WINSLADE HOUSE MANAGEMENT COMPANY LIMITED

The Old Office Tims Boatyard The Old Office Tims Boatyard, Staines Upon Thames, TW18 3JY, Middlesex, England
StatusACTIVE
Company No.02171829
CategoryPrivate Limited Company
Incorporated30 Sep 1987
Age36 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

WINSLADE HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02171829. It was incorporated 36 years, 7 months, 18 days ago, on 30 September 1987. The company address is The Old Office Tims Boatyard The Old Office Tims Boatyard, Staines Upon Thames, TW18 3JY, Middlesex, England.



Company Fillings

Accounts with accounts type dormant

Date: 16 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Gary Collins

Termination date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: C/O John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 6SE

New address: The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Mrs. Janet Barron

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-10-01

Officer name: Canbury Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-01

Officer name: Mortimer Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-06

Officer name: Rachel Victoria Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Chaisty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Victoria Watson

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Agnes Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 21 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell Gary Collins

Change date: 2012-04-21

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 21 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Chaisty

Change date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Blackburn

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mortimer Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Address

Type: AD01

Old address: Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom

Change date: 2012-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-22

Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Willett

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy young

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed nicola chaisty

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed laura jane blackburn

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed russell gary collins

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 28/01/03 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Address

Type: 287

Description: Registered office changed on 22/05/99 from: 41A high street egham surrey TW20 9DP

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CORK INSULATION COMPANY (72) LIMITED

WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS

Number:01085941
Status:ACTIVE
Category:Private Limited Company

GRAND UNION PROPERTIES LIMITED

ESTATE OFFICE,OAKLEY,MK43 7ST

Number:01951250
Status:ACTIVE
Category:Private Limited Company

HEBRIDEAN PEST CONTROL LIMITED

26 LEWIS STREET,SCOTLAND,HS1 2JF

Number:SC503007
Status:ACTIVE
Category:Private Limited Company

ORRELL ROOFLINE LIMITED

17 GEORGE STREET,ST HELENS,WA10 1DB

Number:07146917
Status:ACTIVE
Category:Private Limited Company
Number:CE000719
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:LP004888
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source