UKBizDB.co.uk

WINTERSELLS ROAD MANAGEMENT LIMITED

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

This company is commonly known as Wintersells Road Management Limited. The company was founded 32 years ago and was given the registration number 02645931. The firm's registered office is in LONDON. You can find them at 2 Old Court Mews, 311a Chase Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WINTERSELLS ROAD MANAGEMENT LIMITED
Company Number:02645931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1991
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Old Court Mews, 311a Chase Road, London, N14 6JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malt Barn Cottage, Weavers Hill, Angmering, England, BN16 4BE

Corporate Secretary01 August 2005Active
Malt Barn Cottage, Weavers Hill, Angmering, England, BN16 4BE

Director04 December 2013Active
Malt Barn Cottage, Weavers Hill, Angmering, England, BN16 4BE

Director21 February 2003Active
Malt Barn Cottage, Weavers Hill, Angmering, England, BN16 4BE

Director01 November 2000Active
Tregullow Horsell Park, Woking, GU21 4LW

Secretary14 January 1999Active
White House, Bettws Newydd, Usk, NP15 1JN

Secretary08 March 1994Active
Little Fyfield Grange Road, Horsell, Woking, GU21 4DA

Secretary15 June 2000Active
Bridge House, Winters Bridge, Thames Ditton, KT7 0SZ

Secretary16 September 1991Active
95 Station Road, Hampton, Middx, TW12 2BD

Director28 December 2005Active
Ambra West Road, St Georges Hill, Weybridge, KT13 0LZ

Director08 March 1994Active
Kingsley Manor 45 Oatlands Avenue, Weybridge, KT13 9SS

Director13 February 1995Active
95 Station Road, Hampton, Middx, TW12 2BD

Director14 February 2006Active
2 Old Court Mews, 311a Chase Road, London, England, N14 6JS

Director03 September 2001Active
2 The Watermill, Vicarage Road Yalding, Maidstone, ME18 6DY

Director10 October 1997Active
Tregullow Horsell Park, Woking, GU21 4LW

Director23 June 1994Active
15 Imber Park Road, Esher, KT10 8JB

Director25 October 1996Active
Bridge House, Winters Bridge, Thames Ditton, KT7 0SZ

Director16 September 1991Active
95 Station Road, Hampton, Middx, TW12 2BD

Director12 September 2001Active
White House, Bettws Newydd, Usk, NP15 1JN

Director08 March 1994Active
Little Fyfield Grange Road, Horsell, Woking, GU21 4DA

Director04 June 1998Active
The Homestead Philpot Lane, Chobham, Woking, GU24 8HE

Director23 June 1994Active
Bridge House, Winters Bridge, Thames Ditton, KT7 0SZ

Director16 September 1991Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Officers

Change corporate secretary company with change date.

Download
2023-03-22Officers

Change corporate secretary company with change date.

Download
2023-03-13Address

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

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Address

Move registers to sail company with new address.

Download
2019-09-17Address

Change sail address company with new address.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Officers

Change corporate secretary company with change date.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.