This company is commonly known as Winton Holmes Woosnam Oldfield Investments Ltd. The company was founded 27 years ago and was given the registration number 03348505. The firm's registered office is in BRIGHTON. You can find them at James & Co Queensbury House 106 Queens Road Bright, 106 Queens Road, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | WINTON HOLMES WOOSNAM OLDFIELD INVESTMENTS LTD |
---|---|---|
Company Number | : | 03348505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James & Co Queensbury House 106 Queens Road Bright, 106 Queens Road, Brighton, East Sussex, England, BN1 3XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James & Co Queensbury House 106 Queens Road Bright, 106 Queens Road, Brighton, England, BN1 3XF | Secretary | 17 August 2011 | Active |
318-B South Coast Road, Peacehaven, BN10 7EL | Director | 11 April 1997 | Active |
318b South Coast Road, Cairo Road Entance, Peacehaven, BN10 7EL | Secretary | 11 April 1997 | Active |
1-2 Cricketers Parade, Broadwater Street West, Worthing, BN14 9DB | Nominee Secretary | 10 April 1997 | Active |
318b South Coast Road, Cairo Road Entance, Peacehaven, BN10 7EL | Director | 11 April 1997 | Active |
35 First Avenue, Worthing, BN14 9NJ | Nominee Director | 10 April 1997 | Active |
318 B, Cairo Ave Entrance, South Coast Road, Peacehaven, England, BN10 7EL | Director | 17 August 2011 | Active |
318 B, Cairo Ave Entrance, South Coast Road, Peacehaven, England, BN10 7EL | Director | 30 January 2014 | Active |
Ms Linda Mackinnon | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James & Co Queensbury House 106 Queens Road Bright, 106 Queens Road, Brighton, England, BN1 3XF |
Nature of control | : |
|
Mr. David Paddy Nicholas Neilson | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James & Co Queensbury House 106 Queens Road Bright, 106 Queens Road, Brighton, England, BN1 3XF |
Nature of control | : |
|
Mr. David Paddy Nicholas Neilson | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 318 B, David Neilson 318 B South Coast Road Cairo, Peacehaven, England, BN10 7EL |
Nature of control | : |
|
Mr. David Paddy Nicholas Neilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James & Co Queensbury House 106 Queens Road Bright, 106 Queens Road, Brighton, England, BN1 3XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-12 | Change of name | Certificate change of name company. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Officers | Notice of removal of a director. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.