Company NameWinchmore Hill Management Company Limited
Company StatusActive
Company Number02102291
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Helen Perry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(29 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address19 C/O Mortemore Mackay
The Grangeway
London
N21 2HD
Secretary NameMs Iris Mortemore
StatusCurrent
Appointed17 February 2021(34 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address19 C/O Mortemore Mackay
The Grangeway
London
N21 2HD
Director NameMs Tsvetalina Velichkova Vetova
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 C/O Mortemore Mackay
The Grangeway
London
N21 2HD
Director NameMr Girish Bhatt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 C/O Mortemore Mackay
The Grangeway
London
N21 2HD
Director NameNainabaduge Lovelintha Sripal Fernando
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1993)
RoleEngineer
Correspondence Address4 Cosgrove Close
Winchmore Hill
London
N21 3BQ
Director NameMr Martin Perry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 21 September 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Abbotts Crescent
Enfield
Middlesex
EN2 8BJ
Director NameMr Richard Lester
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 March 1992)
RoleChartered Accountant
Correspondence Address14 Cosgrove Close
Winchmore Hill
London
N21 3BQ
Director NameMr David Richards
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 January 1992)
RoleBanker
Correspondence Address27 Rosgrove Close
Winchmore Hill
London
N27
Director NameWalter Justin Rathod
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleBanker
Correspondence Address6 Cosgrove Close
Winchmore Hill
London
N21 3BQ
Secretary NameMr David Richards
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 January 1992)
RoleCompany Director
Correspondence Address29 Rosecroft Grove
Winchmore Hill
London
N21
Director NameMr Patrick John Notaro
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 05 September 1992)
RoleChartered Surveyor
Correspondence Address3 The Limes
Cosgrove Close
London
N21
Director NameChristine Joan Watkins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1993)
RolePa/Secretary
Correspondence Address55 Cosgrove Close
London
N21 3BG
Director NameDelyth Ann Richards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 1993)
RoleBanker
Correspondence Address27 Cosgrove Close
London
N21 3BG
Secretary NameDelyth Ann Richards
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 1993)
RoleBanker
Correspondence Address27 Cosgrove Close
London
N21 3BG
Director NameMaurice Keith Nesbeth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 1993)
RoleAnalyst/Programmer
Correspondence Address11 Cosgrove Close
Winchmore Hill
London
N21 3BG
Director NameNoreen Mullens
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(6 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 1994)
RolePersonnel & Training Officer
Correspondence Address61 Cosgrove Close
Winchmore Hill
London
N21 3BG
Director NameMr Girish Bhatt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 06 June 1994)
RolePostmaster
Country of ResidenceEngland
Correspondence Address20 Cosgrove Close
Winchmore Hill
London
N21 3BQ
Secretary NameMrs Gillian Sinnott
NationalityBritish
StatusResigned
Appointed27 November 1993(6 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 February 2002)
RoleResidential Letting
Country of ResidenceUnited Kingdom
Correspondence Address31 Capel Road
East Barnet
Hertfordshire
EN4 8JD
Director NamePaul Weber
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 1998)
RoleAccountant
Correspondence Address23 Cosgrove Close
Winchmore Hill
London
N21 3BG
Director NameBrain Gold
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(7 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cosgrove Close
Barrowell Green
Winchmore Hill
N21 3BG
Director NamePatrick Albert Sutherland Welsh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2000)
RoleTeacher
Correspondence Address1 Cosgrove Close
Barrowell Green
Winchmore Hill
N21 3BG
Director NameMr Robert Samuels
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2001(14 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Cosgrove Close
London
N21 3BG
Director NameSteve Leslie Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(14 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2009)
RoleEntertainment Agency Owner
Correspondence Address18 Cosgrove Close
Winchmore Hill
London
N21 3BQ
Secretary NameJoseph Flanagan
NationalityBritish
StatusResigned
Appointed19 February 2002(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2003)
RoleAccountant
Correspondence Address23 Cosgrove Close
Winchmore Hill
London
N21 3BG
Director NameJoseph Flanagan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(15 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 October 2003)
RoleAccountant
Correspondence Address23 Cosgrove Close
Winchmore Hill
London
N21 3BG
Director NameMs Kamer Raif
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(29 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O The Accomodating Comapny
319 Chase Side
Southgate
London
N14 6JT
Director NameMr James Alexander Simpson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(29 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 2021)
RoleHousing Regeneration
Country of ResidenceEngland
Correspondence Address19 C/O Mortemore Mackay
The Grangeway
London
N21 2HD
Director NameMs Ann Maria Waugh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 C/O Mortemore Mackay
The Grangeway
London
N21 2HD
Director NameMs Paula Rai
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2021)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address19 C/O Mortemore Mackay
The Grangeway
London
N21 2HD

Location

Registered Address19 C/O Mortemore Mackay
The Grangeway
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2012
Net Worth£33,374
Cash£15,936
Current Liabilities£767

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

17 February 2021Registered office address changed from C/O the Accomodating Comapny 319 Chase Side Southgate London N14 6JT to 19 C/O Mortemore Mackay the Grangeway London N21 2HD on 17 February 2021 (1 page)
17 February 2021Appointment of Ms Iris Mortemore as a secretary on 17 February 2021 (2 pages)
17 February 2021Termination of appointment of Gillian Sinnott as a secretary on 17 February 2021 (1 page)
8 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 January 2020Appointment of Ms Paula Rai as a director on 14 January 2020 (2 pages)
30 October 2019Appointment of Ms Ann Maria Waugh as a director on 17 October 2019 (2 pages)
30 October 2019Termination of appointment of Kamer Raif as a director on 17 October 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Appointment of Mr James Alexander Simpson as a director on 21 September 2016 (2 pages)
23 September 2016Appointment of Mr James Alexander Simpson as a director on 21 September 2016 (2 pages)
22 September 2016Appointment of Mrs Helen Perry as a director on 21 September 2016 (2 pages)
22 September 2016Appointment of Mrs Helen Perry as a director on 21 September 2016 (2 pages)
22 September 2016Appointment of Ms Kamer Raif as a director on 21 September 2016 (2 pages)
22 September 2016Termination of appointment of Martin Perry as a director on 21 September 2016 (1 page)
22 September 2016Termination of appointment of Martin Perry as a director on 21 September 2016 (1 page)
22 September 2016Appointment of Ms Kamer Raif as a director on 21 September 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
6 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
9 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Termination of appointment of Robert Samuels as a director (1 page)
3 January 2014Termination of appointment of Robert Samuels as a director (1 page)
3 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
4 January 2013Termination of appointment of Brain Gold as a director (1 page)
4 January 2013Termination of appointment of Brain Gold as a director (1 page)
4 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
24 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
4 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Director's details changed for Mr Martin Perry on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Brain Gold on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Martin Perry on 1 January 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Termination of appointment of Steve Lewis as a director (1 page)
3 February 2010Termination of appointment of Steve Lewis as a director (1 page)
3 February 2010Director's details changed for Brain Gold on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Robert Samuels on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Martin Perry on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Brain Gold on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Robert Samuels on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Robert Samuels on 1 January 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
23 March 2009Annual return made up to 31/12/08 (3 pages)
23 March 2009Annual return made up to 31/12/08 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Annual return made up to 31/12/07 (2 pages)
30 January 2008Annual return made up to 31/12/07 (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
5 March 2007Annual return made up to 31/12/06 (5 pages)
5 March 2007Annual return made up to 31/12/06 (5 pages)
11 October 2006Full accounts made up to 31 December 2005 (10 pages)
11 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 January 2006Annual return made up to 31/12/05 (5 pages)
30 January 2006Annual return made up to 31/12/05 (5 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
14 January 2005Annual return made up to 31/12/04 (5 pages)
14 January 2005Annual return made up to 31/12/04 (5 pages)
10 September 2004Full accounts made up to 31 December 2003 (10 pages)
10 September 2004Full accounts made up to 31 December 2003 (10 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Annual return made up to 31/12/03 (5 pages)
2 February 2004Annual return made up to 31/12/03 (5 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
21 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
21 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 September 2002Full accounts made up to 31 December 2001 (10 pages)
18 September 2002Full accounts made up to 31 December 2001 (10 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
18 February 2002Annual return made up to 31/12/01 (4 pages)
18 February 2002Annual return made up to 31/12/01 (4 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
20 January 2001Annual return made up to 31/12/00 (3 pages)
20 January 2001Annual return made up to 31/12/00 (3 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 January 2000Annual return made up to 31/12/99 (3 pages)
23 January 2000Annual return made up to 31/12/99 (3 pages)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
21 December 1998Annual return made up to 31/12/98 (4 pages)
21 December 1998Annual return made up to 31/12/98 (4 pages)
6 August 1998Full accounts made up to 31 December 1997 (9 pages)
6 August 1998Full accounts made up to 31 December 1997 (9 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
1 February 1998Annual return made up to 31/12/97 (4 pages)
1 February 1998Annual return made up to 31/12/97 (4 pages)
28 August 1997Full accounts made up to 31 December 1996 (9 pages)
28 August 1997Full accounts made up to 31 December 1996 (9 pages)
27 December 1996Annual return made up to 31/12/96 (4 pages)
27 December 1996Annual return made up to 31/12/96 (4 pages)
2 December 1996Full accounts made up to 31 December 1995 (10 pages)
2 December 1996Full accounts made up to 31 December 1995 (10 pages)
2 January 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 02/01/96
(4 pages)
2 January 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 02/01/96
(4 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
21 January 1988Memorandum and Articles of Association (14 pages)
21 January 1988Memorandum and Articles of Association (14 pages)