WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED
Overview
Company Name | WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06400462 |
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 WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | C/O Inspired Property Management Fisher House 84 Fisherton Street SP2 7QY Salisbury Wiltshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on Jun 23, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Fps Group Services on Jun 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Danielle Louise Parker as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Fps Group Services as a secretary on Dec 19, 2023 | 2 pages | AP04 | ||
Termination of appointment of Inspired Secretarial Services Limited as a secretary on Dec 19, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Previous accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Appointment of Ms Danielle Louise Parker as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom to Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on Sep 20, 2022 | 1 pages | AD01 | ||
Appointment of Inspired Secretarial Services Limited as a secretary on Aug 22, 2022 | 2 pages | AP04 | ||
Termination of appointment of Venture Block Management Limited as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Registered office address changed from C/O Venture Block Management Ltd Suite 1 184 Harrogate Road Leeds LS7 4NZ to Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX on Oct 26, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FPS GROUP SERVICES | Secretary | Fisher House 84 Fisherton Street SP2 7QY Salisbury C/O Inspired Property Management Wiltshire England |
| 317129590001 | ||||||||||
DAVIES, Bryan Peter | Director | Harrogate Road LS7 4NZ Leeds 184 England | England | British | Company Director | 5019660002 | ||||||||
HOLLING, Isabell Elizabeth | Director | Harrogate Road LS7 4NZ Leeds 184 England | England | British | Hr Manager | 182579870001 | ||||||||
JACOBS, Benjamin Louis | Director | Harrogate Road LS7 4NZ Leeds 184 England | England | British | None | 115504210002 | ||||||||
FREEMAN, Roland Martin Frederick | Secretary | 11 Barnes Close Holdingham NG34 8BF Sleaford Lincolnshire | Uk | Solicitor | 94156050002 | |||||||||
ACI SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027740001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon R M G House Hertfordshire United Kingdom |
| 135013600001 | ||||||||||
INSPIRED SECRETARIAL SERVICES LIMITED | Secretary | 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster C/O Inspired Property Management Limited England |
| 181882160001 | ||||||||||
VENTURE BLOCK MANAGEMENT LIMITED | Secretary | Harrogate Road LS7 4NZ Leeds 184 England |
| 243916470001 | ||||||||||
HERBERT, Justin William | Director | PO BOX 553 CW9 9EY Northwich Chelford House Cheshire United Kingdom | England | British | Operations Director | 154553720001 | ||||||||
HIRST, Stephen Jeremy | Director | 157 Folds Lane S8 0ET Sheffield | United Kingdom | British | Director | 95787000001 | ||||||||
PARKER, Danielle Louise | Director | 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster Inspired Property Management Limited England | England | British | Director | 190539050003 | ||||||||
SINCLAIR, Romeshia | Director | Winker Green Lodge Eyres Mill Side LS12 3DH Leeds 36 England | England | British | None | 182579560001 | ||||||||
THOMPSON, Warren, Mr. | Director | Garden Cottage 262 Barnsley Road Hoyland Swaine S4 7AG Sheffield South Yorkshire | England | British | Director | 163768230001 | ||||||||
ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire England |
| 135013600001 | ||||||||||
RMG ASSET MANAGEMENT COMPANY LIMITED | Director | Essex Road EN11 0DR Hoddesdon R M G House Hertfordshire United Kingdom |
| 154791270001 |
What are the latest statements on persons with significant control for WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 12, 2017 | 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