About

Registered Number: 07638375
Date of Incorporation: 18/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Foundation House, Coach & Horses Passage, Tunbridge Wells, TN2 5NP,

 

Founded in 2011, De Winter House Ltd have registered office in Tunbridge Wells, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Beaumont, Christine, Elliott, Simon Giles, Knight, Margaret Ann, Tarr, James Daniel, Bayliss, Laura Jane, Hale, David James, Kenward, Maurice Bentley, Van Schalkwyk, Deon Denys in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Christine 04 October 2011 - 1
ELLIOTT, Simon Giles 19 November 2018 - 1
KNIGHT, Margaret Ann 14 August 2018 - 1
BAYLISS, Laura Jane 04 October 2011 21 January 2016 1
HALE, David James 25 October 2016 04 December 2019 1
KENWARD, Maurice Bentley 31 July 2011 05 August 2011 1
VAN SCHALKWYK, Deon Denys 26 August 2018 13 March 2019 1
Secretary Name Appointed Resigned Total Appointments
TARR, James Daniel 24 January 2014 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 30 August 2018
AP01 - Appointment of director 20 August 2018
DISS40 - Notice of striking-off action discontinued 08 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
CS01 - N/A 03 August 2018
AD01 - Change of registered office address 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AP04 - Appointment of corporate secretary 03 January 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 08 June 2017
TM01 - Termination of appointment of director 26 October 2016
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 15 September 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 25 January 2016
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 29 September 2015
AA - Annual Accounts 15 September 2015
CH01 - Change of particulars for director 16 June 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AR01 - Annual Return 16 June 2014
AA01 - Change of accounting reference date 31 March 2014
AD01 - Change of registered office address 25 March 2014
AP03 - Appointment of secretary 24 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 May 2013
SH01 - Return of Allotment of shares 25 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 23 July 2012
SH01 - Return of Allotment of shares 03 June 2012
RESOLUTIONS - N/A 16 November 2011
AP01 - Appointment of director 14 November 2011
SH01 - Return of Allotment of shares 12 November 2011
AP01 - Appointment of director 12 November 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 31 July 2011
NEWINC - New incorporation documents 18 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.