WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED: Filings
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 |
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 | ||
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