UKBizDB.co.uk

WINTERGOLD LIMITED

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

This company is commonly known as Wintergold Limited. The company was founded 29 years ago and was given the registration number 03045689. The firm's registered office is in PETERSFIELD. You can find them at 3 Rotherbrook Court, Bedford Road, Petersfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WINTERGOLD LIMITED
Company Number:03045689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1995
End of financial year:12 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Rotherbrook Court, Bedford Road, Petersfield, England, GU32 3QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Rotherbrook Court, The Square, Petersfield, England, GU32 3HJ

Corporate Secretary20 May 2011Active
91a, Grosvenor Road, London, United Kingdom, SW1V 3LD

Director20 May 2011Active
Croughton Mill, Mill Lane, Croughton, Brackley, England, NN13 5LU

Director28 April 1995Active
31 Longmoore Street, London, SW1V 1JQ

Secretary28 April 1995Active
4 Somerset Pastures, North End Raskelf, Easingwold, YO61 3UF

Secretary06 May 2002Active
91a Grosvenor Road, London, SW1V 3LD

Secretary01 June 2001Active
5 Warren Hall, Manor Road, Loughton, IG10 4RP

Secretary13 June 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 April 1995Active
33d, Whitcomb Street, London, EC2 7EP

Director30 May 2007Active
31 Longmoore Street, London, SW1V 1JQ

Director28 April 1995Active
4 Somerset Pastures, North End Raskelf, Easingwold, YO61 3UF

Director01 June 2001Active
Mayridge Farm, Englefield, Reading, RG7 5JT

Director05 July 2001Active
120 East Road, London, N1 6AA

Nominee Director12 April 1995Active
Flat 2, 91 A Grosvenor Road, London, SW1V 3LD

Director28 April 1995Active
C/O E Clarke, 140 Stewartstown Park, Belfast, BT11 9GN

Director28 April 1995Active
91a Grosvenor Road, London, SW1V 3LD

Director01 January 1999Active
5 Warren Hall, Manor Road, Loughton, IG10 4RP

Director10 January 2007Active

People with Significant Control

Ms Sarah Firoozan
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:3 Rotherbrook Court, Bedford Road, Petersfield, England, GU32 3QG
Nature of control:
  • Significant influence or control

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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-03Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Change corporate secretary company with change date.

Download
2018-03-28Address

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

Download
2017-07-24Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Officers

Termination director company with name termination date.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.