About

Registered Number: 06113541
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF

 

Having been setup in 2007, Winterbourne House (Management Company) Ltd have registered office in Dudley, West Midlands, it's status is listed as "Active". The companies directors are listed as Massey, Carole, Parsons, Evan Richard, Stockton, Zoe, Boulton, Ian Adam, Jenkins, Sarah Louise, Kendall, David Peter, Swords, James Robert. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Carole 14 October 2016 - 1
PARSONS, Evan Richard 28 October 2019 - 1
STOCKTON, Zoe 14 October 2016 - 1
BOULTON, Ian Adam 16 April 2010 14 October 2016 1
JENKINS, Sarah Louise 22 April 2009 16 April 2010 1
KENDALL, David Peter 19 February 2007 22 July 2009 1
SWORDS, James Robert 10 June 2009 22 May 2014 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 06 November 2019
CS01 - N/A 02 August 2019
RESOLUTIONS - N/A 04 April 2019
AD01 - Change of registered office address 06 March 2019
CONNOT - N/A 14 February 2019
CS01 - N/A 23 July 2018
PSC08 - N/A 23 July 2018
AA - Annual Accounts 05 April 2018
PSC09 - N/A 21 March 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 11 November 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AR01 - Annual Return 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 26 February 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 26 May 2010
TM01 - Termination of appointment of director 20 May 2010
AP01 - Appointment of director 20 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
287 - Change in situation or address of Registered Office 10 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 13 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 03 April 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.