UKBizDB.co.uk

ST WINIFRED'S HOUSE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Haccombe Path, Newton Abbot, Devon, England, TQ12 4JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Lightswood Close, Cheshunt, Waltham Cross, England, EN7 6XZ

Director30 May 2019Active
39, Manor Drive, Horspath, Oxford, England, OX33 1RW

Director18 December 2015Active
14, Court Oak Road, Birmingham, England, B17 9TJ

Director01 April 2021Active
Davenport Lodge, Mattersey Road, Everton, Doncaster, United Kingdom, DN10 5BN

Director28 January 2010Active
20, Haccombe Path, Newton Abbot, England, TQ12 4JB

Director28 January 2010Active
43, Manor Road, Dorchester, United Kingdom, DT1 2AY

Director28 January 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Accounts

Accounts with accounts type dormant.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-08-08Gazette

Gazette filings brought up to date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2022-05-27Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-02Persons with significant control

Notification of a person with significant control.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-04-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-13Accounts

Accounts with accounts type dormant.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type dormant.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.