About

Registered Number: 05472073
Date of Incorporation: 06/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 95 Cromwell Road, London, SW7 4DL,

 

Based in London, Winnersh Triangle Property Ltd was registered on 06 June 2005, it's status at Companies House is "Active". We do not know the number of employees at the business. This company has 2 directors listed as Ng, Seng Khoon, Stenhouse, Thomas Ranald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NG, Seng Khoon 15 May 2018 12 December 2019 1
STENHOUSE, Thomas Ranald 30 July 2013 08 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 17 June 2020
TM02 - Termination of appointment of secretary 16 December 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 06 June 2019
AA01 - Change of accounting reference date 06 June 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 03 August 2018
AD01 - Change of registered office address 15 May 2018
AP03 - Appointment of secretary 15 May 2018
PSC01 - N/A 30 January 2018
PSC01 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
TM01 - Termination of appointment of director 15 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM02 - Termination of appointment of secretary 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AD01 - Change of registered office address 10 November 2017
MR04 - N/A 08 November 2017
AA - Annual Accounts 19 September 2017
RESOLUTIONS - N/A 10 August 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AP01 - Appointment of director 18 August 2016
TM01 - Termination of appointment of director 18 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 15 April 2015
MISC - Miscellaneous document 17 November 2014
AA - Annual Accounts 11 August 2014
CH01 - Change of particulars for director 08 August 2014
AR01 - Annual Return 26 June 2014
RESOLUTIONS - N/A 19 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2013
SH19 - Statement of capital 19 December 2013
CAP-SS - N/A 19 December 2013
MR01 - N/A 20 November 2013
AP01 - Appointment of director 07 August 2013
AD01 - Change of registered office address 06 August 2013
AP03 - Appointment of secretary 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
CERTNM - Change of name certificate 01 August 2013
CONNOT - N/A 01 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 21 November 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 15 December 2010
AP01 - Appointment of director 10 December 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 29 July 2010
AD01 - Change of registered office address 22 July 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 02 July 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 10 June 2008
AUD - Auditor's letter of resignation 04 October 2007
AA - Annual Accounts 07 August 2007
CERTNM - Change of name certificate 26 June 2007
363a - Annual Return 15 June 2007
123 - Notice of increase in nominal capital 28 December 2006
RESOLUTIONS - N/A 09 December 2006
RESOLUTIONS - N/A 09 December 2006
RESOLUTIONS - N/A 09 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
225 - Change of Accounting Reference Date 04 August 2005
RESOLUTIONS - N/A 01 August 2005
RESOLUTIONS - N/A 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
123 - Notice of increase in nominal capital 01 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
CERTNM - Change of name certificate 05 July 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.