UKBizDB.co.uk

WINTERTON COURT (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Winterton Court (hampton Wick) Residents Association Limited. The company was founded 51 years ago and was given the registration number 01106030. The firm's registered office is in HAMPTON. You can find them at 2 Castle Business Village, Station Road, Hampton, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WINTERTON COURT (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED
Company Number:01106030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1973
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Castle Business Village, Station Road, Hampton, TW12 2BX

Secretary26 February 2015Active
2 Castle Business Village, Station Road, Hampton, TW12 2BX

Director12 November 2016Active
2 Castle Business Village, Station Road, Hampton, TW12 2BX

Director14 January 2017Active
10 Winterton Court, 43 Lower Teddindton Road, Hampton Wick Kingston Upon Thames, KT1 4HZ

Secretary26 February 2005Active
7 Winterton Court, 43 Lower Teddington Road, Kingston Upon Thames, KT1 4HZ

Secretary17 March 1997Active
7 Winterton Court, 43 Lower Teddington Road, Hampton Wick Kingston, KT1 4HZ

Secretary19 November 2005Active
7 Winterton Court, Lower Teddington Road, Hampton Wick Kingston, KT1 4HZ

Secretary07 July 1991Active
5 Winterton Court, 43 Lower Teddington Road, Hampton Wick Kingston Upon Thames, KT1 4HZ

Secretary22 November 1994Active
7 Winterton Court, Hampton Wick, Kingston Upon Thames, KT1 4HZ

Secretary-Active
8 Winterton Court, Lower Teddington Road, Kingston Upon Thames, KT1 4HZ

Director25 February 1997Active
10 Winterton Court, 43 Lower Teddindton Road, Hampton Wick Kingston Upon Thames, KT1 4HZ

Director-Active
1 Winterton Court, 43 Lower Teddington Road, Hampton Wick Kingston Upon Thames, KT1 4HZ

Director-Active
7 Winterton Court, 43 Lower Teddington Road, Kingston Upon Thames, KT1 4HZ

Director17 March 1997Active
7 Winterton Court, 43 Lower Teddington Road, Hampton Wick Kingston, KT1 4HZ

Director19 November 2005Active
7 Winterton Court, Lower Teddington Road, Hampton Wick Kingston, KT1 4HZ

Director07 July 1991Active
9 Winterton Court, 43 Lower Teddington Road, Hampton Wick Kingston, KT1 4HZ

Director11 March 2000Active
9, Winterton Court 43-45 Lower, Teddington Road, Hampton Wick, KT1 4HZ

Director26 February 2005Active
3 Winterton Court, 43 Lower Teddington Roa, Hampton Wick, KT1 4HZ

Director26 February 2005Active
5 Winterton Court, 43 Lower Teddington Road, Hampton Wick Kingston Upon Thames, KT1 4HZ

Director-Active
7 Winterton Court, Hampton Wick, Kingston Upon Thames, KT1 4HZ

Director-Active

People with Significant Control

Sir Donald Gosling
Notified on:19 December 2018
Status:Active
Date of birth:March 1929
Nationality:British
Country of residence:England
Address:Leander House, Lower Teddington Road, Kingston Upon Thames, England, KT1 4HJ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person secretary company with change date.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.