UKBizDB.co.uk

WINCHESTER REAL ESTATE LIMITED

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

This company is commonly known as Winchester Real Estate Limited. The company was founded 11 years ago and was given the registration number 08275834. The firm's registered office is in SPALDING. You can find them at C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WINCHESTER REAL ESTATE LIMITED
Company Number:08275834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England, PE11 3YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director30 September 2019Active
C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, England, PE11 3SW

Director29 October 2014Active
C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, England, PE11 3SW

Director29 October 2014Active
C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, England, PE11 3SW

Secretary26 April 2017Active
C/O Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Secretary30 September 2019Active
Strijbroek 10, 2860, Sint-Katelijne-Waver, Belgium,

Secretary14 November 2012Active
One, Bishops Square, London, United Kingdom, E1 6AD

Corporate Secretary31 October 2012Active
Stephenson Avenue, Pinchbeck, Spalding, United Kingdom, PE11 3SW

Director29 October 2014Active
Varfell Farm, Long Rock, Penzance, England, TR20 8AQ

Director30 September 2019Active
Strijbroek 10, 2860, Sint-Katelijne-Waver, Belgium,

Director14 November 2012Active
C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, United Kingdom, PE11 3SW

Director29 October 2014Active
Strijbroek 10, 2860 Sint-Katelijne-Waver, Belgium, Belgium,

Director26 July 2013Active
One, Bishops Square, London, United Kingdom, E1 6AD

Director31 October 2012Active
Strijbroek 10, 2860, Sint-Katelijne-Waver, Belgium,

Director14 November 2012Active
One, Bishops Square, London, United Kingdom, E1 6AD

Corporate Director31 October 2012Active
One, Bishops Square, London, United Kingdom, E1 6AD

Corporate Director31 October 2012Active

People with Significant Control

Mr Hein Valere Maria Deprez
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:Belgian
Country of residence:England
Address:C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Spalding, England, PE11 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-06-09Officers

Change person secretary company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Address

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

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Address

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

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Address

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

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.