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 5 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 Information | Role | Appointed | Status |
|---|
| Bernamy, Wrotham Road, Meopham, Gravesend, England, DA13 0JH | Director | 06 April 2020 | Active |
| 1st Floor Watermill House, Chevening Road, Chipstead, Sevenoaks, England, TN13 2RY | Director | 06 April 2020 | Active |
| 27, Hafton Road, London, England, SE6 1LW | Director | 06 April 2020 | Active |
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 2025 (6 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2026
- Due by 31 December 2026 (14 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (1 year ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (0 months remaining)