85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05676803

Incorporation date

16/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, 85, Winchester Street (Third Floor), Pimlico, London SW1V 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2006)
dot icon02/01/2026
Micro company accounts made up to 2025-04-05
dot icon05/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon24/10/2025
Termination of appointment of Christopher John Hunt as a director on 2025-08-20
dot icon21/12/2024
Accounts for a dormant company made up to 2024-04-05
dot icon29/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon17/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-04-05
dot icon05/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-04-05
dot icon21/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon17/03/2021
Accounts for a dormant company made up to 2020-04-05
dot icon02/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon05/01/2020
Accounts for a dormant company made up to 2019-04-05
dot icon15/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon25/01/2019
Accounts for a dormant company made up to 2018-04-05
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon19/02/2018
Appointment of Mr Laurens Feleus as a director on 2018-02-07
dot icon19/02/2018
Termination of appointment of Caroline Anne Faulkner as a director on 2018-02-07
dot icon27/11/2017
Accounts for a dormant company made up to 2017-04-05
dot icon25/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon25/04/2017
Second filing for the appointment of Christopher Mackenzie Ross as a director
dot icon24/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon15/11/2016
Director's details changed for Mr Christopher Mckenzie-Ross on 2016-11-10
dot icon14/11/2016
Appointment of Mr Philip Anthony Shepherd as a director on 2016-10-31
dot icon14/11/2016
Register inspection address has been changed from 917 Nell Gwynn House Sloane Avenue Chelsea London SW3 3BH to 85, Winchester Street Flat 2 (Third Floor) Pimlico London SW1V 4NU
dot icon11/11/2016
Appointment of Mrs Stephanie Teresa Shepherd as a director on 2016-10-31
dot icon11/11/2016
Termination of appointment of Frances Mary Cronin as a director on 2016-10-31
dot icon10/11/2016
Director's details changed for Mr Christopher Mckenzie-Ross on 2016-11-01
dot icon09/11/2016
Micro company accounts made up to 2016-04-05
dot icon09/11/2016
Registered office address changed from 917 Nell Gwynn House Sloane Avenue Chelsea London SW3 3BH to Flat 2, 85, Winchester Street (Third Floor) Pimlico London SW1V 4NU on 2016-11-09
dot icon09/11/2016
Appointment of Mr Christopher Mckenzie-Ross as a secretary on 2016-10-31
dot icon09/11/2016
Termination of appointment of Frances Mary Cronin as a secretary on 2016-10-31
dot icon09/11/2016
Termination of appointment of Frances Mary Cronin as a secretary on 2016-10-31
dot icon21/01/2016
Director's details changed for Mrs Elaine Beryl Hunt on 2016-01-20
dot icon20/01/2016
Director's details changed for Ms Frances Mary Cronin on 2016-01-20
dot icon20/01/2016
Director's details changed for Dr Christopher Hewson Low on 2016-01-20
dot icon20/01/2016
Director's details changed for Mr Sheng Liu on 2016-01-20
dot icon20/01/2016
Director's details changed for Mr Christopher John Hunt on 2016-01-20
dot icon20/01/2016
Director's details changed for Ms Emily Jane Formby on 2016-01-20
dot icon20/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon19/01/2016
Accounts for a dormant company made up to 2015-04-05
dot icon07/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon07/02/2015
Appointment of Mr Christopher Mckenzie-Ross as a director on 2015-01-11
dot icon07/02/2015
Termination of appointment of Ian Richard Styant Pace as a director on 2015-01-11
dot icon07/02/2015
Termination of appointment of Ian Richard Styant Pace as a director on 2015-01-11
dot icon04/01/2015
Accounts for a dormant company made up to 2014-04-05
dot icon23/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon23/01/2014
Secretary's details changed for Miss Frances Mary Cronin on 2014-01-22
dot icon04/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon13/03/2013
Appointment of Ms Jing Xu as a director
dot icon13/03/2013
Appointment of Mr Sheng Liu as a director
dot icon13/03/2013
Appointment of Miss Frances Mary Cronin as a secretary
dot icon13/03/2013
Termination of appointment of Philip Corke as a director
dot icon13/03/2013
Termination of appointment of Philip Corke as a secretary
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon20/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon20/01/2012
Director's details changed for Miss Caroline Anne Faulkner on 2012-01-19
dot icon20/01/2012
Director's details changed for Mr Philip Corke on 2012-01-19
dot icon19/01/2012
Director's details changed for Christopher Hewson Low on 2012-01-19
dot icon19/01/2012
Director's details changed for Mr Ian Richard Styant Pace on 2012-01-19
dot icon19/01/2012
Director's details changed for Mr Christopher John Hunt on 2012-01-19
dot icon19/01/2012
Director's details changed for Ms Emily Jane Formby on 2012-01-19
dot icon19/01/2012
Director's details changed for Frances Mary Cronin on 2012-01-19
dot icon19/01/2012
Secretary's details changed for Mr Philip Corke on 2012-01-19
dot icon11/01/2012
Accounts for a dormant company made up to 2011-01-31
dot icon17/02/2011
Appointment of Mrs Elaine Beryl Hunt as a director
dot icon17/02/2011
Appointment of Mr Christopher Hunt as a director
dot icon14/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon13/02/2011
Current accounting period extended from 2012-01-31 to 2012-04-05
dot icon13/02/2011
Termination of appointment of Margaret Guest as a director
dot icon13/02/2011
Termination of appointment of James Guest as a director
dot icon24/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Register inspection address has been changed
dot icon07/02/2010
Director's details changed for Margaret Joy Guest on 2010-01-07
dot icon07/02/2010
Director's details changed for Frances Mary Cronin on 2010-01-07
dot icon07/02/2010
Director's details changed for Christopher Hewson Low on 2010-01-07
dot icon07/02/2010
Director's details changed for Ian Richard Styant Pace on 2010-01-07
dot icon07/02/2010
Director's details changed for Caroline Anne Faulkner on 2010-01-07
dot icon07/02/2010
Director's details changed for Mr James William Guest on 2010-01-07
dot icon07/02/2010
Director's details changed for Emily Jane Formby on 2010-01-07
dot icon07/02/2010
Director's details changed for Philip Corke on 2010-01-07
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/11/2009
Registered office address changed from 85 Winchester Street Pimlico London SW1V 4NU England on 2009-11-02
dot icon23/01/2009
Return made up to 16/01/09; full list of members
dot icon23/01/2009
Director's change of particulars / caroline faulkner / 23/01/2009
dot icon27/11/2008
Registered office changed on 27/11/2008 from 137 nell gwynn house sloane avenue chelsea london SW3 3AX
dot icon26/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon11/06/2008
Director appointed margaret joy guest logged form
dot icon09/05/2008
Director appointed margaret joy guest
dot icon13/02/2008
Return made up to 16/01/08; full list of members
dot icon01/02/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon08/01/2008
Registered office changed on 08/01/08 from: ground floor mezzanine flat 85 winchester street pimlico london greater london SW1V 4NU
dot icon08/01/2008
New director appointed
dot icon01/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
New director appointed
dot icon31/01/2007
Ad 01/01/07--------- £ si 4@1=4
dot icon31/01/2007
Return made up to 16/01/07; full list of members
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New secretary appointed;new director appointed
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Registered office changed on 08/02/06 from: 280 grays inn road london WC1X 8EB
dot icon16/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Christopher John
Director
17/02/2011 - 20/08/2025
29
Shepherd, Philip Anthony
Director
31/10/2016 - Present
7
Feleus, Laurens
Director
07/02/2018 - Present
2
Corke, Philip
Director
26/07/2007 - 12/03/2013
9
Liu, Sheng
Director
13/03/2013 - Present
6

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 85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/01/2006 with the registered office located at Flat 2, 85, Winchester Street (Third Floor), Pimlico, London SW1V 4NU. There are currently 10 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 85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED?

toggle

85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/01/2006 .

Where is 85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED located?

toggle

85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED is registered at Flat 2, 85, Winchester Street (Third Floor), Pimlico, London SW1V 4NU.

What does 85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED do?

toggle

85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/01/2026: Micro company accounts made up to 2025-04-05.