About

Registered Number: 05610375
Date of Incorporation: 02/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT,

 

Having been setup in 2005, Wingrove House Ltd are based in Eastbourne, East Sussex. The companies directors are Porter, John Benjamin Edward, Allcorn, Caroline Jane, Allcorn, David John, Denyer, Nicholas. 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
ALLCORN, Caroline Jane 15 November 2005 03 June 2008 1
ALLCORN, David John 15 November 2005 03 June 2008 1
DENYER, Nicholas 07 January 2009 16 March 2016 1
Secretary Name Appointed Resigned Total Appointments
PORTER, John Benjamin Edward 14 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 11 October 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 14 September 2018
SH01 - Return of Allotment of shares 14 September 2018
AA - Annual Accounts 06 October 2017
MR01 - N/A 04 September 2017
CS01 - N/A 31 August 2017
MR01 - N/A 27 April 2017
MR01 - N/A 28 March 2017
MR01 - N/A 15 March 2017
CS01 - N/A 19 September 2016
MR04 - N/A 10 September 2016
AA - Annual Accounts 07 September 2016
SH01 - Return of Allotment of shares 13 May 2016
SH06 - Notice of cancellation of shares 13 May 2016
SH03 - Return of purchase of own shares 13 May 2016
TM01 - Termination of appointment of director 04 April 2016
AD01 - Change of registered office address 23 March 2016
AP03 - Appointment of secretary 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 15 September 2015
AA - Annual Accounts 12 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AD01 - Change of registered office address 28 October 2009
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 25 October 2007
RESOLUTIONS - N/A 21 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2007
123 - Notice of increase in nominal capital 21 January 2007
363s - Annual Return 21 January 2007
225 - Change of Accounting Reference Date 13 June 2006
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
CERTNM - Change of name certificate 16 November 2005
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2017 Outstanding

N/A

A registered charge 12 April 2017 Outstanding

N/A

A registered charge 27 March 2017 Outstanding

N/A

A registered charge 14 March 2017 Outstanding

N/A

Debenture 30 November 2005 Fully Satisfied

N/A

Legal mortgage 30 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.