51 WINCHESTER STREET (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

51 WINCHESTER STREET (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01276481

Incorporation date

09/09/1976

Size

Micro Entity

Contacts

Registered address

Registered address

140a Tachbrook Street, Pimlico, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1976)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon20/10/2025
Appointment of Mr Tszwai So as a director on 2025-06-30
dot icon20/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon14/07/2025
Termination of appointment of Nicola Jane Kingston as a director on 2025-07-14
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2024
Appointment of Mr Toby Oliver James Baxendale as a director on 2024-11-27
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon04/10/2024
Termination of appointment of Judith Anne Redfearn as a director on 2024-09-18
dot icon04/10/2024
Appointment of Ms Judith Anne Redfearn as a director on 2024-10-04
dot icon04/10/2024
Termination of appointment of Catherine Baxendale as a director on 2024-09-18
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-03-31
dot icon07/09/2023
Withdrawal of a person with significant control statement on 2023-09-07
dot icon07/09/2023
Notification of Judith Anne Redfearn as a person with significant control on 2023-09-06
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon01/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Appointment of Ms Nicola Kingston as a director on 2019-12-16
dot icon17/12/2019
Termination of appointment of Anthony Charles Edward Kingston as a director on 2019-12-16
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon10/10/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/11/2017
Appointment of Ms Beth Taubner as a director on 2016-11-01
dot icon09/11/2017
Termination of appointment of Maureen Mahr Von Staszewski as a director on 2016-11-01
dot icon09/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Termination of appointment of Maria Novella Rosalia Parlato as a director on 2013-12-10
dot icon20/10/2014
Appointment of Ms Maureen Mahr Von Staszewski as a director on 2013-12-10
dot icon20/10/2014
Appointment of Ms Catherine Baxendale as a director on 2014-06-10
dot icon20/10/2014
Termination of appointment of Richard Walter Fielding as a director on 2014-06-10
dot icon06/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon06/02/2012
Director's details changed for Judith Anne Redfeam on 2011-01-30
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Termination of appointment of Andrew James as a director
dot icon30/03/2010
Appointment of Maria Novella Rosalia Parlato as a director
dot icon22/02/2010
Appointment of Judith Anne Redfeam as a director
dot icon22/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon15/02/2010
Director's details changed for Richard Walter Fielding on 2010-02-15
dot icon15/02/2010
Termination of appointment of Alan Singleton as a director
dot icon15/02/2010
Termination of appointment of Andrew James as a director
dot icon15/02/2010
Director's details changed for Anthony Charles Edward Kingston on 2010-02-15
dot icon15/02/2010
Termination of appointment of Jacqueline Fielding as a secretary
dot icon05/02/2009
Return made up to 30/01/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 30/01/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon01/02/2007
Return made up to 30/01/07; full list of members
dot icon01/02/2007
Director resigned
dot icon31/01/2006
Return made up to 30/01/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 31/01/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon05/03/2004
Return made up to 31/01/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-30
dot icon30/05/2003
Director resigned
dot icon10/03/2003
Director resigned
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Return made up to 31/01/03; full list of members
dot icon23/01/2003
New director appointed
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 31/01/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/10/2001
New director appointed
dot icon18/09/2001
Director resigned
dot icon29/08/2001
Director resigned
dot icon29/08/2001
New director appointed
dot icon02/08/2001
Return made up to 31/01/01; full list of members
dot icon06/07/2001
New secretary appointed
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/05/2000
Return made up to 31/01/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/04/1999
Return made up to 31/01/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon13/07/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon27/03/1998
Return made up to 31/01/98; full list of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Director resigned
dot icon08/05/1997
Secretary resigned
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
Registered office changed on 08/05/97 from: 2 crane court fleet street london EC4A 2BL
dot icon18/02/1997
Full accounts made up to 1996-03-31
dot icon11/02/1997
Return made up to 31/01/97; full list of members
dot icon11/02/1997
New director appointed
dot icon29/02/1996
Return made up to 31/01/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon25/01/1995
Return made up to 31/01/95; full list of members
dot icon21/12/1994
Full accounts made up to 1994-03-31
dot icon29/11/1994
Director resigned;new director appointed
dot icon02/03/1994
Return made up to 31/01/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon12/02/1993
Return made up to 31/01/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon26/02/1992
Return made up to 31/01/92; full list of members
dot icon24/01/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Secretary resigned;new secretary appointed
dot icon08/01/1992
Director resigned;new director appointed
dot icon10/06/1991
Return made up to 18/03/91; full list of members
dot icon30/04/1991
Full accounts made up to 1990-03-31
dot icon20/02/1991
Secretary's particulars changed;secretary resigned
dot icon13/11/1990
Registered office changed on 13/11/90 from: office of lake & treadwell 1 pall mall eatt london SW1Y 5AY
dot icon07/02/1990
Return made up to 31/01/90; full list of members
dot icon21/12/1989
Full accounts made up to 1989-03-31
dot icon18/04/1989
Return made up to 30/03/89; full list of members
dot icon27/01/1989
Full accounts made up to 1988-03-31
dot icon17/05/1988
Full accounts made up to 1987-03-31
dot icon28/04/1988
Return made up to 28/01/88; full list of members
dot icon29/11/1986
Full accounts made up to 1986-03-31
dot icon29/11/1986
Return made up to 26/11/86; full list of members
dot icon09/09/1976
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
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
34.48K
-
0.00
-
-
2022
0
11.93K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingston, Nicola
Director
16/12/2019 - 14/07/2025
8
Baxendale, Catherine
Director
10/06/2014 - 18/09/2024
20
Redfearn, Judith Anne
Director
04/10/2024 - Present
2
Redfearn, Judith Anne
Director
12/01/2010 - 18/09/2024
2
Baxendale, Toby Oliver James
Director
27/11/2024 - Present
43

Persons with Significant Control

2
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 51 WINCHESTER STREET (MANAGEMENT) LIMITED

51 WINCHESTER STREET (MANAGEMENT) LIMITED is an(a) Active company incorporated on 09/09/1976 with the registered office located at 140a Tachbrook Street, Pimlico, 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 51 WINCHESTER STREET (MANAGEMENT) LIMITED?

toggle

51 WINCHESTER STREET (MANAGEMENT) LIMITED is currently Active. It was registered on 09/09/1976 .

Where is 51 WINCHESTER STREET (MANAGEMENT) LIMITED located?

toggle

51 WINCHESTER STREET (MANAGEMENT) LIMITED is registered at 140a Tachbrook Street, Pimlico, London SW1V 2NE.

What does 51 WINCHESTER STREET (MANAGEMENT) LIMITED do?

toggle

51 WINCHESTER STREET (MANAGEMENT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 51 WINCHESTER STREET (MANAGEMENT) LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.