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.
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 | : |
|
Registered Address | : | 9a Jewry Street, Winchester, Hampshire, SO23 8RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9a, Jewry Street, Winchester, England, SO23 8RZ | Secretary | 01 July 2014 | Active |
29, The Square, Winchester, England, SO23 9EX | Director | 02 November 2021 | Active |
Keanter, Stoke Charity Road, Kings Worthy, Winchester, England, SO23 7LS | Director | 11 December 2020 | Active |
Keanter, Stoke Charity Road, Kings Worthy, Winchester, England, SO23 7LS | Director | 16 September 2017 | Active |
3 Royal Court, Church Green Close, Kings Worthy, Winchester, England, SO23 7TW | Director | 19 April 2014 | Active |
9 Paternoster House, Colebrook Street, Winchester, SO23 9LG | Director | 12 March 2001 | Active |
1 Paternoster House, Winchester, SO23 9LG | Secretary | - | Active |
6 Paternoster House, Colebrook Street, Winchester, SO23 9LG | Secretary | 14 April 2005 | Active |
5 Paternoster House, Colebrook Street, Winchester, SO23 9LG | Secretary | 09 March 1998 | Active |
7 Paternoster House, Colebrook Street, Winchester, SO23 9LG | Secretary | 08 March 2004 | Active |
7 Paternoster House, Colebrook Street, Winchester, SO23 9LG | Secretary | 24 March 2006 | Active |
3 Paternoster House, Colebrook Street, Winchester, SO23 9LG | Secretary | 11 March 1996 | Active |
1 Paternoster Cottages, Winchester, SO23 9LG | Director | - | Active |
1 Paternoster House, Colebrook Street, Winchseter, SO33 9LG | Director | 14 April 2005 | Active |
9 Paternoster Cottages, Colebrook Street, Winchester, SO23 9LG | Director | 08 March 1999 | Active |
4 Paternoster House, Winchester, SO23 9LG | Director | - | Active |
22 Olivers Battery Road North, Winchester, SO22 4JA | Director | 13 March 1995 | Active |
6 Paternoster House, Colebrook Street, Winchester, SO23 9LG | Director | 08 March 2004 | Active |
29, The Square, Winchester, England, SO23 9EX | Director | 11 July 2019 | Active |
5 Paternoster House, Colebrook Street, Winchester, SO23 9LG | Director | 09 March 1998 | Active |
Flat 11, Garden Flat Paternoster House, Colebrook Street, Winchester, England, SO23 9LG | Director | 17 March 2008 | Active |
7 Paternoster House, Colebrook Street, Winchester, SO23 9LG | Director | - | Active |
Paternoster House, Flat 4 Paternoster House, Colebrook Street, Winchester, England, SO23 9LG | Director | 19 March 2014 | Active |
7 Paternoster House, Colebrook Street, Winchester, SO23 9LG | Director | 24 March 2006 | Active |
Flat 10, Paternoster House, Colebrook Street, Winchester, United Kingdom, SO23 9LG | Director | 16 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.