31 WINCHESTER AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

31 WINCHESTER AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272506

Incorporation date

07/06/2007

Size

Dormant

Contacts

Registered address

Registered address

Flat 1, 31 Winchester Avenue, London NW6 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon30/06/2025
Accounts for a dormant company made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon11/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon30/06/2023
Accounts for a dormant company made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon08/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon24/06/2021
Termination of appointment of Leslie Elizabeth Owen as a director on 2021-06-23
dot icon24/06/2021
Registered office address changed from 78 Oak Hill Crescent Woodford Green IG8 9PQ England to Flat 1, 31 Winchester Avenue London NW6 7TT on 2021-06-24
dot icon24/06/2021
Termination of appointment of Dominic John Luxton as a director on 2021-06-23
dot icon24/06/2021
Appointment of Miss Claudia Hermione Mair as a director on 2021-06-24
dot icon24/06/2021
Appointment of Miss Louise Katherine Irving as a director on 2021-06-24
dot icon02/01/2021
Registered office address changed from 78 Oak Hill Crescent Woodford Green IG8 9PQ England to 78 Oak Hill Crescent Woodford Green IG8 9PQ on 2021-01-02
dot icon02/01/2021
Registered office address changed from C/O Kipsey Owen Flat 2 31 Winchester Avenue London NW6 7TT to 78 Oak Hill Crescent Woodford Green IG8 9PQ on 2021-01-02
dot icon19/11/2020
Director's details changed for Jessica Leigh on 2020-10-03
dot icon04/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon04/07/2020
Director's details changed for Lesley Elizabeth Owen on 2020-07-04
dot icon04/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon04/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon05/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon08/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon08/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon01/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon04/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon04/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon04/07/2015
Director's details changed for Mr Dominic John Luxton on 2014-09-20
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/07/2014
Register inspection address has been changed from C/O Helen Thomson Flat 1 31 Winchester Avenue London NW6 7TT United Kingdom
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/01/2014
Appointment of Mr Dominic John Luxton as a director
dot icon16/08/2013
Termination of appointment of Helen Thomson as a director
dot icon15/08/2013
Registered office address changed from C/O Helen Thomson Flat 1 (Basement) 31 Winchester Avenue London NW6 7TT United Kingdom on 2013-08-15
dot icon12/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mary Ann D'cruz on 2013-02-01
dot icon07/05/2013
Termination of appointment of Helen Thomson as a secretary
dot icon28/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/01/2012
Appointment of Jessica Leigh as a director
dot icon14/01/2012
Termination of appointment of Alan Nicol as a director
dot icon22/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon22/06/2011
Director's details changed for Mary Ann D'cruz on 2011-06-21
dot icon22/06/2011
Director's details changed for Mr Alan Leslie Nicol on 2011-06-22
dot icon22/06/2011
Register(s) moved to registered office address
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/02/2011
Appointment of Miss Helen Thomson as a secretary
dot icon16/02/2011
Appointment of Miss Helen Thomson as a director
dot icon16/02/2011
Termination of appointment of Matthew Ball as a secretary
dot icon16/02/2011
Register inspection address has been changed from C/O Matt Ball Flat 1 31 Winchester Avenue London NW6 7TT United Kingdom
dot icon16/02/2011
Registered office address changed from Flat 1 31 Winchester Avenue London NW6 7TT on 2011-02-16
dot icon06/01/2011
Statement of capital following an allotment of shares on 2007-06-07
dot icon21/07/2010
Director's details changed for Mary Ann D'cruz on 2010-07-21
dot icon05/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon05/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Register inspection address has been changed
dot icon03/07/2010
Director's details changed for Lesley Elizabeth Owen on 2010-06-07
dot icon03/07/2010
Director's details changed for Mary Ann D'cruz on 2010-06-07
dot icon03/07/2010
Director's details changed for Mr Alan Nicol on 2010-06-07
dot icon05/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon06/07/2009
Return made up to 07/06/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/07/2008
Director appointed mr alan nicol
dot icon07/07/2008
Return made up to 07/06/08; full list of members
dot icon01/11/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New secretary appointed
dot icon12/06/2007
Registered office changed on 12/06/07 from: 41 chalton street london NW1 1JD
dot icon07/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, Louise Katherine
Director
24/06/2021 - Present
-
D'cruz, Mary Ann
Director
07/06/2007 - Present
-
Mair, Claudia Hermione
Director
24/06/2021 - Present
-
Leigh, Jessica
Director
03/10/2011 - Present
1

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 31 WINCHESTER AVENUE MANAGEMENT LIMITED

31 WINCHESTER AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/06/2007 with the registered office located at Flat 1, 31 Winchester Avenue, London NW6 7TT. 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 31 WINCHESTER AVENUE MANAGEMENT LIMITED?

toggle

31 WINCHESTER AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 07/06/2007 .

Where is 31 WINCHESTER AVENUE MANAGEMENT LIMITED located?

toggle

31 WINCHESTER AVENUE MANAGEMENT LIMITED is registered at Flat 1, 31 Winchester Avenue, London NW6 7TT.

What does 31 WINCHESTER AVENUE MANAGEMENT LIMITED do?

toggle

31 WINCHESTER AVENUE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 WINCHESTER AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/06/2025: Accounts for a dormant company made up to 2025-06-30.