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

WINT HOUSE MANAGEMENT LIMITED

C/O PRIME PROPERTY MANAGEMENT, DEVONSHIRE HOUSE, 29/31 ELMFIELD ROAD, BROMLEY, BR1 1LT,
Company Registration Number
01633497
Private Limited Company
Active

Company Overview

About Wint House Management Ltd
WINT HOUSE MANAGEMENT LIMITED was founded on 1982-05-06 and has its registered office in Bromley. The organisation's status is listed as "Active". Wint House Management Limited is a Private Limited Company registered in ENGLAND 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
WINT HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
C/O PRIME PROPERTY MANAGEMENT, DEVONSHIRE HOUSE
29/31 ELMFIELD ROAD
BROMLEY
BR1 1LT
Other companies in BR1
 
Filing Information
Company Number 01633497
Company ID Number 01633497
Date formed 1982-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 12:14:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINT HOUSE MANAGEMENT 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 WINT HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GUY CHAPMAN
Company Secretary 2007-01-31
ROBERT CHRISTIAN BLOW
Director 2006-09-20
GUY CHAPMAN
Director 1991-12-06
LUCY REBECCA JOYNER
Director 2008-06-02
HELEN MARGARET LINEY
Director 2011-06-20
PETER JOHN MOORE
Director 1991-12-06
DAVID ALBERT PERKINS
Director 2006-11-05
MARK ANTHONY WATSON
Director 1996-12-31
MICHAEL STANLEY JOHN WICKHAM
Director 2006-11-05
ALAN JEFFREY WILSON
Director 2011-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CHRISTINA GNACZYNSKI
Director 2015-09-02 2017-08-07
GEOFFREY COTTON
Director 2000-08-19 2015-09-02
PHILLIP DAVID COTTON
Director 1999-07-21 2015-09-02
MARK ROBERT ALDOUS
Director 1999-01-22 2011-06-20
LUCY JANE BOORER
Director 2006-11-03 2008-06-02
IRENE DORIS LOGAN
Company Secretary 2003-10-30 2007-01-31
MARK CHRISTOPHER PRITCHARD
Director 1991-12-06 2004-02-20
EMMA VICTORIA KNIGHT
Director 1999-05-14 2004-02-03
ANDREW ANTHONY HESKETH
Director 1997-06-30 2003-11-30
TRUDI SALTER
Company Secretary 2000-10-31 2003-10-31
ALAN EWEN
Company Secretary 1997-12-01 2000-11-01
PAUL RONALD GOLDSTEIN
Company Secretary 1998-12-09 2000-11-01
ALAN EWEN
Director 1991-12-06 2000-11-01
PAUL RONALD GOLDSTEIN
Director 1992-08-03 2000-11-01
CHRISTINE ELIZABETH ORMSBEE
Director 2000-08-19 2000-08-19
CHRISTINE ELIZABETH ANDERSON
Director 1991-12-06 2000-08-04
DAVID JOHN MEARS
Director 1991-12-06 1999-01-22
GAYNOR LOUISE CONNOR
Director 1995-10-06 1998-10-25
JOANNE BAINES
Director 1991-12-06 1998-07-03
MATTHEW PETER DOBBS
Director 1991-12-06 1998-07-03
SIMON MALCOLM DOUGLAS KERMODE
Company Secretary 1991-12-06 1996-12-31
SIMON MALCOLM DOUGLAS KERMODE
Director 1991-12-06 1996-12-31
JASON BARNSLEY
Director 1992-08-03 1995-10-06
AMANDA JANE BIGGART
Director 1991-12-06 1992-08-03
LEE DAVID MCLENAHAN
Director 1991-12-06 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY CHAPMAN COPELANDS (BECKENHAM) LIMITED Company Secretary 2008-01-07 CURRENT 2008-01-07 Active
GUY CHAPMAN COPELANDS (BECKENHAM) LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
MICHAEL STANLEY JOHN WICKHAM COPELANDS (BECKENHAM) LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
ALAN JEFFREY WILSON COPELANDS (BECKENHAM) LIMITED Director 2015-09-02 CURRENT 2008-01-07 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
2023-11-30Director's details changed for Mr Robert Anthony Benfield on 2023-11-30
2023-11-30Director's details changed for Robert Christian Blow on 2023-11-30
2023-11-30Director's details changed for Helen Margaret Liney on 2023-11-30
2023-11-30Director's details changed for David Albert Perkins on 2023-11-30
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-11-30Director's details changed for Peter John Moore on 2023-11-30
2023-11-30Director's details changed for Alan Jeffrey Wilson on 2023-11-30
2023-11-30Director's details changed for Mark Anthony Watson on 2023-11-30
2023-11-30Director's details changed for Guy Chapman on 2023-11-30
2023-11-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-17DIRECTOR APPOINTED MS CLAIRE SHAPIRO
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-10-25AP04Appointment of Prime Management (Ps) Limited as company secretary on 2022-10-25
2022-10-25TM02Termination of appointment of Robert Christian Blow on 2022-10-25
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ
2022-07-13AP03Appointment of Robert Christian Blow as company secretary on 2022-07-07
2022-07-13TM02Termination of appointment of Guy Chapman on 2022-07-07
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-01-19CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-08-27AP01DIRECTOR APPOINTED MR ROBERT ANTHONY BENFIELD
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY REBECCA JOYNER
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-08-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHRISTINA GNACZYNSKI
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 240
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-08CH01Director's details changed for Julie Christina Gnaczynshti on 2015-09-02
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 240
2015-12-10AR0106/12/15 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED JULIE CHRISTINA GNACZYNSHTI
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COTTON
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP COTTON
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 240
2014-12-10AR0106/12/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 240
2013-12-10AR0106/12/13 ANNUAL RETURN FULL LIST
2012-12-06AR0106/12/12 ANNUAL RETURN FULL LIST
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-20AR0106/12/11 ANNUAL RETURN FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDOUS
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER YATES
2011-06-27AP01DIRECTOR APPOINTED HELEN MARGARET LINEY
2011-06-27AP01DIRECTOR APPOINTED ALAN JEFFREY WILSON
2010-12-09AR0106/12/10 FULL LIST
2010-11-12AA31/03/10 TOTAL EXEMPTION FULL
2010-01-20AR0106/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT PERKINS / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN YATES / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY JOHN WICKHAM / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WATSON / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MOORE / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY REBECCA JOYNER / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COTTON / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY CHAPMAN / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTIAN BLOW / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVID COTTON / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT ALDOUS / 01/10/2009
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM SUSSEX HOUSE 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ
2009-11-24AA31/03/09 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-13AA31/03/08 TOTAL EXEMPTION FULL
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR LUCY BOORER
2008-06-10288aDIRECTOR APPOINTED LUCY REBECCA JOYNER
2008-01-25363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-25363sRETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14288bSECRETARY RESIGNED
2008-01-14288aNEW SECRETARY APPOINTED
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-06288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-15363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2004-12-10288bDIRECTOR RESIGNED
2004-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-10363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-03-12288bDIRECTOR RESIGNED
2004-02-11288aNEW SECRETARY APPOINTED
2004-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-13288bDIRECTOR RESIGNED
2003-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-13363(288)SECRETARY RESIGNED
2003-12-13363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2002-12-16363sRETURN MADE UP TO 06/12/02; NO CHANGE OF MEMBERS
2002-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EQ
2002-01-07363sRETURN MADE UP TO 06/12/01; CHANGE OF MEMBERS
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-31363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-31363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
1982-05-06New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WINT HOUSE MANAGEMENT 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 WINT HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINT HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

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 WINT HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WINT HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINT HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of WINT HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINT HOUSE MANAGEMENT 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 (98000 - Residents property management) as WINT HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WINT HOUSE MANAGEMENT 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 WINT HOUSE MANAGEMENT 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 WINT HOUSE MANAGEMENT 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.