UKBizDB.co.uk

WINCHESTER (PARK ROAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Winchester (park Road) Management Company Limited. The company was founded 19 years ago and was given the registration number 05467166. The firm's registered office is in READING. You can find them at Unit 2 Beech Court, Wokingham Road Hurst, Reading, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WINCHESTER (PARK ROAD) MANAGEMENT COMPANY LIMITED
Company Number:05467166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 2 Beech Court, Wokingham Road Hurst, Reading, Berkshire, RG10 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU

Corporate Secretary25 September 2008Active
Unit 2 Beech Court, Wokingham Road Hurst, Reading, RG10 0RU

Director24 June 2015Active
Unit 2 Beech Court, Wokingham Road Hurst, Reading, RG10 0RU

Director03 April 2019Active
Alder House, Moor Lane, Woking, GU22 9RB

Secretary26 October 2006Active
10 Marlborough Court, Wiltshire Court, Wokingham, RG40 1TA

Secretary31 May 2005Active
Icen Barn, Grange Road, Wareham, BH20 5AL

Secretary11 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 2005Active
7 Wychwood Place, Park Road, Winchester, SO22 6BE

Director11 August 2006Active
3 Park Road, Winchester, SO22 6AA

Director11 August 2006Active
Unit 2 Beech Court, Wokingham Road Hurst, Reading, RG10 0RU

Director28 July 2015Active
7 Longrood Road, Rugby, CV22 7RG

Director11 August 2006Active
Meadow View Cottage, Bramley Road, Little London, RG26 5EY

Director31 May 2005Active
Unit 2 Beech Court, Wokingham Road Hurst, Reading, RG10 0RU

Director24 June 2015Active
Paices, Church Road Mortimer West End, Reading, RG7 2HY

Director31 May 2005Active
15 Sarum Close, Winchester, SO22 5LY

Director11 August 2006Active
Unit 2 Beech Court, Wokingham Road Hurst, Reading, RG10 0RU

Director12 November 2019Active
Unit 2 Beech Court, Wokingham Road Hurst, Reading, RG10 0RU

Director22 October 2008Active
6 Elm Gardens, West End, Southampton, SO30 3SA

Director11 August 2006Active
Unit 2, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU

Director11 August 2006Active

People with Significant Control

Mr Michael Charles Footer
Notified on:28 July 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Unit 2 Beech Court, Reading, RG10 0RU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-06-02Annual return

Annual return company with made up date no member list.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2015-07-28Officers

Appoint person director company with name date.

Download
2015-07-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.