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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Corporate Secretary | 21 May 2013 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 11 June 2020 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 30 June 2020 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 28 November 2011 | Active |
8 The Deerings, Harpenden, AL5 2PE | Secretary | 09 March 2005 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU | Secretary | 02 February 2011 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Secretary | 04 December 2008 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 02 August 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 March 2005 | Active |
14, Bulrush Avenue, Downham Market, PE38 9HE | Director | 13 November 2008 | Active |
8 Coopers Court, Crane Mead, Ware, SG12 9FG | Director | 09 March 2005 | Active |
Unit 98, Greenway Business Centre, Harlow Business Park, Harlow, England, CM19 5QE | Director | 02 March 2011 | Active |
9, Bulrush Avenue, Downham Market, PE38 9HE | Director | 13 November 2008 | Active |
23, Bulrush Avenue, Downham Market, PE38 9HE | Director | 13 November 2008 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 13 November 2008 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 13 November 2008 | Active |
Belmoor House Beldams Lane, Bishops Stortford, CM23 5LG | Director | 09 March 2005 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 28 November 2011 | Active |
3, Bulrush Avenue, Winnolds Green, Downham Market, PE38 9HE | Director | 13 November 2008 | Active |
Unit 98, Greenway Business Centre, Harlow Business Park, Harlow, England, CM19 5QE | Director | 13 November 2008 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 13 November 2008 | Active |
Unit 98, Greenway Business Centre, Harlow Business Park, Harlow, England, CM19 5QE | Director | 13 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-24 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-04-05 | Gazette | Gazette filings brought up to date. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Gazette | Gazette notice compulsory. | Download |
2017-02-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.