UKBizDB.co.uk

THE WINDINGS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Windings Management Company Limited. The company was founded 25 years ago and was given the registration number 03691609. The firm's registered office is in DONCASTER. You can find them at C/o Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:THE WINDINGS MANAGEMENT COMPANY LIMITED
Company Number:03691609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:C/o Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, England, DN4 5NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Sidings Court, Doncaster, England, DN4 5NU

Secretary21 September 2023Active
4, Sidings Court, Doncaster, England, DN4 5NU

Director11 December 2023Active
4, Sidings Court, Doncaster, England, DN4 5NU

Director25 October 2023Active
1a Mill Lane Cotgrave Nottingham, Mill Lane, Cotgrave, Nottingham, England, NG12 3HP

Secretary02 February 2022Active
1a, Mill Lane, Cotgrave, Nottingham, England, NG12 3HP

Secretary01 December 2017Active
Benvenuti Lowdham Road, Caythorpe, Nottingham, NG14 7EB

Secretary19 March 1999Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Secretary30 November 2001Active
Maple Nook, 44 The Ridings, Ockbrook, DE72 3SF

Secretary16 February 2000Active
8 Egerton Road, Woodthorpe, Nottingham, NG5 4FF

Secretary13 January 2009Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary01 February 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 January 1999Active
4, Sidings Court, Doncaster, England, DN4 5NU

Director12 October 2023Active
Flat 1 The Windings, Chesterfield Street, Carlton, Nottingham, NG4 1EF

Director08 May 2000Active
1a, Mill Lane, Cotgrave, Nottingham, England, NG12 3HP

Director10 February 2022Active
1a, Mill Lane, Cotgrave, Nottingham, England, NG12 3HP

Director23 March 2017Active
Benvenuti Lowdham Road, Caythorpe, Nottingham, NG14 7EB

Director19 March 1999Active
4, Sidings Court, Doncaster, England, DN4 5NU

Director23 August 2022Active
124 Caythorpe Road, Caythorpe, Nottingham, NG14 7EB

Director19 March 1999Active
The Coach House, Melton Road, Langham, LE15 7JN

Director05 August 1999Active
Flat 5 The Windings, Chesterfield Street, Carlton, Nottingham, NG4 1EF

Director08 May 2000Active
11 The Windings, Chesterfield Street, Carlton, Nottingham, NG4 1EF

Director08 August 2001Active
8 Egerton Road, Egerton Road, Woodthorpe, Nottingham, United Kingdom, NG5 4FF

Director26 May 2017Active
8 Egerton Road, Woodthorpe, Nottingham, NG5 4FF

Director27 April 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 January 1999Active

People with Significant Control

Mr Peter Simon Hextall
Notified on:22 January 2024
Status:Active
Date of birth:August 1982
Nationality:English
Country of residence:England
Address:4, Sidings Court, Doncaster, England, DN4 5NU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Philip Edward Hyland
Notified on:22 January 2024
Status:Active
Date of birth:September 1982
Nationality:English
Country of residence:England
Address:4, Sidings Court, Doncaster, England, DN4 5NU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jason Barnsdale
Notified on:12 October 2023
Status:Active
Date of birth:September 1971
Nationality:English
Country of residence:England
Address:4, Sidings Court, Doncaster, England, DN4 5NU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew Hilton Cookson
Notified on:06 February 2023
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:1a, Mill Lane, Nottingham, England, NG12 3HP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Richard Keith Turpin
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:1a Mill Lane Cotgrave Nottingham, Mill Lane, Nottingham, England, NG12 3HP
Nature of control:
  • Ownership of shares 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 (7 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
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person secretary company with name date.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-09-21Address

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

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-03-10Address

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

Download
2022-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.