Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINCHESTER HOUSE PROPERTY COMPANY LIMITED
Company Information for

WINCHESTER HOUSE PROPERTY COMPANY LIMITED

LAKESIDE DRIVE, PARK ROYAL, LONDON, NW10 7HQ,
Company Registration Number
00313798
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Winchester House Property Company Ltd
WINCHESTER HOUSE PROPERTY COMPANY LIMITED was founded on 1936-05-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Winchester House Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WINCHESTER HOUSE PROPERTY COMPANY LIMITED
 
Legal Registered Office
LAKESIDE DRIVE
PARK ROYAL
LONDON
NW10 7HQ
Other companies in NW10
 
Filing Information
Company Number 00313798
Company ID Number 00313798
Date formed 1936-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 06:20:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINCHESTER HOUSE PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINCHESTER HOUSE PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES MATTHEW CRAYDEN EDMUNDS
Director 2018-03-08
ANIKO MAHLER
Director 2015-11-05
KARA ELIZABETH MAJOR
Director 2018-08-01
RICHELLE THERESE TWOMEY
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK HARLOCK
Director 2016-05-26 2018-08-01
JONATHAN MICHAEL GUTTRIDGE
Company Secretary 2018-01-05 2018-04-20
JOHN JAMES NICHOLLS
Director 2011-03-25 2018-03-09
CLAIRE ELIZABETH MATTHEWS
Company Secretary 2012-02-02 2018-01-05
VICTORIA COOPER
Company Secretary 2015-11-05 2017-03-23
IAN ANTHONY HOCKNEY
Director 2014-10-01 2015-11-05
NANDOR MAKOS
Director 2006-07-27 2014-08-01
JOHN JAMES NICHOLLS
Company Secretary 2002-03-15 2012-02-02
STEPHEN JOHN BOLTON
Director 2011-04-01 2012-02-02
GAVIN PAUL CRICKMORE
Director 2007-06-28 2012-02-02
JOSE ALBERTO IBEAS FRANCO
Director 2011-12-16 2012-02-02
DAVID HEGINBOTTOM
Director 2011-03-25 2012-02-02
DAVID CHARLES CARTER
Director 2003-01-13 2011-09-30
CHARLES DAWSON COASE
Director 2005-04-07 2011-03-31
SALLY CATHERINE MOORE
Director 2007-06-28 2011-03-24
ADELE ANN ABIGAIL
Director 2008-08-07 2009-10-01
JILL KYNE
Director 2007-06-28 2009-06-29
MICHAEL CHRISTOPHER FLYNN
Director 2003-04-22 2008-06-15
SUSANNE MARGARET BUNN
Director 1998-03-31 2008-01-04
CHRISTOPHER RICHARD ROFF MARSH
Director 2006-02-17 2007-09-30
RAYMOND JAMES JOY
Director 2004-04-20 2007-06-22
MATTHEW JOHN LESTER
Director 2005-04-07 2006-08-31
PAVITER SINGH BINNING
Director 2000-12-15 2003-10-03
ROGER HUGH MYDDELTON
Director 1998-03-31 2003-03-31
SUSANNE MARGARET BUNN
Company Secretary 1999-08-17 2002-03-15
VALERIE ANN LYNCH
Company Secretary 1998-03-31 1999-08-17
RONALD JAMES GILCHRIST
Company Secretary 1992-04-16 1998-03-31
BRYAN DONAGHEY
Director 1997-07-01 1998-03-31
RONALD JAMES GILCHRIST
Director 1992-12-30 1998-03-31
GEOFFREY WILLIAM KING
Director 1992-04-16 1998-03-31
NIGEL JOHN CORNICK
Director 1992-12-01 1997-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED Director 2018-08-01 CURRENT 1970-01-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS TRAFALGAR METROPOLITAN HOMES LIMITED Director 2018-05-21 CURRENT 1988-10-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO DV LIMITED Director 2018-03-09 CURRENT 1880-06-09 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIERRE SMIRNOFF COMPANY,LIMITED Director 2018-03-08 CURRENT 1992-10-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SCOTLAND INVESTMENT LIMITED Director 2018-03-08 CURRENT 1967-06-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) Director 2018-03-08 CURRENT 1953-03-31 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO INVESTMENT HOLDINGS LIMITED Director 2018-03-08 CURRENT 1990-03-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM LIMITED Director 2018-03-08 CURRENT 1997-10-24 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EMPLOYEE SHARES NOMINEES LIMITED Director 2018-03-08 CURRENT 2000-10-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EIRE FINANCE & CO Director 2018-03-08 CURRENT 2004-02-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US INVESTMENTS Director 2018-03-08 CURRENT 2006-01-04 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY HOLDINGS LIMITED Director 2018-03-08 CURRENT 2013-03-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY FINANCE LIMITED Director 2018-03-08 CURRENT 2014-05-02 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS USL HOLDINGS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (GREAT BRITAIN) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) HOLDINGS LIMITED Director 2018-03-08 CURRENT 2008-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS & VINTNERS (SJ) B.V. Director 2018-03-08 CURRENT 2007-11-20 Active
JAMES MATTHEW CRAYDEN EDMUNDS WILLIAM SANDERSON & SON, LIMITED Director 2018-03-08 CURRENT 1896-05-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS ZEPF TECHNOLOGIES UK LIMITED Director 2018-03-08 CURRENT 1894-12-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRANDMET FOODS (UK) LIMITED Director 2018-03-08 CURRENT 1949-08-26 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS LIMITED Director 2018-03-08 CURRENT 1952-08-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2018-03-08 CURRENT 1996-09-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1997-03-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO HOLDINGS LIMITED Director 2018-03-08 CURRENT 1998-08-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO (IH) LIMITED Director 2018-03-08 CURRENT 2001-05-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCING TURKEY LIMITED Director 2018-03-08 CURRENT 2012-08-23 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY LIMITED Director 2018-03-08 CURRENT 2013-03-18 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE LOCHNAGAR DISTILLERY LIMITED Director 2018-03-08 CURRENT 1914-07-28 Active
JAMES MATTHEW CRAYDEN EDMUNDS ARTHUR BELL & SONS LIMITED Director 2018-03-08 CURRENT 1921-12-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN HAIG & COMPANY LIMITED Director 2018-03-08 CURRENT 1925-05-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO CAPITAL PLC Director 2018-03-08 CURRENT 1964-08-10 Active
JAMES MATTHEW CRAYDEN EDMUNDS MCDOWELL & CO. (SCOTLAND) LTD. Director 2018-03-08 CURRENT 1993-07-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS INVESTMENTS LIMITED Director 2018-03-08 CURRENT 1911-06-15 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS FRANCE LIMITED Director 2018-03-08 CURRENT 1913-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIMM'S DRINKS COMPANY LIMITED Director 2018-03-08 CURRENT 1903-12-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS TANQUERAY GORDON AND COMPANY LIMITED Director 2018-03-08 CURRENT 1898-01-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS SHAW WALLACE OVERSEAS LIMITED Director 2018-03-08 CURRENT 1934-01-05 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) LIMITED Director 2018-03-08 CURRENT 1970-09-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS PSP (SALES AND DISTRIBUTION) LIMITED Director 2018-03-08 CURRENT 1970-01-23 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS JAMES BUCHANAN & COMPANY LIMITED Director 2018-03-08 CURRENT 1917-12-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS LIMITED Director 2018-03-08 CURRENT 1963-10-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1980-04-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN WALKER AND SONS LIMITED Director 2018-03-08 CURRENT 1923-03-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UNITED KINGDOM LIMITED Director 2018-03-08 CURRENT 1956-01-28 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCE US LIMITED Director 2018-03-08 CURRENT 2000-07-14 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US HOLDINGS Director 2018-03-08 CURRENT 2001-07-03 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED Director 2018-03-08 CURRENT 2001-07-12 Active
BRAVO BESSA BRAVOUALA LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2018-05-29
ANIKO MAHLER THE PIERRE SMIRNOFF COMPANY,LIMITED Director 2015-11-05 CURRENT 1992-10-01 Active
KARA ELIZABETH MAJOR GRANDMET FOODS (UK) LIMITED Director 2018-08-01 CURRENT 1949-08-26 Active - Proposal to Strike off
KARA ELIZABETH MAJOR GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2018-08-01 CURRENT 1996-09-16 Active
KARA ELIZABETH MAJOR DIAGEO OVERSEAS HOLDINGS LIMITED Director 2018-08-01 CURRENT 1997-03-27 Active
KARA ELIZABETH MAJOR DIAGEO HOLDINGS LIMITED Director 2018-08-01 CURRENT 1998-08-24 Active
KARA ELIZABETH MAJOR DIAGEO (IH) LIMITED Director 2018-08-01 CURRENT 2001-05-24 Active
KARA ELIZABETH MAJOR DIAGEO FINANCING TURKEY LIMITED Director 2018-08-01 CURRENT 2012-08-23 Active
KARA ELIZABETH MAJOR DIAGEO UK TURKEY LIMITED Director 2018-08-01 CURRENT 2013-03-18 Active
KARA ELIZABETH MAJOR THE LOCHNAGAR DISTILLERY LIMITED Director 2018-08-01 CURRENT 1914-07-28 Active
KARA ELIZABETH MAJOR ARTHUR BELL & SONS LIMITED Director 2018-08-01 CURRENT 1921-12-19 Active
KARA ELIZABETH MAJOR UNITED DISTILLERS FRANCE LIMITED Director 2018-08-01 CURRENT 1913-12-15 Active
KARA ELIZABETH MAJOR TANQUERAY GORDON AND COMPANY LIMITED Director 2018-08-01 CURRENT 1898-01-11 Active
KARA ELIZABETH MAJOR UDV (SJ) LIMITED Director 2018-08-01 CURRENT 1970-09-11 Active
KARA ELIZABETH MAJOR JAMES BUCHANAN & COMPANY LIMITED Director 2018-08-01 CURRENT 1917-12-27 Active
KARA ELIZABETH MAJOR GUINNESS OVERSEAS LIMITED Director 2018-08-01 CURRENT 1963-10-24 Active
KARA ELIZABETH MAJOR GUINNESS OVERSEAS HOLDINGS LIMITED Director 2018-08-01 CURRENT 1980-04-01 Active
KARA ELIZABETH MAJOR JOHN WALKER AND SONS LIMITED Director 2018-08-01 CURRENT 1923-03-19 Active
KARA ELIZABETH MAJOR DIAGEO UNITED KINGDOM LIMITED Director 2018-08-01 CURRENT 1956-01-28 Active - Proposal to Strike off
KARA ELIZABETH MAJOR DIAGEO FINANCE US LIMITED Director 2018-08-01 CURRENT 2000-07-14 Active
KARA ELIZABETH MAJOR ANYSLAM INVESTMENTS Director 2018-08-01 CURRENT 2000-11-16 Liquidation
KARA ELIZABETH MAJOR DIAGEO US HOLDINGS Director 2018-08-01 CURRENT 2001-07-03 Liquidation
KARA ELIZABETH MAJOR DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED Director 2018-08-01 CURRENT 2001-07-12 Active
RICHELLE THERESE TWOMEY GRAND METROPOLITAN ESTATES LIMITED Director 2015-11-05 CURRENT 1941-06-12 Active
RICHELLE THERESE TWOMEY GUINNESS LIMITED Director 2015-11-05 CURRENT 1952-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-10-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-09DS01Application to strike the company off the register
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANIKO MAHLER
2018-09-26CH01Director's details changed for Kara Elizabeth Major on 2018-09-26
2018-08-02AP01DIRECTOR APPOINTED KARA ELIZABETH MAJOR
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK HARLOCK
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-04-23TM02Termination of appointment of Jonathan Michael Guttridge on 2018-04-20
2018-03-13AP01DIRECTOR APPOINTED MR JAMES MATTHEW CRAYDEN EDMUNDS
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES NICHOLLS
2018-01-05AP03Appointment of Jonathan Michael Guttridge as company secretary on 2018-01-05
2018-01-05TM02Termination of appointment of Claire Elizabeth Matthews on 2018-01-05
2017-11-09CH01Director's details changed for Mr David Frederick Harlock on 2016-10-03
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-23TM02Termination of appointment of Victoria Cooper on 2017-03-23
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK TUNNACLIFFE
2016-05-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE ELIZABETH KYNASTON on 2015-09-30
2016-05-26AP01DIRECTOR APPOINTED MR DAVID FREDERICK HARLOCK
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0116/04/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-06AUDAUDITOR'S RESIGNATION
2015-11-27AP01DIRECTOR APPOINTED MRS ANIKO MAHLER
2015-11-16AP01DIRECTOR APPOINTED MRS RICHELLE THERESE TWOMEY
2015-11-16AP03SECRETARY APPOINTED MRS VICTORIA COOPER
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PURSELL
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOCKNEY
2015-07-04SH0129/06/15 STATEMENT OF CAPITAL GBP 100002
2015-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-30SH20STATEMENT BY DIRECTORS
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-30SH1930/06/15 STATEMENT OF CAPITAL GBP 2
2015-06-30CAP-SSSOLVENCY STATEMENT DATED 29/06/15
2015-06-30RES06REDUCE ISSUED CAPITAL 29/06/2015
2015-04-23AR0116/04/15 FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-06AP01DIRECTOR APPOINTED MR IAN ANTHONY HOCKNEY
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NANDOR MAKOS
2014-07-15MISCSECTION 519
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-28AR0116/04/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-07AR0116/04/13 FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-08RES01ADOPT ARTICLES 22/06/2012
2012-08-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-08AR0116/04/12 FULL LIST
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSE FRANCO
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEGINBOTTOM
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRICKMORE
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLLS
2012-02-29AP03SECRETARY APPOINTED MISS CLAIRE ELIZABETH KYNASTON
2012-01-09AP01DIRECTOR APPOINTED MR JOHN WILLIAM PURSELL
2011-12-23AP01DIRECTOR APPOINTED MR JOSE ALBERTO IBEAS FRANCO
2011-05-16AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON
2011-05-16AP01DIRECTOR APPOINTED MR JOHN JAMES NICHOLLS
2011-05-16AP01DIRECTOR APPOINTED MR DAVID HEGINBOTTOM
2011-05-16AR0116/04/11 FULL LIST
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MOORE
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COASE
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2011-03-02AP01DIRECTOR APPOINTED MR ANDREW MARK SMITH
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NANDOR MAKOS / 08/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY CATHERINE MOORE / 07/12/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK TUNNACLIFFE / 29/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CARTER / 29/10/2010
2010-05-10AR0116/04/10 FULL LIST
2010-03-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNER SMITH / 29/06/2009
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 8 HENRIETTA PLACE LONDON W1G 0NB
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ABIGAIL
2009-08-20288aDIRECTOR APPOINTED ANDREW MILNER SMITH
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JILL KYNE
2009-06-30363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-03-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-10288aDIRECTOR APPOINTED ADELE ANN ABIGAIL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FLYNN
2008-05-15363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-20288aDIRECTOR APPOINTED PAUL DEREK TUNNACLIFFE
2008-01-11288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-09363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-12-22288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-08-17363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-02-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WINCHESTER HOUSE PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINCHESTER HOUSE PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINCHESTER HOUSE PROPERTY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINCHESTER HOUSE PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WINCHESTER HOUSE PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINCHESTER HOUSE PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of WINCHESTER HOUSE PROPERTY COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MATHESON (LONDON PROPERTIES) LIMITED 1999-09-09 Outstanding
RENT DEPOSIT DEED MATHESON (LONDON PROPERTIES) LIMITED 1999-09-09 Outstanding
RENT DEPOSIT DEED MATHESON (LONDON PROPERTIES) LIMITED 1999-09-09 Outstanding
RENT DEPOSIT DEED MATLINPATTERSON ADVISERS (EUROPE) LLP 2010-03-23 Outstanding
RENT DEPOSIT DEED MKP CAPITAL EUROPE LLP 2011-02-15 Outstanding

We have found 5 mortgage charges which are owed to WINCHESTER HOUSE PROPERTY COMPANY LIMITED

Income
Government Income
We have not found government income sources for WINCHESTER HOUSE PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WINCHESTER HOUSE PROPERTY COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WINCHESTER HOUSE PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINCHESTER HOUSE PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINCHESTER HOUSE PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.