This company is commonly known as Winford Estates Limited. The company was founded 18 years ago and was given the registration number 05573220. The firm's registered office is in WALTON-ON-THAMES. You can find them at 107 Image Court, 328-334 Molesey Road, Walton-on-thames, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WINFORD ESTATES LIMITED |
---|---|---|
Company Number | : | 05573220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Image Court, 328-334 Molesey Road, Walton-on-thames, Surrey, England, KT12 3PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newport House, 15 The Grange, St. Peter Port, Guernsey, Channel Islands, GY1 2QL | Corporate Secretary | 11 December 2007 | Active |
Castle Carey Cottage, Beauregard Lane, St. Peter Port, Guernsey, Guernsey, GY1 1UT | Director | 31 July 2008 | Active |
Newport House, 15 The Grange, St Peter Port, Guernsey, Channel Islands, GY1 2QL | Corporate Director | 07 May 2009 | Active |
109 Quebec Road, Ilford, IG2 6AW | Secretary | 30 March 2007 | Active |
F3, 72 Warwick Gardens, London, W14 8PP | Secretary | 15 December 2005 | Active |
18 Peartree Close, Doddinghurst, Brentwood, CM15 0TU | Secretary | 02 February 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 23 September 2005 | Active |
Le Courtil Fontaine, Rue Des Simons Torteval, Guernsey, GY8 0LR | Director | 11 December 2007 | Active |
79 Whippscross Road, Leytonstone, London, E11 1NJ | Director | 30 March 2007 | Active |
35 Lennox Gardens, London, SW1X 0DE | Director | 15 December 2005 | Active |
Foureays, Rue D'Aval, Vale, Guernsey, GY6 9LD | Director | 11 December 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 23 September 2005 | Active |
Mrs Gauri Shahrukh Khan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | 44 Landsend, Bandstand, Mumbai, India, 400050 |
Nature of control | : |
|
Mr Shahrukh Khan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | 44 Landsend, Bandstand, Mumbai, India, 400050 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-11-10 | Capital | Capital alter shares subdivision. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts amended with accounts type small. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Incorporation | Memorandum articles. | Download |
2022-08-23 | Resolution | Resolution. | Download |
2022-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Auditors | Auditors resignation company. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-07 | Resolution | Resolution. | Download |
2020-10-19 | Capital | Capital allotment shares. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2020-04-08 | Incorporation | Memorandum articles. | Download |
2020-01-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type small. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.