About

Registered Number: 05661226
Date of Incorporation: 22/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, PR2 9WT,

 

Established in 2005, Winckley Square (Preston) Management Company Ltd have registered office in Preston, it's status is listed as "Active". The business has 8 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWYER, David John 12 May 2014 - 1
BOWYER, Diane Alison 12 May 2014 - 1
BURNS, David 16 September 2015 - 1
GIBLIN, Mark 13 August 2019 - 1
SMITH, Stephen John 29 July 2019 - 1
TAYLOR-GIBLIN, Lorraine 29 July 2019 - 1
EASTHAM, Matthew 17 February 2017 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
EGERTON, Andrew 15 September 2010 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AD01 - Change of registered office address 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 08 February 2019
AP04 - Appointment of corporate secretary 10 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 30 September 2017
TM02 - Termination of appointment of secretary 13 April 2017
AP01 - Appointment of director 15 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CS01 - N/A 08 March 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 17 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 January 2015
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 08 September 2011
AP01 - Appointment of director 17 August 2011
AA - Annual Accounts 08 July 2011
AD01 - Change of registered office address 12 May 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 14 February 2011
AP03 - Appointment of secretary 16 September 2010
AD01 - Change of registered office address 09 September 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 03 September 2010
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
DISS40 - Notice of striking-off action discontinued 28 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 27 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 05 April 2007
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.