WINSTANLEY ESTATE LIMITED
Overview
Company Name | WINSTANLEY ESTATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02129230 |
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 WINSTANLEY ESTATE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WINSTANLEY ESTATE LIMITED located?
Registered Office Address | Arlington House West Station Business Park Spital Road CM9 6FF Maldon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WINSTANLEY ESTATE LIMITED?
Company Name | From | Until |
---|---|---|
BLENDFEATURE RESIDENTS MANAGEMENT LIMITED | May 08, 1987 | May 08, 1987 |
What are the latest accounts for WINSTANLEY ESTATE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for WINSTANLEY ESTATE LIMITED?
Last Confirmation Statement Made Up To | Nov 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 17, 2024 |
Overdue | No |
What are the latest filings for WINSTANLEY ESTATE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Dubois as a director on Aug 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter Dubois as a secretary on Aug 29, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Aug 31, 2023 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael John Janaway as a director on Aug 30, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Danny Bovill as a director on Feb 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rikki Nikhil Akhtar as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Georgina Phillips as a director on Oct 26, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 8 pages | AA | ||
Termination of appointment of William George Howard Hadley as a director on May 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 40/42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon CM9 6FF on Jul 10, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of WINSTANLEY ESTATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AKHTAR, Rikki Nikhil | Director | West Station Business Park Spital Road CM9 6FF Maldon Arlington House England | England | British | Director | 297432160001 | ||||
BOVILL, Danny | Director | West Station Business Park Spital Road CM9 6FF Maldon Arlington House England | England | British | Director | 157380420002 | ||||
JANAWAY, Michael John | Director | West Station Business Park Spital Road CM9 6FF Maldon Arlington House England | England | British | Director | 212790950001 | ||||
DUBOIS, Peter | Secretary | West Station Business Park Spital Road CM9 6FF Maldon Arlington House England | British | 17919800001 | ||||||
DUBOIS, Peter | Secretary | 61 Moor Lane Cranham RM14 1EU Upminster Essex | British | Sales Director | 17919800001 | |||||
FAGG, Trevor | Secretary | Del Gratia Highcliffe Drive SS12 0JG Wickford Essex | British | Door Engineer | 4531110001 | |||||
VOUSDEN, Robert Charles | Secretary | 69 Passingham Avenue CM11 2TB Billericay Essex | British | 12762970001 | ||||||
DUBOIS, Peter | Director | West Station Business Park Spital Road CM9 6FF Maldon Arlington House England | England | British | Company Director | 17919800001 | ||||
DUBOIS, Peter | Director | 61 Moor Lane Cranham RM14 1EU Upminster Essex | England | British | Sales Director | 17919800001 | ||||
EWIN, Francis Victor | Director | 67 Old Park Ridings N21 2ET London | British | Company Director | 13131060001 | |||||
FAGG, Trevor | Director | Del Gratia Highcliffe Drive SS12 0JG Wickford Essex | British | Door Engineer | 4531110001 | |||||
HADLEY, William George Howard | Director | West Station Business Park Spital Road CM9 6FF Maldon Arlington House England | United Kingdom | British | Company Director | 8632860001 | ||||
JONES, Livingstone Nathanual | Director | 265 London Road SS7 5TL Benfleet Essex | Barbadian | Garage Proprietor | 28889330001 | |||||
MAEL, Keith Edward | Director | 40/42 High Street Maldon CM9 5PN Essex | England | British | Managing Director | 9173960001 | ||||
PHILLIPS, Georgina | Director | West Station Business Park Spital Road CM9 6FF Maldon Arlington House England | England | British | Director | 109651390001 | ||||
VOUSDEN, Robert Charles | Director | 69 Passingham Avenue CM11 2TB Billericay Essex | British | Printer | 12762970001 | |||||
WESTLEY, Derek William | Director | 84 Uplands Road South Benfleet SS7 5AY Benfleet Essex | English | Partner | 56840520001 |
What are the latest statements on persons with significant control for WINSTANLEY ESTATE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 17, 2016 | 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