FERGUSON WINNERSH PROPERTIES LIMITED
Overview
Company Name | FERGUSON WINNERSH PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00806890 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FERGUSON WINNERSH PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FERGUSON WINNERSH PROPERTIES LIMITED located?
Registered Office Address | 1020 Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FERGUSON WINNERSH PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
WOLSELEY PROPERTIES LIMITED | Sep 16, 1986 | Sep 16, 1986 |
WOLSELEY-HUGHES PROPERTIES LIMITED | Jun 12, 1985 | Jun 12, 1985 |
JOHN JAMES GROUP OF COMPANIES LIMITED | May 27, 1964 | May 27, 1964 |
What are the latest accounts for FERGUSON WINNERSH PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for FERGUSON WINNERSH PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for FERGUSON WINNERSH PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ferguson Winnersh Directors Limited as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Julia Amanda Mattison as a director on Jun 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Katherine Mary Mccormick as a director on Jun 03, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Katherine Mary Mccormick as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Matthew Paul Madeley as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed wolseley properties LIMITED\certificate issued on 21/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Wolseley Directors Limited on Jan 14, 2022 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Wolseley Group Holdings Limited as a person with significant control on Oct 26, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS on Dec 20, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of FERGUSON WINNERSH PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MADELEY, Matthew Paul | Secretary | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 303881080001 | |||||||||||
BURTON, Andrew James Frederick | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | Chartered Accountant | 219597740001 | ||||||||
MATTISON, Julia Amanda | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | England | British | Accountant | 254922180002 | ||||||||
MCCORMICK, Katherine Mary | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | England | British | Company Secretary | 285643470001 | ||||||||
BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||||||
BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||||||
BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | 162267830001 | |||||||||||
BUSHNELL, Adrian John | Secretary | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | Chartered Secretary | 43046230002 | |||||||||
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | British | 86845230002 | ||||||||||
MCCORMICK, Katherine Mary | Secretary | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 199885200001 | |||||||||||
MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174244720001 | |||||||||||
PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||||||
WHITE, Mark Jonathan | Secretary | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | British | Solicitor | 82978250002 | |||||||||
BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | Company Director/Secretary | 272310001 | |||||||||
BURTON, Ian Michael | Director | Five Oaks Green Meadows Homme Green HR9 7RE Ross On Wye Herefordshire | British | Accountant | 31859330002 | |||||||||
BUSHNELL, Adrian John | Director | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | Chartered Secretary | 43046230002 | |||||||||
GRAY, Simon | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 171403290001 | ||||||||
IRELAND, Richard | Director | 10 Catherine Drive B73 6AX Sutton Coldfield West Midlands | British | Company Director | 272320001 | |||||||||
LANCASTER, Jeremy | Director | The Gables Broadwell GL56 0UF Moreton In Marsh Gloucestershire | United Kingdom | British | Chairman And Managing Director | 18757600002 | ||||||||
LAWSON KING, Joanna | Director | Angle End Cottage Podmoor DY10 4ED Hartlebury Worcestershire | British | Solicitor | 38832580001 | |||||||||
PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||||||
POWELL, William Tudor | Director | Foye House Cliffords Mesne GL18 1JN Newent Gloucestershire | United Kingdom | British | Company Director | 27960510001 | ||||||||
WEBB, Matthew John | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | England | British | Accountant | 150618640002 | ||||||||
WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | United Kingdom | British | Company Director | 40201730005 | ||||||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 | ||||||||
FERGUSON WINNERSH DIRECTORS LIMITED | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom |
| 122185200002 |
Who are the persons with significant control of FERGUSON WINNERSH PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ferguson Group Holdco Limited | Apr 06, 2016 | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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