This company is commonly known as St Winifred's House Management Company Limited. The company was founded 14 years ago and was given the registration number 07139560. The firm's registered office is in NEWTON ABBOT. You can find them at 20 Haccombe Path, , Newton Abbot, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | ST WINIFRED'S HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07139560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2010 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Haccombe Path, Newton Abbot, Devon, England, TQ12 4JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Lightswood Close, Cheshunt, Waltham Cross, England, EN7 6XZ | Director | 30 May 2019 | Active |
39, Manor Drive, Horspath, Oxford, England, OX33 1RW | Director | 18 December 2015 | Active |
14, Court Oak Road, Birmingham, England, B17 9TJ | Director | 01 April 2021 | Active |
Davenport Lodge, Mattersey Road, Everton, Doncaster, United Kingdom, DN10 5BN | Director | 28 January 2010 | Active |
20, Haccombe Path, Newton Abbot, England, TQ12 4JB | Director | 28 January 2010 | Active |
43, Manor Road, Dorchester, United Kingdom, DT1 2AY | Director | 28 January 2010 | Active |
Richard Davey | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Court Oak Road, Birmingham, England, B17 9TJ |
Nature of control | : |
|
Joanne Lynn Claypole | ||
Notified on | : | 30 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Lightswood Close, Waltham Cross, England, EN7 6XZ |
Nature of control | : |
|
Mrs Margaret Elaine Grafton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Haccombe Path, Newton Abbot, England, TQ12 4JB |
Nature of control | : |
|
Mr Charles David Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Davenport Lodge, Mattersey Road, Doncaster, England, DN10 5BN |
Nature of control | : |
|
Mr Jonathon Crooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Manor Drive, Oxford, England, OX33 1RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-08 | Gazette | Gazette filings brought up to date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Gazette | Gazette notice compulsory. | Download |
2022-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-04-02 | Officers | Termination director company with name termination date. | Download |
2021-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.