About

Registered Number: 05787554
Date of Incorporation: 20/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.