UKBizDB.co.uk

WINTON HOLMES WOOSNAM OLDFIELD INVESTMENTS LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
James & Co Queensbury House 106 Queens Road Bright, 106 Queens Road, Brighton, England, BN1 3XF

Secretary17 August 2011Active
318-B South Coast Road, Peacehaven, BN10 7EL

Director11 April 1997Active
318b South Coast Road, Cairo Road Entance, Peacehaven, BN10 7EL

Secretary11 April 1997Active
1-2 Cricketers Parade, Broadwater Street West, Worthing, BN14 9DB

Nominee Secretary10 April 1997Active
318b South Coast Road, Cairo Road Entance, Peacehaven, BN10 7EL

Director11 April 1997Active
35 First Avenue, Worthing, BN14 9NJ

Nominee Director10 April 1997Active
318 B, Cairo Ave Entrance, South Coast Road, Peacehaven, England, BN10 7EL

Director17 August 2011Active
318 B, Cairo Ave Entrance, South Coast Road, Peacehaven, England, BN10 7EL

Director30 January 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
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:
  • 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
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-11-12Change of name

Certificate change of name company.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-10-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Address

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

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Officers

Notice of removal of a director.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.