48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02562845

Incorporation date

27/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

140a Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1990)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon03/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Appointment of Judith Mary Jeans as a director on 2024-05-08
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon13/04/2023
Appointment of Mr Ahmad Shkirat as a director on 2023-04-13
dot icon02/02/2023
Termination of appointment of Azeem Uddin Ahmed as a director on 2023-02-02
dot icon15/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Termination of appointment of Arthur Frederick Cook as a director on 2022-11-29
dot icon29/11/2022
Appointment of Mrs Jennifer Cook as a director on 2022-11-29
dot icon10/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Appointment of Mr Arthur Frederick Cook as a director on 2020-03-16
dot icon09/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Termination of appointment of Katie Jayne Phillips Clyne as a director on 2019-11-21
dot icon20/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon11/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon11/01/2017
Registered office address changed from Flat 3, Eversley Court Dane Road Seaford East Sussex BN25 1FF to 140a Tachbrook Street London SW1V 2NE on 2017-01-11
dot icon11/01/2017
Termination of appointment of Peter Bradley as a secretary on 2017-01-11
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon30/11/2015
Secretary's details changed for Peter Bradley on 2015-05-01
dot icon30/11/2015
Registered office address changed from 63 Kingswood Road Tadworth Surrey KT20 5EF to Flat 3, Eversley Court Dane Road Seaford East Sussex BN25 1FF on 2015-11-30
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon05/12/2014
Termination of appointment of Judith Llewellyn as a director on 2014-02-05
dot icon05/02/2014
Appointment of Azeem Uddin Ahmed as a director
dot icon05/02/2014
Appointment of Charlotte Amelia Llewellyn as a director
dot icon05/02/2014
Appointment of Mrs Katie Jane Phillips Clyne as a director
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Nick Hoar as a director
dot icon22/10/2013
Termination of appointment of Louise Stonestreet as a director
dot icon22/10/2013
Termination of appointment of Stephen Kynaston as a director
dot icon19/03/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon27/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon09/12/2009
Director's details changed for Nick Francis Hoar on 2009-10-01
dot icon09/12/2009
Director's details changed for Stephen Kynaston on 2009-10-01
dot icon09/12/2009
Director's details changed for Louise Stonestreet on 2009-10-01
dot icon09/12/2009
Director's details changed for Judith Llewellyn on 2009-10-01
dot icon21/05/2009
Director appointed louise stonestreet
dot icon20/02/2009
Director appointed nicholas hoar
dot icon17/02/2009
Return made up to 27/11/08; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 27/11/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2007
Return made up to 27/11/06; full list of members
dot icon07/03/2006
Return made up to 27/11/05; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2005
New director appointed
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 27/11/04; full list of members
dot icon01/10/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon02/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
New secretary appointed
dot icon31/03/2004
Return made up to 27/11/03; full list of members
dot icon30/03/2004
Registered office changed on 30/03/04 from: c/o moretons 72 rochester row london SW1P 1JU
dot icon03/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/04/2003
New director appointed
dot icon19/11/2002
Return made up to 27/11/02; full list of members
dot icon30/11/2001
Return made up to 27/11/01; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
Return made up to 27/11/00; full list of members
dot icon21/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon30/05/2000
Ad 22/05/00--------- £ si 8@1=8 £ ic 56/64
dot icon20/04/2000
Director resigned
dot icon03/04/2000
Ad 16/03/00--------- £ si 8@1=8 £ ic 48/56
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
£ nc 48/64 23/02/00
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
Return made up to 27/11/99; full list of members
dot icon21/10/1999
New director appointed
dot icon21/09/1999
Registered office changed on 21/09/99 from: moretons 72 rochester row london SW1P 1JU
dot icon07/07/1999
Registered office changed on 07/07/99 from: 2 north street hailsham east sussex BN27 1DQ
dot icon28/06/1999
Director resigned
dot icon20/04/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon07/12/1998
Return made up to 27/11/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon19/12/1997
New director appointed
dot icon11/12/1997
Registered office changed on 11/12/97 from: 48 winchester street london SW1V 4NF
dot icon11/12/1997
Return made up to 27/11/97; full list of members
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
New secretary appointed
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon16/12/1996
Return made up to 27/11/96; full list of members
dot icon16/12/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Director resigned
dot icon10/09/1996
Director resigned
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon14/12/1995
Return made up to 27/11/95; change of members
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon12/01/1995
Return made up to 27/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/02/1994
Return made up to 27/11/93; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon24/11/1992
Return made up to 27/11/92; change of members
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon21/02/1992
Return made up to 27/11/91; full list of members
dot icon02/07/1991
Ad 09/04/91--------- £ si 46@1=46 £ ic 2/48
dot icon19/06/1991
Accounting reference date notified as 31/03
dot icon12/12/1990
Registered office changed on 12/12/90 from: oakridge lane sidcot winscombe avon BS25 1LZ
dot icon05/12/1990
New secretary appointed
dot icon05/12/1990
New director appointed
dot icon05/12/1990
New director appointed
dot icon05/12/1990
Secretary resigned;director resigned;new director appointed
dot icon05/12/1990
Director resigned;new director appointed
dot icon27/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.52K
-
0.00
-
-
2022
0
6.52K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Arthur Frederick
Director
16/03/2020 - 29/11/2022
6
Cook, Jennifer
Director
29/11/2022 - Present
1
Llewellyn, Charlotte Amelia
Director
05/02/2014 - Present
-
Ahmed, Azeem Uddin
Director
04/02/2014 - 01/02/2023
-
Shkirat, Ahmad
Director
13/04/2023 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/11/1990 with the registered office located at 140a Tachbrook Street, London SW1V 2NE. 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 48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED?

toggle

48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/11/1990 .

Where is 48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED located?

toggle

48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED is registered at 140a Tachbrook Street, London SW1V 2NE.

What does 48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.