Warning: file_put_contents(c/e7a687ffcde00a42cc44d2e595f9f61d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f2736b6ff00d4d4f6dc90b88640319fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Winsford Property Developments Ltd, TN13 2RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINSFORD PROPERTY DEVELOPMENTS LTD

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

This company is commonly known as Winsford Property Developments Ltd. The company was founded 4 years ago and was given the registration number 12547504. The firm's registered office is in SEVENOAKS. You can find them at The Stables Watermill House Chevening Road, Chipstead, Sevenoaks, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WINSFORD PROPERTY DEVELOPMENTS LTD
Company Number:12547504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Stables Watermill House Chevening Road, Chipstead, Sevenoaks, England, TN13 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bernamy, Wrotham Road, Meopham, Gravesend, England, DA13 0JH

Director06 April 2020Active
1st Floor Watermill House, Chevening Road, Chipstead, Sevenoaks, England, TN13 2RY

Director06 April 2020Active
27, Hafton Road, London, England, SE6 1LW

Director06 April 2020Active

People with Significant Control

Mr Alan Brown
Notified on:06 April 2020
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:27, Hafton Road, London, England, SE6 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Norman Hartley
Notified on:06 April 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Bernamy, Wrotham Road, Gravesend, England, DA13 0JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Faye Iqbal
Notified on:06 April 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:1st Floor Watermill House, Chevening Road, Sevenoaks, England, TN13 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.