15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04268843

Incorporation date

10/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2a Poles Copse Poles Lane, Otterbourne, Winchester, Hampshire SO21 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2001)
dot icon24/02/2026
Micro company accounts made up to 2025-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon28/01/2025
Director's details changed for Joseph Evan Gysin on 2024-11-01
dot icon27/01/2025
Appointment of Joseph Evan Gysin as a director on 2024-11-01
dot icon27/01/2025
Termination of appointment of Lisa Grace Kelsey as a director on 2024-11-01
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-12-31
dot icon20/03/2024
Appointment of Ms Victoria Katherine Fraher as a director on 2024-02-19
dot icon20/03/2024
Termination of appointment of Martin Joseph Ward as a director on 2024-02-19
dot icon25/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon05/04/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-08-10 with updates
dot icon28/07/2022
Termination of appointment of Nicola Diana Elizabeth Hudson as a director on 2022-05-26
dot icon28/07/2022
Appointment of Mr Martin Joseph Ward as a director on 2022-05-26
dot icon01/03/2022
Micro company accounts made up to 2021-12-31
dot icon23/02/2022
Appointment of Lisa Grace Kelsey as a director on 2021-09-30
dot icon23/02/2022
Termination of appointment of Joanna Elizabeth Eustace as a director on 2021-09-30
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon12/06/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Appointment of Mr Michael Warren Bolter as a director on 2020-01-22
dot icon07/01/2020
Termination of appointment of Brian Douglas Bickerstaffe as a director on 2020-01-02
dot icon13/09/2019
Appointment of Nicola Diana Elizabeth Hudson as a director on 2019-07-25
dot icon13/09/2019
Appointment of Mr Brian Douglas Bickerstaffe as a director on 2019-07-25
dot icon13/09/2019
Appointment of Joanna Elizabeth Eustace as a director on 2019-07-25
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon24/04/2019
Micro company accounts made up to 2018-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon08/03/2018
Micro company accounts made up to 2017-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon01/04/2017
Micro company accounts made up to 2016-12-31
dot icon26/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon28/10/2015
Registered office address changed from C/O Magenta Accounts Unit 7, Scylla Industrial Estate Winnall Valley Road Winchester Hampshire SO23 0LD to 2a Poles Copse Poles Lane Otterbourne Winchester Hampshire SO21 2DZ on 2015-10-28
dot icon28/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon28/08/2015
Director's details changed for Mr Nicholas William Smith on 2015-08-01
dot icon17/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/06/2015
Registered office address changed from C/O Our Potential Dalton House 60 Windsor Avenue London SW19 2RR to C/O Magenta Accounts Unit 7, Scylla Industrial Estate Winnall Valley Road Winchester Hampshire SO23 0LD on 2015-06-09
dot icon03/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon15/08/2014
Register inspection address has been changed from C/O Magenta Accounts Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB England to C/O Magenta Accounts Limited Unit 7 Scylla Business Park Winnall Valley Road Winchester Hampshire SO23 0LD
dot icon12/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon13/08/2013
Register inspection address has been changed
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon10/08/2012
Termination of appointment of Fryern Company Secretarial Services Limited as a secretary
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon15/08/2011
Secretary's details changed for Fryern Company Secretarial Services Limited on 2011-08-10
dot icon15/06/2011
Registered office address changed from 25 Southgate Street Winchester Hampshire SO23 9EB England on 2011-06-15
dot icon04/02/2011
Registered office address changed from 15 Southgate Street Winchester Hampshire SO23 9DZ England on 2011-02-04
dot icon08/11/2010
Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 2010-11-08
dot icon19/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2009
Return made up to 10/08/09; full list of members
dot icon18/08/2008
Return made up to 10/08/08; full list of members
dot icon14/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/08/2007
Return made up to 10/08/07; full list of members
dot icon11/12/2006
Return made up to 10/08/06; full list of members
dot icon11/12/2006
New director appointed
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
Director resigned
dot icon18/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/10/2006
Accounts for a dormant company made up to 2004-12-31
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
Registered office changed on 04/10/06 from: pendower house cumberland business centre northumberland road southsea portsmouth PO5 1DS
dot icon27/09/2006
Secretary resigned
dot icon25/08/2005
Return made up to 10/08/05; full list of members
dot icon26/05/2005
Accounts for a dormant company made up to 2003-12-31
dot icon16/09/2004
Return made up to 10/08/04; full list of members
dot icon16/09/2004
Registered office changed on 16/09/04 from: 12 hampshire terrace portsmouth hampshire PO1 2PS
dot icon17/09/2003
Return made up to 10/08/03; full list of members
dot icon11/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/12/2002
Return made up to 10/08/02; full list of members
dot icon05/12/2002
New secretary appointed
dot icon01/11/2001
Registered office changed on 01/11/01 from: 16 churchill way cardiff CF10 2DX
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
New director appointed
dot icon01/11/2001
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon10/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
242.00
-
0.00
-
-
2022
0
766.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Michael Warren
Director
22/01/2020 - Present
-
Johnson, Howard Royle
Secretary
10/08/2001 - 12/09/2006
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
10/08/2001 - 10/08/2001
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
10/08/2001 - 10/08/2001
16486
Hudson, Nicola Diana Elizabeth
Director
25/07/2019 - 26/05/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED

15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/08/2001 with the registered office located at 2a Poles Copse Poles Lane, Otterbourne, Winchester, Hampshire SO21 2DZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED?

toggle

15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/08/2001 .

Where is 15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED located?

toggle

15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED is registered at 2a Poles Copse Poles Lane, Otterbourne, Winchester, Hampshire SO21 2DZ.

What does 15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED do?

toggle

15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-12-31.