24 WINTERWELL ROAD LIMITED

Register to unlock more data on OkredoRegister

24 WINTERWELL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08267484

Incorporation date

25/10/2012

Size

Dormant

Contacts

Registered address

Registered address

11 Byland Close, Durham DH1 4GYCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon24/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon22/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon27/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon16/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon18/10/2021
Registered office address changed from 43 Haughton Green Darlington DL1 2DD England to 11 Byland Close Durham DH1 4GY on 2021-10-18
dot icon24/06/2021
Change of details for Mr Christopher John Cranston-Selby as a person with significant control on 2021-04-01
dot icon24/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon22/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon16/10/2018
Cessation of Heather Jane Claire Cranston-Selby as a person with significant control on 2018-01-22
dot icon23/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon17/10/2017
Notification of Annabel Nacmanson as a person with significant control on 2017-10-12
dot icon17/10/2017
Registered office address changed from Streathers Solicitors Llp 44 Baker Street London W1U 7AL to 43 Haughton Green Darlington DL1 2DD on 2017-10-17
dot icon17/10/2017
Resolutions
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon16/10/2017
Notification of Eleanor Clipsham as a person with significant control on 2017-10-12
dot icon16/10/2017
Notification of Heather Jane Claire Cranston-Selby as a person with significant control on 2017-10-12
dot icon16/10/2017
Notification of Christopher John Cranston-Selby as a person with significant control on 2017-10-12
dot icon16/10/2017
Cessation of Robert William Martin Edginton as a person with significant control on 2017-10-12
dot icon11/10/2017
Appointment of Mrs Annabel Nacmanson as a director on 2017-10-11
dot icon11/10/2017
Termination of appointment of Bruce Godfrey Streather as a director on 2017-10-11
dot icon11/10/2017
Appointment of Mr Christopher John Cranston-Selby as a director on 2017-10-11
dot icon11/10/2017
Appointment of Eleanor Clipsham as a director on 2017-10-11
dot icon28/09/2017
Termination of appointment of Robert William Martin Edginton as a director on 2017-09-06
dot icon14/09/2017
Appointment of Mr Bruce Godfrey Streather as a director on 2017-09-06
dot icon08/09/2017
Accounts for a dormant company made up to 2016-10-31
dot icon26/07/2017
Registered office address changed from Accurist House 44 Baker Street London W1U 7AL to Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 2017-07-26
dot icon23/06/2017
Accounts for a dormant company made up to 2015-10-31
dot icon23/06/2017
Accounts for a dormant company made up to 2014-10-31
dot icon23/06/2017
Accounts for a dormant company made up to 2013-10-31
dot icon23/06/2017
Confirmation statement made on 2016-10-25 with updates
dot icon23/06/2017
Annual return made up to 2015-10-25 with full list of shareholders
dot icon23/06/2017
Annual return made up to 2014-10-25
dot icon23/06/2017
Annual return made up to 2013-10-25 with full list of shareholders
dot icon23/06/2017
Administrative restoration application
dot icon10/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon10/06/2014
Registered office address changed from , C/O C/O Streathers Solicitors Llp, 128 Wigmore Street, London, W1U 3SA, England on 2014-06-10
dot icon20/01/2014
Annual return made up to 2013-11-22 no member list
dot icon25/10/2012
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
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Streather, Bruce Godfrey
Director
06/09/2017 - 11/10/2017
24
Ms Eleanor Clipsham
Director
11/10/2017 - Present
-
Robert William Martin Edginton
Director
25/10/2012 - 06/09/2017
1
Mrs Annabel Nacmanson
Director
11/10/2017 - Present
-
Mr Christopher John Cranston-Selby
Director
11/10/2017 - Present
2

Persons with Significant Control

5
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 24 WINTERWELL ROAD LIMITED

24 WINTERWELL ROAD LIMITED is an(a) Active company incorporated on 25/10/2012 with the registered office located at 11 Byland Close, Durham DH1 4GY. There are currently 3 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 24 WINTERWELL ROAD LIMITED?

toggle

24 WINTERWELL ROAD LIMITED is currently Active. It was registered on 25/10/2012 .

Where is 24 WINTERWELL ROAD LIMITED located?

toggle

24 WINTERWELL ROAD LIMITED is registered at 11 Byland Close, Durham DH1 4GY.

What does 24 WINTERWELL ROAD LIMITED do?

toggle

24 WINTERWELL ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 WINTERWELL ROAD LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-16 with no updates.