About

Registered Number: 01704497
Date of Incorporation: 07/03/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: PO BOX 703 140 Hillson Drive, Fareham, PO14 9PP,

 

The Thirty-nine Winn Road Management Company Ltd was founded on 07 March 1983, it has a status of "Active". The company has 18 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOY, Kathryn Nicola 01 January 2013 - 1
ALMOND, Margaret N/A 31 March 2000 1
BISHOPP, John Thomas N/A 02 March 2000 1
CLARET, Reginald Herbert N/A 26 June 1998 1
DEAN, Angela Muriel, Dr 15 June 1992 05 June 2008 1
HARTLEY, Patricia Mary 30 July 2007 14 September 2010 1
LLOYD, Freda N/A 30 June 2005 1
MCLAREN, Malcolm Mcnab 27 November 2000 05 June 2008 1
MUGRIDGE, Audrey Emily Dorothy N/A 15 June 1992 1
PRIMROSE, Alexander 15 May 2004 08 June 2006 1
SEMMONS, Daphne 08 October 2003 17 February 2004 1
SHAH, Khwaja Mansoor Mukhtar 22 October 2003 05 April 2004 1
SHAH, Munib N/A 31 January 2000 1
STRUTHERS, Valerie 19 April 2011 06 April 2017 1
WRAY, Horace Robert 15 July 1991 01 November 1992 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, Robert Simon 27 July 2006 10 March 2008 1
JAVAN, Nigel Warwick 01 January 2013 08 October 2015 1
NOW PROFESSIONAL P.M. 02 August 2010 29 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 27 June 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 10 April 2017
AP04 - Appointment of corporate secretary 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AD01 - Change of registered office address 29 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 16 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AD01 - Change of registered office address 21 September 2015
AP04 - Appointment of corporate secretary 15 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 July 2013
TM02 - Termination of appointment of secretary 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AP03 - Appointment of secretary 13 March 2013
AP01 - Appointment of director 13 March 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 20 June 2012
AP04 - Appointment of corporate secretary 29 November 2011
AD01 - Change of registered office address 29 November 2011
TM02 - Termination of appointment of secretary 29 November 2011
AA - Annual Accounts 16 August 2011
AP01 - Appointment of director 24 June 2011
AR01 - Annual Return 15 June 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 15 October 2010
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AP04 - Appointment of corporate secretary 25 August 2010
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 28 June 2009
AA - Annual Accounts 08 August 2008
363s - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 06 September 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 14 July 2003
RESOLUTIONS - N/A 05 December 2002
AA - Annual Accounts 05 December 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
RESOLUTIONS - N/A 10 December 2000
AA - Annual Accounts 10 December 2000
363s - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
AA - Annual Accounts 06 January 2000
RESOLUTIONS - N/A 06 December 1999
363s - Annual Return 14 July 1999
RESOLUTIONS - N/A 20 January 1999
AA - Annual Accounts 20 January 1999
RESOLUTIONS - N/A 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
363s - Annual Return 14 July 1998
RESOLUTIONS - N/A 22 July 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 08 January 1997
RESOLUTIONS - N/A 23 December 1996
363s - Annual Return 08 July 1996
RESOLUTIONS - N/A 12 December 1995
AA - Annual Accounts 12 December 1995
363s - Annual Return 22 June 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 25 November 1994
AA - Annual Accounts 25 November 1994
363s - Annual Return 13 July 1994
RESOLUTIONS - N/A 05 September 1993
AA - Annual Accounts 05 September 1993
363s - Annual Return 14 July 1993
288 - N/A 14 July 1993
AA - Annual Accounts 05 February 1993
RESOLUTIONS - N/A 11 January 1993
288 - N/A 11 January 1993
287 - Change in situation or address of Registered Office 16 December 1992
288 - N/A 16 December 1992
363s - Annual Return 25 August 1992
288 - N/A 12 August 1991
288 - N/A 12 August 1991
AA - Annual Accounts 12 August 1991
363a - Annual Return 12 August 1991
288 - N/A 13 January 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
288 - N/A 04 July 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986
288 - N/A 16 July 1986
NEWINC - New incorporation documents 07 March 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.