WINTERTON PARK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WINTERTON PARK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04211289 |
| 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 WINTERTON PARK MANAGEMENT COMPANY LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is WINTERTON PARK MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 21 Winterton Avenue Sedgefield TS21 3NJ Stockton-On-Tees England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WINTERTON PARK MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for WINTERTON PARK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for WINTERTON PARK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Pamela Barrett as a director on Apr 23, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Sep 16, 2025 with updates | 3 pages | CS01 | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Director's details changed for Mr Thomas William Gash on Jun 04, 2024 | 2 pages | CH01 | ||
Appointment of Ms Julie Hall as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kingston Property Services Limited as a secretary on Jun 05, 2024 | 1 pages | TM02 | ||
Registered office address changed from , Cheviot House Beaminster Way East, Newcastle upon Tyne, NE3 2ER, England to 21 Winterton Avenue Sedgefield Stockton-on-Tees TS21 3NJ on Jun 05, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 04, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 04, 2023 with updates | 5 pages | CS01 | ||
Notification of Thomas William Gash as a person with significant control on May 01, 2023 | 2 pages | PSC01 | ||
Notification of Julie Hall as a person with significant control on May 01, 2023 | 2 pages | PSC01 | ||
Cessation of John Alderson as a person with significant control on May 01, 2023 | 1 pages | PSC07 | ||
Cessation of Peter Taylor as a person with significant control on May 01, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Thomas William Gash as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Alderson as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 04, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 04, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr John Alderson on May 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||
Appointment of Mr John Alderson as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Who are the officers of WINTERTON PARK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GASH, Thomas William | Director | Winterton Avenue Sedgefield TS21 3NJ Stockton-On-Tees 21 England | England | British | 304856170001 | |||||||||
| HALL, Julie | Director | Winterton Avenue Sedgefield TS21 3NJ Stockton-On-Tees 23 England | England | British | 323764200001 | |||||||||
| BARRETT, Pamela | Secretary | Windward Way TS2 1QG Middlesbrough The Qube England | British | 97518240003 | ||||||||||
| HALLIWELL, Peter Andrew | Secretary | Flat 2 Paul House 41-43 Saffron Hill EC1N 8FH London | British | 55789580003 | ||||||||||
| POXTON, Michael | Secretary | Oakfields Burnopfield NE16 6PQ Newcastle Upon Tyne 11 Tyne & Wear | British | 106180840001 | ||||||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||||||
| KINGSTON PROPERTY SERVICES LIMITED | Secretary | Winterton Avenue Sedgefield TS21 3NJ Stockton-On-Tees 21 England |
| 98266700003 | ||||||||||
| ALDERSON, John | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | English | 272389360001 | |||||||||
| BARRETT, Pamela | Director | Winterton Avenue Sedgefield TS21 3NJ Stockton-On-Tees 21 England | England | British | 151409940001 | |||||||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||||||
| JAMESON, John Anthony | Director | Greenways 3 Rookery Gardens Rushyford DL17 0LR Ferryhill County Durham | British | 85212650001 | ||||||||||
| LIGHT, Brian | Director | 64 Williams Park Benton NE12 8BL Newcastle Upon Tyne Tyne & Wear | British | 81432410001 | ||||||||||
| MERCER, Jeffery | Director | 23 Winterton Avenue Winterton Park TS21 3NJ Sedgefield Stockton On Tees | British | 95952560001 | ||||||||||
| POXTON, Michael | Director | Oakfields Burnopfield NE16 6PQ Newcastle Upon Tyne 11 Tyne & Wear | British | 106180840001 | ||||||||||
| SPOORS, Peter | Director | The Poplars Front Street Frosterley DL13 2RH Bishop Auckland County Durham | British | 60176070001 | ||||||||||
| TAYLOR, John Philip Macdonald | Director | Cockstride House Borrowby YO7 4QP Thirsk North Yorkshire | British | 71967870001 | ||||||||||
| TAYLOR, Peter | Director | 21 Winterton Avenue TS21 3NJ Sedgefield County Durham | British | 97518280001 | ||||||||||
| WINTERTON PARK MANAGEMENT COMPANY LIMITED | Director | Ryehill View East Rainton DH5 9TA Houghton Le Spring 14 Tyne And Wear | 150207120001 |
Who are the persons with significant control of WINTERTON PARK MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Julie Hall | May 01, 2023 | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas William Gash | May 01, 2023 | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Pamela Barrett | May 05, 2016 | Rotterdam House 116 Quayside NE1 3DY Newcastle Upon Tyne C/O Parker Barras England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Taylor | Apr 06, 2016 | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Alderson | Apr 06, 2016 | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Pamela Barrett | Apr 06, 2016 | Winterton Avenue Sedgefield TS21 3NJ Stockton-On-Tees 21 England | No |
Nationality: British Country of Residence: England | |||
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