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

WINSOR PARK MANAGEMENT COMPANY LIMITED

29-35 WEST HAM LANE, LONDON, E15 4PH,
Company Registration Number
02367628
Private Limited Company
Active

Company Overview

About Winsor Park Management Company Ltd
WINSOR PARK MANAGEMENT COMPANY LIMITED was founded on 1989-04-03 and has its registered office in London. The organisation's status is listed as "Active". Winsor Park Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WINSOR PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
29-35 WEST HAM LANE
LONDON
E15 4PH
Other companies in E15
 
Filing Information
Company Number 02367628
Company ID Number 02367628
Date formed 1989-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 10:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINSOR PARK MANAGEMENT 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 WINSOR PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HENRY ARTHUR POTTER
Company Secretary 1995-11-10
JOHN DENNIS JOHNSON
Director 1998-12-08
SIDNEY KEYS
Director 1999-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA SARGEANT
Director 2016-02-01 2017-08-02
STEPHEN FREDERICK MILLER
Director 2005-01-19 2017-03-24
MAUREEN WORBY
Director 2012-05-18 2015-12-22
SURINDER BAINS
Director 2010-09-30 2012-05-31
PAMELA GARDNER
Director 2007-10-01 2010-09-30
ROSALIND JUDITH KRAMER
Director 2006-07-19 2009-12-07
VICTOR DA CUNHA MANUEL SILVA
Director 1998-09-10 2007-10-04
MUNIM FARID
Director 2002-11-11 2005-05-11
FRANCIS IVOR VICKERY
Director 1992-10-22 2005-04-28
MALCOLM JOHN SMITH
Director 1998-09-08 2004-08-06
JANE ELIZABETH PORTER
Director 1997-06-16 2002-08-09
ADRIAN SHAW
Director 2000-12-13 2001-11-30
DAVID GANNICOTT
Director 1995-01-13 1998-09-08
NEIL WILLIAM DAVID SPENCE
Director 1992-10-22 1998-03-31
ROGER MAURICE SQUIRE
Director 1992-10-22 1998-03-31
SONJA JOHANNESSEN KVALHEIM
Director 1992-11-24 1998-03-02
PETER WILLIAM MANNERING
Company Secretary 1992-10-22 1995-11-10
ROBERT JAMES BROWN
Director 1992-10-22 1995-06-06
STEPHEN DUNLOP
Director 1992-10-22 1994-07-22
JOHN CLARK
Director 1992-10-22 1994-02-18
RICHARD THOMAS SIMMONS
Director 1992-10-22 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY ARTHUR POTTER TWELVE TREES (BROMLEY BY BOW) MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-16 CURRENT 2005-06-20 Active
HENRY ARTHUR POTTER EAST LEGACY LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-04 Dissolved 2015-06-23
HENRY ARTHUR POTTER EAST 2012 LIMITED Company Secretary 2005-06-30 CURRENT 2005-06-24 Dissolved 2014-12-30
HENRY ARTHUR POTTER 2012 HOMES LIMITED Company Secretary 2005-06-30 CURRENT 2005-06-24 Dissolved 2014-12-30
HENRY ARTHUR POTTER 2012 HOUSING LIMITED Company Secretary 2005-06-30 CURRENT 2005-06-24 Dissolved 2014-12-30
HENRY ARTHUR POTTER COOPER FITZSIMMONS MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-04 CURRENT 2001-04-04 Active
HENRY ARTHUR POTTER EAST THAMES SERVICES LIMITED Company Secretary 2004-03-10 CURRENT 2004-03-08 Dissolved 2015-06-23
HENRY ARTHUR POTTER MARYLAND POINT MANAGEMENT COMPANY LIMITED Company Secretary 2003-12-09 CURRENT 2003-12-09 Active
HENRY ARTHUR POTTER EAST SIDE HOUSING LIMITED Company Secretary 2003-06-06 CURRENT 2003-06-05 Dissolved 2014-12-30
HENRY ARTHUR POTTER EAST THAMES PARTNERSHIP LIMITED Company Secretary 2003-03-19 CURRENT 2003-03-18 Active
HENRY ARTHUR POTTER EAST THAMES GATEWAY LIMITED Company Secretary 2003-02-12 CURRENT 2003-02-11 Dissolved 2015-06-23
HENRY ARTHUR POTTER THAMES GATEWAY HOMES LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Dissolved 2015-06-23
HENRY ARTHUR POTTER THAMES GATEWAY REGENERATION LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Dissolved 2015-06-23
HENRY ARTHUR POTTER EAST TREASURY LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Dissolved 2018-04-24
HENRY ARTHUR POTTER EAST REGEN LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
HENRY ARTHUR POTTER EAST THAMES GROUP LIMITED Company Secretary 2000-10-11 CURRENT 2000-10-11 Converted / Closed
HENRY ARTHUR POTTER EAST POTENTIAL Company Secretary 1995-11-07 CURRENT 1995-11-07 Dissolved 2017-08-08
JOHN DENNIS JOHNSON COMMUNITY REGENERATION AND RESOURCE LIMITED Director 2009-08-25 CURRENT 2009-08-25 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
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-07-21AP01DIRECTOR APPOINTED MR MEHRAN AHMED
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA PIN
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY KEYS
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-10-12AP01DIRECTOR APPOINTED MS NATASHA PIN
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SARGEANT
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK MILLER
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 158
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-02-16AP01DIRECTOR APPOINTED MS ANNA SARGEANT
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WORBY
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 158
2015-12-01AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-26CH01Director's details changed for Sidney Keys on 2014-11-26
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 157
2014-11-26AR0126/11/14 ANNUAL RETURN FULL LIST
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 157
2013-12-17AR0126/11/13 ANNUAL RETURN FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-14AR0126/11/12 ANNUAL RETURN FULL LIST
2012-06-18AP01DIRECTOR APPOINTED MS MAUREEN WORBY
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SURINDER BAINS
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-30AR0126/11/11 ANNUAL RETURN FULL LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/11 FROM 29 - 35 West Ham Lane Stratford London E15 4SF
2010-12-21AR0126/11/10 FULL LIST
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR HENRY ARTHUR POTTER / 20/12/2010
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GARDNER
2010-10-26AP01DIRECTOR APPOINTED MRS SURINDER BAINS
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND KRAMER
2009-12-21AR0126/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK MILLER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS JOHNSON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GARDNER / 21/12/2009
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JUDITH KRAMER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY KEYS / 21/12/2009
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-27363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 3 TRAMWAY AVENUE STRATFORD LONDON E15 1HL
2007-12-14363(288)SECRETARY'S PARTICULARS CHANGED
2007-12-14363sRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-08-15AUDAUDITOR'S RESIGNATION
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-03-14AUDAUDITOR'S RESIGNATION
2005-12-20363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-18288bDIRECTOR RESIGNED
2005-05-18288bDIRECTOR RESIGNED
2005-04-18363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2005-02-02288aNEW DIRECTOR APPOINTED
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-13288bDIRECTOR RESIGNED
2004-03-04363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-24363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-11-19288aNEW DIRECTOR APPOINTED
2002-08-16288bDIRECTOR RESIGNED
2002-07-25AUDAUDITOR'S RESIGNATION
2002-07-25MISC394 STATEMENT
2002-01-2988(2)RAD 18/01/02--------- £ SI 2@1=2 £ IC 151/153
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-10288bDIRECTOR RESIGNED
2001-12-06363(288)DIRECTOR RESIGNED
2001-12-06363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-01-02288aNEW DIRECTOR APPOINTED
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-22363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-02-03288aNEW DIRECTOR APPOINTED
1999-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WINSOR PARK MANAGEMENT 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 WINSOR PARK MANAGEMENT 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
WINSOR PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of WINSOR PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINSOR PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WINSOR PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINSOR PARK MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as WINSOR PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WINSOR PARK MANAGEMENT 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 WINSOR PARK MANAGEMENT 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 WINSOR PARK MANAGEMENT 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.