WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED
Overview
| Company Name | WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04599119 |
| 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 NO 3 LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED located?
| Registered Office Address | 7 Rigel Road Preston Green TS18 3XA Stockton-On-Tees England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Registered office address changed from 7 Rigel Road Preston Green Stockton-on-Tees TS18 3XA England to 7 Rigel Road Preston Green Stockton-on-Tees TS18 3XA on May 20, 2025 | 1 pages | AD01 | ||
Termination of appointment of Graham John Hewitt as a director on May 20, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Elaine Tokell as a director on May 20, 2025 | 2 pages | AP01 | ||
Appointment of Miss Amelia Poppie Flaherty as a director on May 20, 2025 | 2 pages | AP01 | ||
Registered office address changed from 8 Red Cedar Close Red Cedar Close Wynyard Billingham TS22 5TL England to 7 Rigel Road Preston Green Stockton-on-Tees TS18 3XA on May 20, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Registered office address changed from 80 Borough Road Middlesbrough TS1 2JN England to 8 Red Cedar Close Red Cedar Close Wynyard Billingham TS22 5TL on Dec 14, 2023 | 1 pages | AD01 | ||
Appointment of Mr Graham John Hewitt as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Elaine Anita Tokell as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Elaine Anita Tokell as a secretary on Dec 14, 2023 | 1 pages | TM02 | ||
Cessation of Elaine Anita Tokell as a person with significant control on Dec 14, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 11, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 11, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 11, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 18 Elmwood Road Eaglescliffe Stockton-on-Tees TS16 0AQ England to 80 Borough Road Middlesbrough TS1 2JN on Oct 17, 2021 | 1 pages | AD01 | ||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||
Termination of appointment of Brian Tokell as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLAHERTY, Amelia Poppie | Director | c/o Amelia Poppie Flaherty Rigel Road Preston Green TS18 3XA Stockton-On-Tees 7 United Kingdom | England | British | 326924000001 | |||||
| TOKELL, Elaine | Director | Harebell Close Wynyard TS22 5UR Billingham 12 England | England | British | 336011610001 | |||||
| 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 | ||||||
| TOKELL, Elaine Anita | Secretary | Borough Road TS1 2JN Middlesbrough 80 England | British | 118127360002 | ||||||
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
| BAKER, Elaine | Director | 14 Elmwood Road Eaglescliffe TS16 0AQ Stockton On Tees | British | 95335630001 | ||||||
| BARTON, Patricia Margaret | Director | 2 The Paddock Walbottle NE15 8JG Newcastle Tyne & Wear | British | 95335720001 | ||||||
| DEVONALD, Simon John Michael | Director | 11 Hilltop View Wheathampstead AL4 8AJ St Albans Hertfordshire | United Kingdom | British | 76742640002 | |||||
| HEWITT, Graham John | Director | Red Cedar Close Wynyard TS22 5TL Billingham 8 Red Cedar Close England | United Kingdom | British | 317092700001 | |||||
| JAMESON, John Anthony | Director | Greenways 3 Rookery Gardens Rushyford DL17 0LR Ferryhill County Durham | British | 85212650001 | ||||||
| POXTON, Michael | Director | Oakfields Burnopfield NE16 6PQ Newcastle Upon Tyne 11 Tyne & Wear | British | 106180840001 | ||||||
| SMITH, Helen | Director | Winterton Avenue Sedgefield TS21 3NJ Stockton On Tees 41 Sounty Durham United Kingdom | United Kingdom | British | 118127750001 | |||||
| TAYLOR, John Philip Macdonald | Director | Cockstride House Borrowby YO7 4QP Thirsk North Yorkshire | British | 71967870001 | ||||||
| TOKELL, Brian | Director | Elmwood Road Eaglescliffe TS16 0AQ Stockton-On-Tees 18 England | United Kingdom | British | 116594940005 | |||||
| TOKELL, Elaine Anita | Director | Borough Road TS1 2JN Middlesbrough 80 England | United Kingdom | British | 118127360003 | |||||
| PRIMA DIRECTOR LIMITED | Director | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 81222080001 |
Who are the persons with significant control of WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elaine Anita Tokell | Nov 25, 2016 | Elmwood Road Eaglescliffe TS16 0AQ Stockton-On-Tees 18 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 02, 2024 | 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