UKBizDB.co.uk

WINCHESTER HOUSING TRUST LIMITED

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

This company is commonly known as Winchester Housing Trust Limited. The company was founded 36 years ago and was given the registration number 02189380. The firm's registered office is in WINCHESTER. You can find them at Westgate Chambers, Staple Gardens, Winchester, Hampshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WINCHESTER HOUSING TRUST LIMITED
Company Number:02189380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1987
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Westgate Chambers, Staple Gardens, Winchester, Hampshire, England, SO23 8SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Secretary05 March 2018Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director08 February 2023Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director12 June 2019Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director02 September 2020Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director08 February 2023Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director08 February 2023Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director28 February 2019Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director30 August 2017Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director27 July 2023Active
Highland House, Mayflower Close, Chandler's Ford, United Kingdom, SO53 4AR

Director12 April 2023Active
Hedges Parkstone Road, Ropley, Alresford, SO24 0EW

Secretary-Active
Templars House, Lulworth Close, Chandler's Ford, Eastleigh, England, SO53 3TL

Secretary01 September 2010Active
142 Greenhill Road, Winchester, SO22 5DR

Director18 November 2002Active
Penpol, Church Lane, Colden Common, SO21 1TR

Director28 July 1994Active
Ridgetops Bournefields, Twyford, Winchester, SO21 1NY

Director29 July 1991Active
Westgate Chambers, Staple Gardens, Winchester, England, SO23 8SR

Director01 October 2008Active
Templars House, Lulworth Close, Chandler's Ford, Eastleigh, England, SO53 3TL

Director24 November 2006Active
2 Fordington Road, Winchester, SO22 5AL

Director-Active
Alresford House, Old Alresford, Alresford, SO24 9DY

Director-Active
34 The Pastures, Kings Worthy, Winchester, SO23 7LU

Director28 July 1994Active
Bournewood House, Bourne Lane Twyford, Winchester, SO21 1NX

Director17 January 1994Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director25 February 2021Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3LG

Director01 July 2017Active
Templars House, Lulworth Close, Chandler's Ford, Eastleigh, England, SO53 3TL

Director01 October 2008Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director08 February 2023Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director04 July 2022Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director01 July 2014Active
5, Sycamore Place, Hiltingbury Road Chandler's Ford, Eastleigh, England, SO53 5EL

Director22 May 2013Active
Cold Harbour Farm, Titchfield Lane, Wickham, Fareham, PO17 5PA

Director30 September 1999Active
Templars House, Lulworth Close, Chandler's Ford, Eastleigh, England, SO53 3TL

Director01 September 2014Active
Templars House, Lulworth Close, Chandler's Ford, Eastleigh, England, SO53 3TL

Director15 September 2010Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director25 September 2019Active
Breach Plain Cottage, Bramdean, Alresford, SO24 0JQ

Director20 March 1997Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director17 April 2021Active
Granary Cottage, Twyford, Winchester, SO21 1QG

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-27Incorporation

Memorandum articles.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-20Change of constitution

Statement of companys objects.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.