UKBizDB.co.uk

WINCHFIELD LIMITED

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

This company is commonly known as Winchfield Limited. The company was founded 33 years ago and was given the registration number 02590349. The firm's registered office is in HERTFORDSHIRE. You can find them at 60 Horn Hill, Whitwell, Hitchin, Hertfordshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WINCHFIELD LIMITED
Company Number:02590349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:60 Horn Hill, Whitwell, Hitchin, Hertfordshire, SG4 8AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Horn Hill, Whitwell, Hitchin, United Kingdom, SG4 8AR

Secretary14 February 2001Active
3 The Dell, Pickford Road, Markyate, AL3 8RZ

Director17 August 2002Active
2, New Cottages, Lower Harpenden Road East Hyde, Luton, England, LU2 9QS

Director16 May 2013Active
60, Horn Hill, Whitwell, Hitchin, United Kingdom, SG4 8AR

Director02 February 2000Active
120 East Road, London, N1 6AA

Nominee Secretary11 March 1991Active
8 The Dell, Pickford Road, Markyate, AL3 8RZ

Secretary26 August 1997Active
203 The Ridgeway, St. Albans, AL4 9XG

Secretary09 April 1991Active
12 The Dell, Pickford Road Markyate, St Albans, AL3 8RZ

Secretary20 February 1995Active
3 Westfield Road, Dunstable, LU6 1DN

Secretary02 October 2000Active
7 The Dell, Pickford Road, Markyate, St. Albans, AL3 8RZ

Secretary01 June 2000Active
5 The Dell, Pickford Road Markyate, St Albans, AL3 8RZ

Secretary25 January 1999Active
2 The Dell, Pickford Road, Markyate, AL3 8RZ

Director21 March 2001Active
120 East Road, London, N1 6AA

Nominee Director11 March 1991Active
8 The Dell, Pickford Road, Markyate, AL3 8RZ

Director26 August 1997Active
The Stags, South Gorley, Ringwood, BH24 3NL

Director20 February 1995Active
2 The Dell, Pickford Road Markyate, St Albans, AL3 8RZ

Director22 March 1999Active
15 The Ridgeway, Cuffley, Potters Bar, EN6 4AY

Director09 April 1991Active
1 The Dell, Pickford Road Markyate, St Albans, AL3 8RZ

Director08 January 1998Active
203 The Ridgeway, St. Albans, AL4 9XG

Director09 April 1991Active
1, The Dell Pickford Road, Markyate, St Albans, Uk, AL38RZ

Director15 May 2008Active
12 The Dell, Pickford Road Markyate, St Albans, AL3 8RZ

Director01 October 1996Active
7 The Dell, Markyate, AL3 8RZ

Director30 October 2001Active
5 The Dell, Pickford Road, Markyate, AL3 8RZ

Director19 February 1996Active
Blair Cottage Mill Lane, Clophill, Bedford, MK45 4BX

Director08 September 1992Active
7 The Dell, Pickford Road, Markyate, St. Albans, AL3 8RZ

Director01 June 2000Active

People with Significant Control

Mr Alan David Sharp
Notified on:22 May 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:60 Horn Hill, Whitwell, Hertfordshire, SG4 8AR
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 (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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Accounts

Accounts with accounts type total exemption full.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-28Accounts

Accounts with accounts type total exemption small.

Download
2013-05-17Officers

Appoint person director company with name.

Download
2013-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-21Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.