UKBizDB.co.uk

WINNMARCH LIMITED

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

This company is commonly known as Winnmarch Limited. The company was founded 17 years ago and was given the registration number 05928484. The firm's registered office is in LONDON. You can find them at Sovereign House, 212-224 Shaftesbury Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WINNMARCH LIMITED
Company Number:05928484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom, WC2H 8HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Tudor House, Le Bordage, St. Peter Port, Guernsey, Guernsey, GY1 1DB

Corporate Secretary12 September 2006Active
1st Floor, Tudor House, Le Bordage, St. Peter Port, Guernsey, Guernsey, GY1 1DB

Director18 October 2023Active
First Floor, Tudor House, Le Bordage, St. Peter Port, Guernsey, Guernsey, GY1 1DB

Corporate Director19 September 2008Active
First Floor, Tudor House, Le Bordage, St. Peter Port, Guernsey, Guernsey, GY1 1DB

Corporate Director30 January 2020Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary08 September 2006Active
Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom, WC2H 8HQ

Director30 January 2020Active
Le Petit Champ, Les Cauvains, Castel, GY5 7NL

Director12 September 2006Active
Tudor House, The Bordage, St Peter Port, Guernsey, GY1 1WD

Director14 January 2019Active
Somers House, Rue Du Pré, St Peter Port, Guernsey, Guernsey, GY1 2JF

Corporate Director12 September 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director08 September 2006Active

People with Significant Control

Mr Gerald Morrissey
Notified on:07 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:Guernsey
Address:Les Echelons Court, Les Echelons, St Peter Port, Guernsey, GY1 2JF
Nature of control:
  • Significant influence or control
Carandale Limited
Notified on:07 April 2016
Status:Active
Country of residence:Samoa
Address:Level 5, Development Bank Of Samoa Building, Beach Road, Apia, Samoa,
Nature of control:
  • Significant influence or control
Willow Trustees Limited Ato Kelvic Holdings International Pension Plan
Notified on:07 April 2016
Status:Active
Country of residence:Guernsey
Address:Les Echelons Court, Les Echelons, St Peter Port, Guernsey, GY1 2JF
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Gazette

Gazette filings brought up to date.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

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

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Gazette

Gazette filings brought up to date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Change corporate director company with change date.

Download
2021-02-11Officers

Change corporate secretary company with change date.

Download
2021-02-11Address

Move registers to registered office company with new address.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-02-14Officers

Appoint corporate director company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.