UKBizDB.co.uk

WINFORD ESTATES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Newport House, 15 The Grange, St. Peter Port, Guernsey, Channel Islands, GY1 2QL

Corporate Secretary11 December 2007Active
Castle Carey Cottage, Beauregard Lane, St. Peter Port, Guernsey, Guernsey, GY1 1UT

Director31 July 2008Active
Newport House, 15 The Grange, St Peter Port, Guernsey, Channel Islands, GY1 2QL

Corporate Director07 May 2009Active
109 Quebec Road, Ilford, IG2 6AW

Secretary30 March 2007Active
F3, 72 Warwick Gardens, London, W14 8PP

Secretary15 December 2005Active
18 Peartree Close, Doddinghurst, Brentwood, CM15 0TU

Secretary02 February 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary23 September 2005Active
Le Courtil Fontaine, Rue Des Simons Torteval, Guernsey, GY8 0LR

Director11 December 2007Active
79 Whippscross Road, Leytonstone, London, E11 1NJ

Director30 March 2007Active
35 Lennox Gardens, London, SW1X 0DE

Director15 December 2005Active
Foureays, Rue D'Aval, Vale, Guernsey, GY6 9LD

Director11 December 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director23 September 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-11-10Capital

Capital alter shares subdivision.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts amended with accounts type small.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Incorporation

Memorandum articles.

Download
2022-08-23Resolution

Resolution.

Download
2022-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Officers

Change person director company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Auditors

Auditors resignation company.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-07Resolution

Resolution.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Address

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

Download
2020-04-14Resolution

Resolution.

Download
2020-04-08Incorporation

Memorandum articles.

Download
2020-01-30Accounts

Accounts with accounts type small.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type small.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.