This company is commonly known as Winkle Street Management Limited. The company was founded 23 years ago and was given the registration number 04023007. The firm's registered office is in LYMINGTON. You can find them at 13 Quay Hill, , Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | WINKLE STREET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04023007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Quay Hill, Lymington, Hampshire, SO41 3AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Director | 18 November 2015 | Active |
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Director | 25 February 2020 | Active |
60 The Greenwich, Gloucester Square, Southampton, SO14 2GJ | Director | 12 August 2013 | Active |
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Director | 05 October 2011 | Active |
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Director | 08 May 2018 | Active |
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Director | 07 July 2015 | Active |
73-75 Millbrook Road East, Southampton, SO15 1RJ | Secretary | 12 September 2006 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 28 June 2000 | Active |
15 The Albany, Gloucester Square, Southampton, SO14 2GH | Director | 04 February 2003 | Active |
Fitzroy House, 7 Kingsfield, Lymington, SO41 3QY | Director | 18 March 2004 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 28 June 2000 | Active |
36 Gloucester Square, Southampton, SO14 2GJ | Director | 04 February 2003 | Active |
13, Quay Hill, Lymington, United Kingdom, SO41 3AR | Director | 18 March 2004 | Active |
31 The Greenwich, Gloucester Square, Southampton, SO14 2GJ | Director | 03 May 2006 | Active |
13, Quay Hill, Lymington, SO41 3AR | Director | 28 March 2006 | Active |
Flat 37 The Greenwich, Gloucester Square, Southampton, SO14 2GJ | Director | 04 February 2003 | Active |
21 Gloucester Square, Southampton, SO14 2GJ | Director | 04 February 2003 | Active |
13, Quay Hill, Lymington, SO41 3AR | Director | 15 July 2015 | Active |
13, Quay Hill, Lymington, SO41 3AR | Director | 14 July 2005 | Active |
6 The Albany, Gloucester Square, Southampton, United Kingdom, SO14 2GH | Director | 12 November 2013 | Active |
Equity Court 73-75, Millbrook Road East, Southampton, SO15 1RJ | Director | 20 August 2010 | Active |
13, Quay Hill, Lymington, SO41 3AR | Director | 03 May 2006 | Active |
13, Quay Hill, Lymington, SO41 3AR | Director | 04 February 2003 | Active |
16, Holly Gardens, West End, Southampton, England, SO30 3RW | Director | 04 February 2003 | Active |
13, Quay Hill, Lymington, SO41 3AR | Director | 05 October 2011 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 28 June 2000 | Active |
Mr Alain Ridley | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN |
Nature of control | : |
|
Mr Robert Dent | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | 13, Quay Hill, Lymington, SO41 3AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.