WINCHESTER HOUSE PROPERTY COMPANY LIMITED
Overview
| Company Name | WINCHESTER HOUSE PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00313798 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINCHESTER HOUSE PROPERTY COMPANY LIMITED?
- Development of building projects (41100) / Construction
Where is WINCHESTER HOUSE PROPERTY COMPANY LIMITED located?
| Registered Office Address | Lakeside Drive Park Royal NW10 7HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WINCHESTER HOUSE PROPERTY COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for WINCHESTER HOUSE PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Aniko Mahler as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Kara Elizabeth Major on Sep 26, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Frederick Harlock as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Kara Elizabeth Major as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Michael Guttridge as a secretary on Apr 20, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Matthew Crayden Edmunds as a director on Mar 08, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John James Nicholls as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Michael Guttridge as a secretary on Jan 05, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Elizabeth Matthews as a secretary on Jan 05, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr David Frederick Harlock on Oct 03, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Victoria Cooper as a secretary on Mar 23, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Paul Derek Tunnacliffe as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Miss Claire Elizabeth Kynaston on Sep 30, 2015 | 1 pages | CH03 | ||||||||||
Appointment of Mr David Frederick Harlock as a director on May 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 13 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mrs Aniko Mahler as a director on Nov 05, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of WINCHESTER HOUSE PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMUNDS, James Matthew Crayden | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | British | 244017420001 | |||||
| MAJOR, Kara Elizabeth | Director | NW10 7HQ London Lakeside Drive, Park Royal England England | England | American | 249421110001 | |||||
| TWOMEY, Richelle Therese | Director | Park Royal NW10 7HQ London Lakeside Drive | England | Irish | 202711410001 | |||||
| BUNN, Susanne Margaret | Secretary | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
| COOPER, Victoria | Secretary | Park Royal NW10 7HQ London Lakeside Drive | 202704090001 | |||||||
| GILCHRIST, Ronald James | Secretary | 56 Ormidale Terrace EH12 6EF Edinburgh | British | 425170001 | ||||||
| GUTTRIDGE, Jonathan Michael | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 241723510001 | |||||||
| LYNCH, Valerie Ann | Secretary | Flat 3 97 Victoria Park Road E9 3JJ London | British | 48103070002 | ||||||
| MATTHEWS, Claire Elizabeth | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 167136620002 | |||||||
| NICHOLLS, John James, Mr. | Secretary | Flat 13 14 Queen Anne Street W1G 9LG London | British | 76348960001 | ||||||
| ABIGAIL, Adele Ann | Director | Connuaght Works 251 Old Ford Road E3 5PS London Flat 28 | Irish | 132493080001 | ||||||
| BINNING, Paviter Singh | Director | 3 East Green Close Shenley Church End MK5 6LT Milton Keynes Buckinghamshire | British | 46558310002 | ||||||
| BOLTON, Stephen John | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 94885080001 | |||||
| BUNN, Susanne Margaret | Director | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
| CARTER, David Charles | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | British | 41710080001 | ||||||
| COASE, Charles Dawson, Mr. | Director | 21 Clare Lawn Avenue East Sheen SW14 8BE London | United Kingdom | British | 104526630002 | |||||
| CORNICK, Nigel John | Director | 2 Church Lane HP22 5SQ Weston Turville Buckinghamshire | British | 75724590001 | ||||||
| CRICKMORE, Gavin Paul | Director | The Forge House Westbrook Street, Blewbury OX11 9QB Didcot Oxfordshire | England | British | 70721210001 | |||||
| DONAGHEY, Bryan | Director | The Farriers Church Farm, Little Kimble HP17 0XR Aylesbury Buckinghamshire | British | 74747960002 | ||||||
| FLYNN, Michael Christopher | Director | 22 The Fairway Cox Green SL6 3AR Maidenhead Berkshire | England | British | 46794680001 | |||||
| FRANCO, Jose Alberto Ibeas | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | Spanish | 160164680001 | |||||
| GILCHRIST, Ronald James | Director | 56 Ormidale Terrace EH12 6EF Edinburgh | British | 425170001 | ||||||
| HARLOCK, David Frederick | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 196678030002 | |||||
| HEGINBOTTOM, David | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 154310020001 | |||||
| HOCKNEY, Ian Anthony | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | British | 191538050001 | |||||
| JOY, Raymond James | Director | Tudor Wood Manor Road HP10 8JA Penn Bucks | British | 54856740002 | ||||||
| KING, Geoffrey William | Director | 11 Molasses House Clove Hitch Quay SW11 3TN London | British | 435280001 | ||||||
| KYNE, Jill | Director | 13 Chaldon Way CR5 1DG Coulsdon Surrey | British | 123483590001 | ||||||
| LESTER, Matthew John | Director | 13 Pond Road Blackheath SE3 0SL London | United Kingdom | British | 87271700001 | |||||
| MAHLER, Aniko | Director | Park Royal NW10 7HQ London Lakeside Drive | Hungary | Hungarian | 289332800001 | |||||
| MAKOS, Nandor | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | Hungarian | 117215810001 | |||||
| MARSH, Christopher Richard Roff | Director | 5 Amherst Road TN13 3LS Sevenoaks Kent | British | 104581250001 | ||||||
| MOORE, Sally Catherine | Director | Park Royal NW10 7HQ London Lakeside Drive | United Kingdom | British | 123317910001 | |||||
| MYDDELTON, Roger Hugh | Director | 21 Lawford Road NW5 2LH London | British | 399500001 | ||||||
| NICHOLLS, John James, Mr. | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 76348960001 |
What are the latest statements on persons with significant control for WINCHESTER HOUSE PROPERTY COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0