UKBizDB.co.uk

WINKLE STREET MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Quay Hill, Lymington, Hampshire, SO41 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director18 November 2015Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director25 February 2020Active
60 The Greenwich, Gloucester Square, Southampton, SO14 2GJ

Director12 August 2013Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director05 October 2011Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director08 May 2018Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director07 July 2015Active
73-75 Millbrook Road East, Southampton, SO15 1RJ

Secretary12 September 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary28 June 2000Active
15 The Albany, Gloucester Square, Southampton, SO14 2GH

Director04 February 2003Active
Fitzroy House, 7 Kingsfield, Lymington, SO41 3QY

Director18 March 2004Active
108 High Street, Stevenage, SG1 3DW

Director28 June 2000Active
36 Gloucester Square, Southampton, SO14 2GJ

Director04 February 2003Active
13, Quay Hill, Lymington, United Kingdom, SO41 3AR

Director18 March 2004Active
31 The Greenwich, Gloucester Square, Southampton, SO14 2GJ

Director03 May 2006Active
13, Quay Hill, Lymington, SO41 3AR

Director28 March 2006Active
Flat 37 The Greenwich, Gloucester Square, Southampton, SO14 2GJ

Director04 February 2003Active
21 Gloucester Square, Southampton, SO14 2GJ

Director04 February 2003Active
13, Quay Hill, Lymington, SO41 3AR

Director15 July 2015Active
13, Quay Hill, Lymington, SO41 3AR

Director14 July 2005Active
6 The Albany, Gloucester Square, Southampton, United Kingdom, SO14 2GH

Director12 November 2013Active
Equity Court 73-75, Millbrook Road East, Southampton, SO15 1RJ

Director20 August 2010Active
13, Quay Hill, Lymington, SO41 3AR

Director03 May 2006Active
13, Quay Hill, Lymington, SO41 3AR

Director04 February 2003Active
16, Holly Gardens, West End, Southampton, England, SO30 3RW

Director04 February 2003Active
13, Quay Hill, Lymington, SO41 3AR

Director05 October 2011Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director28 June 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as firm

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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Address

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

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.