Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED
Company Information for

48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

140A TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02562845
Private Limited Company
Active

Company Overview

About 48 Winchester Street Management Company Ltd
48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED was founded on 1990-11-27 and has its registered office in London. The organisation's status is listed as "Active". 48 Winchester Street Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
140A TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in KT20
 
Filing Information
Company Number 02562845
Company ID Number 02562845
Date formed 1990-11-27
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 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 02:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 48 WINCHESTER STREET 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 48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
AZEEM UDDIN AHMED
Director 2014-02-05
CHARLOTTE AMELIA LLEWELLYN
Director 2014-02-05
KATIE JAYNE PHILLIPS CLYNE
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRADLEY
Company Secretary 2004-03-24 2017-01-11
JUDITH LLEWELLYN
Director 2003-02-26 2014-02-05
NICK FRANCIS HOAR
Director 2008-02-18 2013-10-01
STEPHEN KYNASTON
Director 2004-12-08 2013-10-01
LOUISE STONESTREET
Director 2008-02-18 2013-10-01
ELIZABETH JANE MOSELEY
Director 2000-07-03 2004-09-10
IAN GORDON BARBOUR
Director 2000-07-05 2004-05-26
ROBERT NICHOLAS HURST
Company Secretary 1997-05-23 2004-03-24
HELEN LOUISE PHILLIPS
Director 1997-11-25 2000-07-01
MICHELE ANNETTE MICHALCZUK
Director 1999-10-01 2000-04-13
APOORVA SHAH
Director 1996-12-02 1999-06-26
EDWARD PASCOE
Director 1996-09-27 1999-03-27
MARILYN IRENE CELIA LAWSON
Company Secretary 1991-11-27 1997-05-23
HOLLY PATRICIA LOUISE BLACK
Director 1991-11-27 1996-09-27
SHIRLEY PATRICIA SMITH
Director 1991-11-27 1996-08-13
AMELIA JANE KENNEDY
Director 1991-11-27 1996-07-09
NIGEL EDMOND KIPPAX OPENSHAW
Director 1991-11-27 1994-11-24
FLORENCE MARY FAGAN
Director 1991-11-27 1992-01-31

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
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-04-13DIRECTOR APPOINTED MR AHMAD SHKIRAT
2023-02-03APPOINTMENT TERMINATED, DIRECTOR AZEEM UDDIN AHMED
2022-12-15CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-11-29AP01DIRECTOR APPOINTED MRS JENNIFER COOK
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR FREDERICK COOK
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AP01DIRECTOR APPOINTED MR ARTHUR FREDERICK COOK
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATIE JAYNE PHILLIPS CLYNE
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 64
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Flat 3, Eversley Court Dane Road Seaford East Sussex BN25 1FF
2017-01-11TM02Termination of appointment of Peter Bradley on 2017-01-11
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 64
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-11-30CH03SECRETARY'S DETAILS CHNAGED FOR PETER BRADLEY on 2015-05-01
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM 63 Kingswood Road Tadworth Surrey KT20 5EF
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 64
2014-12-05AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LLEWELLYN
2014-02-05AP01DIRECTOR APPOINTED AZEEM UDDIN AHMED
2014-02-05AP01DIRECTOR APPOINTED CHARLOTTE AMELIA LLEWELLYN
2014-02-05AP01DIRECTOR APPOINTED MRS KATIE JANE PHILLIPS CLYNE
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 64
2013-12-04AR0127/11/13 ANNUAL RETURN FULL LIST
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICK HOAR
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE STONESTREET
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KYNASTON
2013-03-19AR0127/11/12 ANNUAL RETURN FULL LIST
2013-01-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0127/11/11 FULL LIST
2011-05-10AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-16AR0127/11/10 FULL LIST
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0127/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE STONESTREET / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LLEWELLYN / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KYNASTON / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK FRANCIS HOAR / 01/10/2009
2009-05-21288aDIRECTOR APPOINTED LOUISE STONESTREET
2009-02-20288aDIRECTOR APPOINTED NICHOLAS HOAR
2009-02-17363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-09363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-07363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-10-01288bDIRECTOR RESIGNED
2004-06-08288bDIRECTOR RESIGNED
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-06-02288bSECRETARY RESIGNED
2004-06-02288aNEW SECRETARY APPOINTED
2004-03-31363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: C/O MORETONS 72 ROCHESTER ROW LONDON SW1P 1JU
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-04-03288aNEW DIRECTOR APPOINTED
2002-11-19363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2001-11-30363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/00
2000-11-21363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-12288aNEW DIRECTOR APPOINTED
2000-07-11288bDIRECTOR RESIGNED
2000-05-3088(2)RAD 22/05/00--------- £ SI 8@1=8 £ IC 56/64
2000-04-20288bDIRECTOR RESIGNED
2000-04-0388(2)RAD 16/03/00--------- £ SI 8@1=8 £ IC 48/56
2000-03-01123£ NC 48/64 23/02/00
2000-03-01ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/00
2000-03-01ORES04NC INC ALREADY ADJUSTED 23/02/00
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-21363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-10-21288aNEW DIRECTOR APPOINTED
1999-09-21287REGISTERED OFFICE CHANGED ON 21/09/99 FROM: MORETONS 72 ROCHESTER ROW LONDON SW1P 1JU
1999-07-07287REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
1999-06-28288bDIRECTOR RESIGNED
1999-04-20288bDIRECTOR RESIGNED
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 48 WINCHESTER STREET 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 48 WINCHESTER STREET 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
48 WINCHESTER STREET MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 8,366

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 64
Called Up Share Capital 2012-03-31 £ 64
Called Up Share Capital 2011-03-31 £ 64
Current Assets 2012-04-01 £ 1,845
Current Assets 2012-03-31 £ 1,845
Current Assets 2011-03-31 £ 1,845
Debtors 2012-03-31 £ 1,845
Debtors 2011-03-31 £ 1,845
Fixed Assets 2012-04-01 £ 8,097
Fixed Assets 2012-03-31 £ 8,097
Fixed Assets 2011-03-31 £ 8,097
Shareholder Funds 2012-04-01 £ 1,576
Shareholder Funds 2012-03-31 £ 1,576
Shareholder Funds 2011-03-31 £ 1,576
Tangible Fixed Assets 2012-04-01 £ 8,097
Tangible Fixed Assets 2012-03-31 £ 8,097
Tangible Fixed Assets 2011-03-31 £ 8,097

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 48 WINCHESTER STREET 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 (98000 - Residents property management) as 48 WINCHESTER STREET MANAGEMENT COMPANY 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 48 WINCHESTER STREET 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 48 WINCHESTER STREET 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 48 WINCHESTER STREET 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1