UKBizDB.co.uk

WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED

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

This company is commonly known as Winterton Park Management Company No 3 Limited. The company was founded 21 years ago and was given the registration number 04599119. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 18 Elmwood Road, Eaglescliffe, Stockton-on-tees, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED
Company Number:04599119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Elmwood Road, Eaglescliffe, Stockton-on-tees, England, TS16 0AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Red Cedar Close, Red Cedar Close, Wynyard, Billingham, England, TS22 5TL

Director14 December 2023Active
Flat 2 Paul House, 41-43 Saffron Hill, London, EC1N 8FH

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

Secretary04 December 2002Active
80, Borough Road, Middlesbrough, England, TS1 2JN

Secretary21 October 2008Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary25 November 2002Active
14 Elmwood Road, Eaglescliffe, Stockton On Tees, TS16 0AQ

Director20 January 2004Active
2 The Paddock, Walbottle, Newcastle, NE15 8JG

Director20 January 2004Active
11 Hilltop View, Wheathampstead, St Albans, AL4 8AJ

Director14 November 2006Active
Greenways 3 Rookery Gardens, Rushyford, Ferryhill, DL17 0LR

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

Director04 December 2002Active
41, Winterton Avenue, Sedgefield, Stockton On Tees, United Kingdom, TS21 3NJ

Director12 November 2008Active
Cockstride House, Borrowby, Thirsk, YO7 4QP

Director04 December 2002Active
18, Elmwood Road, Eaglescliffe, Stockton-On-Tees, England, TS16 0AQ

Director21 December 2009Active
80, Borough Road, Middlesbrough, England, TS1 2JN

Director21 October 2008Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director25 November 2002Active

People with Significant Control

Mrs Elaine Anita Tokell
Notified on:25 November 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:18, Elmwood Road, Stockton-On-Tees, England, TS16 0AQ
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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Address

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

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-17Address

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

Download
2021-10-17Officers

Elect to keep the directors residential address register information on the public register.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Address

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

Download
2019-11-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Address

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

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.