This company is commonly known as Winchester House Freeholders Limited. The company was founded 18 years ago and was given the registration number 05788245. The firm's registered office is in SURBITON. You can find them at 69 Victoria Road, , Surbiton, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WINCHESTER HOUSE FREEHOLDERS LIMITED |
---|---|---|
Company Number | : | 05788245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Victoria Road, Surbiton, Surrey, England, KT6 4NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Baronsfield Road, Twickenham, England, TW1 2QT | Director | 22 March 2021 | Active |
10 Winchester House, 16 Cambridge Park, Twickenham, England, TW1 2JG | Director | 22 March 2021 | Active |
4 Winchester House, 16 Cambridge Park, Twickenham, England, TW1 2JG | Director | 22 March 2021 | Active |
6 Winchester House, 16 Cambridge Park, Twickenham, TW1 2JG | Secretary | 20 April 2006 | Active |
5, Bluebell Way, Goring-By-Sea, Worthing, England, BN12 5BW | Secretary | 14 November 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 20 April 2006 | Active |
11 Winchester House, Cambridge Park, Twickenham, TW1 2JG | Director | 20 April 2006 | Active |
12 Winchester House, 16 Cambridge Park East Twickenham, Richmond, TW1 2JG | Director | 20 February 2007 | Active |
9 Baronsfield Road, Baronsfield Road, Twickenham, England, TW1 2QT | Director | 30 April 2019 | Active |
9, Baronsfield Road, Twickenham, United Kingdom, TW1 2QT | Director | 09 October 2012 | Active |
6 Winchester House, 16 Cambridge Park, Twickenham, TW1 2JG | Director | 20 April 2006 | Active |
Flat 10, Winchester House, Flat 10 Winchester House, Cambridge Park, Twickenham, England, TW1 2JG | Director | 30 May 2018 | Active |
63, Merchiston Crescent, 3f1, Edinburgh, Scotland, EH10 5AQ | Director | 06 March 2017 | Active |
4, Winchester House, 16 Cambridge Park, Twickenham, United Kingdom, TW1 2JG | Director | 15 May 2018 | Active |
5, Bluebell Way, Worthing, BN12 5BW | Director | 31 January 2017 | Active |
Flat 5 Winchester House, 16 Cambridge Park, Twickenham, TW1 2JG | Director | 14 November 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 20 April 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.