Based in Hampton, Middlesex, Winterton Court Freehold Ltd was registered on 20 April 2006, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of the company are listed as Osten, Jozef Johannes, Jones, Deborah, Dr, Sleiman Haidar, Abdo Ali, Evans, Nigel, Osten, Jozef, Stevens, Leigh Michelle.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Deborah, Dr | 27 January 2020 | - | 1 |
SLEIMAN HAIDAR, Abdo Ali | 14 January 2017 | - | 1 |
EVANS, Nigel | 20 April 2006 | 14 January 2017 | 1 |
OSTEN, Jozef | 04 October 2018 | 27 January 2020 | 1 |
STEVENS, Leigh Michelle | 20 April 2006 | 14 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OSTEN, Jozef Johannes | 15 January 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 31 January 2020 | |
AP01 - Appointment of director | 27 January 2020 | |
TM01 - Termination of appointment of director | 27 January 2020 | |
AP03 - Appointment of secretary | 17 January 2020 | |
TM02 - Termination of appointment of secretary | 17 January 2020 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 02 April 2019 | |
AP01 - Appointment of director | 05 October 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 24 April 2017 | |
AP01 - Appointment of director | 27 March 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 07 May 2010 | |
CH04 - Change of particulars for corporate secretary | 07 May 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 29 April 2009 | |
287 - Change in situation or address of Registered Office | 23 April 2009 | |
225 - Change of Accounting Reference Date | 28 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 20 February 2008 | |
363a - Annual Return | 04 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 03 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2006 | |
288a - Notice of appointment of directors or secretaries | 06 July 2006 | |
288b - Notice of resignation of directors or secretaries | 06 July 2006 | |
288b - Notice of resignation of directors or secretaries | 06 July 2006 | |
NEWINC - New incorporation documents | 20 April 2006 |