UKBizDB.co.uk

WINNOLD'S GREEN PROPERTY LIMITED

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

This company is commonly known as Winnold's Green Property Limited. The company was founded 19 years ago and was given the registration number 05386349. The firm's registered office is in HARLOW. You can find them at Carringtons Rml The Lodge, Stadium Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WINNOLD'S GREEN PROPERTY LIMITED
Company Number:05386349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England, CM19 5FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Corporate Secretary21 May 2013Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director11 June 2020Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director30 June 2020Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director28 November 2011Active
8 The Deerings, Harpenden, AL5 2PE

Secretary09 March 2005Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary04 December 2008Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary02 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 2005Active
14, Bulrush Avenue, Downham Market, PE38 9HE

Director13 November 2008Active
8 Coopers Court, Crane Mead, Ware, SG12 9FG

Director09 March 2005Active
Unit 98, Greenway Business Centre, Harlow Business Park, Harlow, England, CM19 5QE

Director02 March 2011Active
9, Bulrush Avenue, Downham Market, PE38 9HE

Director13 November 2008Active
23, Bulrush Avenue, Downham Market, PE38 9HE

Director13 November 2008Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director13 November 2008Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director13 November 2008Active
Belmoor House Beldams Lane, Bishops Stortford, CM23 5LG

Director09 March 2005Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director28 November 2011Active
3, Bulrush Avenue, Winnolds Green, Downham Market, PE38 9HE

Director13 November 2008Active
Unit 98, Greenway Business Centre, Harlow Business Park, Harlow, England, CM19 5QE

Director13 November 2008Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director13 November 2008Active
Unit 98, Greenway Business Centre, Harlow Business Park, Harlow, England, CM19 5QE

Director13 November 2008Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Officers

Appoint corporate secretary company with name date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-05Gazette

Gazette filings brought up to date.

Download
2017-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2017-02-03Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.