winchester, England, SO23 7LS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Gillian Surgenor
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Address:9a, Jewry Street, Winchester, SO23 8RZ
Nature of control:
  • Significant influence or control
Mr Alastair Peter Drummond Scott
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Keanter, Stoke Charity Road, Winchester, England, SO23 7LS
Nature of control:
  • Significant influence or control
Mr Paul Howard Surridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:3 Royal Court, Church Green Close, Winchester, England, SO23 7TW
Nature of control:
  • Significant influence or control
Mr Christopher Alan Sheriton Swan
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:3 Royal Court, Church Green Close, Winchester, England, SO23 7TW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Address

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

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts amended with accounts type micro entity.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.