This company is commonly known as Winston Court (havering) Management Association Limited. The company was founded 51 years ago and was given the registration number 01087837. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | WINSTON COURT (HAVERING) MANAGEMENT ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01087837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1972 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG | Director | 20 November 2017 | Active |
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG | Director | 16 February 2017 | Active |
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG | Director | 09 October 2017 | Active |
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG | Director | 16 February 2017 | Active |
255 Cranbrook Road, Ilford, IG1 4TH | Secretary | - | Active |
140 Heath Row, Bishops Stortford, CM23 5DQ | Secretary | 12 June 1997 | Active |
27 Ashurst Road, Friern Barnet, London, N12 9AU | Corporate Secretary | 03 May 1994 | Active |
19 Winston Close, Marlborough Road, Romford, RM7 8LL | Director | - | Active |
41 Winston Close, Romford, RM7 8LL | Director | 23 April 1996 | Active |
Flat 9 Winston Close, Romford, RM7 8LL | Director | - | Active |
53 Winston Close, Marlborough Road, Romford, RM7 8LL | Director | 25 August 2004 | Active |
30, Hill Crest Road, Loughton, United Kingdom, IG10 4QQ | Director | 25 February 1997 | Active |
22 Winston Close, Romford, RM7 8LL | Director | - | Active |
3 Winston Close, Romford, RM7 8LL | Director | - | Active |
5 Winston Close, Romford, RM7 8LL | Director | 03 September 2003 | Active |
21 Winston Close, Romford, RM7 8LL | Director | 28 March 1995 | Active |
20 Winston Close, Marlborough Road, Romford, RM7 8LL | Director | 03 May 1994 | Active |
23 Winston Close, Winston Close, Romford, England, RM7 8LL | Director | 16 February 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-02 | Insolvency | Liquidation compulsory completion. | Download |
2023-02-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2020-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Officers | Termination secretary company with name termination date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-10-05 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.