UKBizDB.co.uk

WINTERTON PARK MANAGEMENT COMPANY NO. 2 LIMITED

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

This company is commonly known as Winterton Park Management Company No. 2 Limited. The company was founded 22 years ago and was given the registration number 04431270. The firm's registered office is in MIDDLESBROUGH. You can find them at The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WINTERTON PARK MANAGEMENT COMPANY NO. 2 LIMITED
Company Number:04431270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 May 2002
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Qube Windward Way, Middlehaven, Middlesbrough, Cleveland, England, TS2 1QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Qube, Windward Way, Middlehaven, Middlesbrough, England, TS2 1QG

Director01 January 2010Active
20 Greystoke Close, Berkhamsted, HP4 3JJ

Secretary15 December 2003Active
11, Oakfields, Burnopfield, Newcastle Upon Tyne, NE16 6PQ

Secretary20 May 2002Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary03 May 2002Active
Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN

Corporate Secretary30 January 2009Active
11 Hilltop View, Wheathampstead, St Albans, AL4 8AJ

Director06 January 2004Active
Greenways 3 Rookery Gardens, Rushyford, Ferryhill, DL17 0LR

Director10 October 2003Active
11, Oakfields, Burnopfield, Newcastle Upon Tyne, NE16 6PQ

Director20 May 2002Active
Cockstride House, Borrowby, Thirsk, YO7 4QP

Director20 May 2002Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director03 May 2002Active
Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN

Corporate Director30 January 2009Active

People with Significant Control

Mr Neil Thompson
Notified on:04 May 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:The Qube, Windward Way, Middlesbrough, England, TS2 1QG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type dormant.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type dormant.

Download
2016-05-24Annual return

Annual return company with made up date.

Download
2016-05-23Address

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

Download
2016-02-22Accounts

Accounts with accounts type dormant.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type dormant.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-21Accounts

Accounts with accounts type dormant.

Download
2013-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-26Accounts

Accounts with accounts type dormant.

Download
2013-02-15Address

Change registered office address company with date old address.

Download
2012-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-30Gazette

Gazette filings brought up to date.

Download
2012-05-29Gazette

Gazette notice compulsary.

Download
2012-05-25Accounts

Accounts with accounts type dormant.

Download
2011-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.