UKBizDB.co.uk

WINSTON AVENUE FREEHOLD LIMITED

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

This company is commonly known as Winston Avenue Freehold Limited. The company was founded 18 years ago and was given the registration number 05496180. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WINSTON AVENUE FREEHOLD LIMITED
Company Number:05496180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Heliting House 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset, England, BH2 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heliting House, 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Secretary24 October 2018Active
Heliting House, 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director01 July 2005Active
Heliting House, 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director01 July 2005Active
21 Oxford Road, Bournemouth, BH8 8ET

Secretary01 July 2005Active
27, Vicarage Road, Verwood, England, BH31 6DR

Corporate Secretary23 June 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary01 July 2005Active

People with Significant Control

Mr David Edward Wray-Cook
Notified on:02 July 2019
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Heliting House, 2nd Floor, Bournemouth, England, BH2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Madeline Edna Shahi
Notified on:02 July 2019
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:Heliting House, 2nd Floor, Bournemouth, England, BH2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Edward Wray-Cook
Notified on:01 July 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:27, Vicarage Road, Verwood, BH31 6DR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type dormant.

Download
2018-10-24Officers

Appoint person secretary company with name date.

Download
2018-10-24Address

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

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Accounts

Accounts with accounts type dormant.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type dormant.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.