About

Registered Number: 02208472
Date of Incorporation: 28/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 15 Winchfield Court, Winchfield, Hook, Hants, RG27 8SP

 

Having been setup in 1987, Winchfield Court Residents Ltd are based in Hook, it has a status of "Active". We don't know the number of employees at the company. Winchfield Court Residents Ltd has 21 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Barrie 14 August 2016 - 1
GREAVES, Steven 26 June 2014 - 1
LE CLERC, Robert Maurice 18 February 2017 - 1
COLLYER, Richard Henry 09 November 1995 27 October 2007 1
DIGGENS, Philip William Elston 28 June 1995 30 April 1996 1
HAYWARD, Kathryn Jane 24 October 2007 02 March 2014 1
HEYRE, Ranbir Singh 03 March 2009 04 June 2015 1
JACKAMAN, Paul Leonard 28 June 1995 24 October 2007 1
KNIGHT, Carol 10 January 2008 16 June 2011 1
LEVETT, Susan Ann 30 April 1996 09 December 2010 1
LINES, Kathleen Mary 06 April 1998 10 January 2008 1
MILLICHIP, Eileen Margaret N/A 09 November 1995 1
MURRAY, Helen Louise 24 October 2007 03 April 2009 1
SMITH, Mark William 03 April 2009 26 June 2014 1
WHEELER, David Thomas 23 January 2014 09 August 2016 1
WOOLNER, James Scott 09 August 2016 08 January 2017 1
WORTHINGTON, Geoffrey Paul 24 November 1997 03 April 2009 1
Secretary Name Appointed Resigned Total Appointments
ENGLAND, Barrie 14 August 2016 - 1
COTTER, Terence Edward N/A 28 June 1995 1
EVANS, David William 07 July 2014 14 September 2014 1
WHEELER, David 01 November 2014 09 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 24 June 2018
CS01 - N/A 03 June 2018
AA - Annual Accounts 12 January 2018
PSC08 - N/A 27 June 2017
CS01 - N/A 18 June 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 January 2017
AP01 - Appointment of director 31 August 2016
AP03 - Appointment of secretary 23 August 2016
AP01 - Appointment of director 23 August 2016
TM02 - Termination of appointment of secretary 13 August 2016
TM01 - Termination of appointment of director 13 August 2016
AA - Annual Accounts 12 July 2016
CS01 - N/A 07 July 2016
AR01 - Annual Return 02 August 2015
TM01 - Termination of appointment of director 02 August 2015
CH03 - Change of particulars for secretary 02 August 2015
TM01 - Termination of appointment of director 29 July 2015
AA - Annual Accounts 18 July 2015
AD01 - Change of registered office address 14 July 2015
TM02 - Termination of appointment of secretary 26 April 2015
AP01 - Appointment of director 19 November 2014
AP03 - Appointment of secretary 14 November 2014
TM01 - Termination of appointment of director 17 August 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 27 July 2014
AP03 - Appointment of secretary 09 July 2014
AP01 - Appointment of director 06 July 2014
TM01 - Termination of appointment of director 06 July 2014
AD01 - Change of registered office address 29 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 15 July 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AAMD - Amended Accounts 31 October 2007
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
AA - Annual Accounts 03 December 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 05 August 1996
288 - N/A 04 June 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
AA - Annual Accounts 24 January 1996
288 - N/A 15 November 1995
363s - Annual Return 03 August 1995
287 - Change in situation or address of Registered Office 21 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 08 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1994
CERTNM - Change of name certificate 28 June 1994
RESOLUTIONS - N/A 24 February 1994
AA - Annual Accounts 24 February 1994
RESOLUTIONS - N/A 08 February 1994
363s - Annual Return 27 August 1993
RESOLUTIONS - N/A 13 November 1992
AA - Annual Accounts 13 November 1992
363s - Annual Return 04 August 1992
RESOLUTIONS - N/A 23 January 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 28 October 1991
RESOLUTIONS - N/A 25 January 1991
AA - Annual Accounts 25 January 1991
363a - Annual Return 25 January 1991
363 - Annual Return 11 January 1990
RESOLUTIONS - N/A 10 January 1990
AA - Annual Accounts 10 January 1990
288 - N/A 06 September 1988
288 - N/A 06 September 1988
287 - Change in situation or address of Registered Office 06 September 1988
NEWINC - New incorporation documents 28 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.