About

Registered Number: 03022428
Date of Incorporation: 15/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: Flat 7 352 Winchester Road, Southampton, Hampshire, SO16 6TW

 

352 Winchester Road Residents Ltd was registered on 15 February 1995 and are based in Southampton, Hampshire, it has a status of "Active". Jones, Stuart William, Tubbs, Shelley Anne, Anthony, Matthew David, Barber, Andrew Peter, Eller, Daphne Margaret, Glancy, Helen Lucy, Haylor, John Ronald, Holden, June Patricia, Horne, John Michael, Jeffery, Kathryn Emma, Sargent, John Philip Hugh, Warner, Michael Henry, Whitaker, Derek Herbert George are the current directors of this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stuart William 10 January 2018 - 1
TUBBS, Shelley Anne 01 August 1997 - 1
ANTHONY, Matthew David 13 January 2010 15 October 2012 1
BARBER, Andrew Peter 01 January 2009 12 January 2016 1
ELLER, Daphne Margaret 31 August 1995 02 November 1995 1
GLANCY, Helen Lucy 14 January 2013 10 January 2018 1
HAYLOR, John Ronald 16 January 2007 09 November 2007 1
HOLDEN, June Patricia 31 August 1995 31 July 1997 1
HORNE, John Michael 01 August 1997 06 January 1999 1
JEFFERY, Kathryn Emma 05 January 2000 13 January 2010 1
SARGENT, John Philip Hugh 31 August 1995 31 July 1997 1
WARNER, Michael Henry 31 August 1995 05 January 2000 1
WHITAKER, Derek Herbert George 06 January 1999 16 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 23 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 23 January 2018
CS01 - N/A 12 January 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 06 September 2017
CH01 - Change of particulars for director 13 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 25 January 2016
AP01 - Appointment of director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 20 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AD01 - Change of registered office address 25 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 21 February 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 28 January 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 08 March 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 18 August 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363s - Annual Return 17 January 2000
288a - Notice of appointment of directors or secretaries 31 January 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363s - Annual Return 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
AA - Annual Accounts 21 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288c - Notice of change of directors or secretaries or in their particulars 07 January 1998
363s - Annual Return 07 March 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 28 February 1996
AA - Annual Accounts 09 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1995
288 - N/A 08 December 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
287 - Change in situation or address of Registered Office 10 October 1995
288 - N/A 18 September 1995
288 - N/A 04 September 1995
NEWINC - New incorporation documents 15 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.