Company NameWinterberry Court Management Limited
DirectorPaul Marshman
Company StatusActive
Company Number05088189
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2004(20 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Marshman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Secretary NameMylako (Corporation)
StatusCurrent
Appointed01 April 2020(16 years after company formation)
Appointment Duration4 years
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF
Director NameDavid Edward Hale
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleRetired
Correspondence AddressHob Hey
Firwood Rise, Heathfield
East Sussex
TN21 8NP
Director NameChirag Patel
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleInvestment Banking
Correspondence Address7 Winterberry Court
71 Woodside Park Road
London
N12 8LA
Secretary NameSonal Shah
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleAccountant
Correspondence AddressStation House / 9-13 Swiss Terrace
London
NW6 4RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOm Nominee Services Limited (Corporation)
StatusResigned
Appointed21 September 2010(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2012)
Correspondence AddressQueensway House 11
Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2012(8 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2019)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed24 July 2019(15 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2020)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS

Location

Registered AddressC/O Mylako Limited
16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

14 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
6 September 2023Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF on 6 September 2023 (1 page)
11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Mylako on 7 December 2021 (1 page)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 October 2021Registered office address changed from Zetland House 5/25 Scrutton St London EC2A 4HJ England to 16 Upper Woburn Place London WC1H 0AF on 13 October 2021 (1 page)
5 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
14 April 2020Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS England to Zetland House 5/25 Scrutton St London EC2A 4HJ on 14 April 2020 (1 page)
9 April 2020Appointment of Mylako as a secretary on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Ringley Limited as a secretary on 31 March 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
8 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 August 2019Director's details changed for Paul Marshman on 14 August 2019 (2 pages)
24 July 2019Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Ringley House 349 Royal College Street London NW1 9QS on 24 July 2019 (1 page)
24 July 2019Appointment of Ringley Limited as a secretary on 24 July 2019 (2 pages)
24 July 2019Termination of appointment of Firstport Secretarial Limited as a secretary on 24 July 2019 (1 page)
13 June 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
12 April 2018Notification of a person with significant control statement (2 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
12 April 2018Withdrawal of a person with significant control statement on 12 April 2018 (2 pages)
5 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
5 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
10 February 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 30 March 2015 no member list (3 pages)
7 April 2015Annual return made up to 30 March 2015 no member list (3 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 30 March 2014 no member list (3 pages)
1 April 2014Annual return made up to 30 March 2014 no member list (3 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 30 March 2013 no member list (3 pages)
4 April 2013Annual return made up to 30 March 2013 no member list (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
13 December 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
13 December 2012Termination of appointment of Om Nominee Services Limited as a secretary (1 page)
13 December 2012Termination of appointment of Om Nominee Services Limited as a secretary (1 page)
5 April 2012Annual return made up to 30 March 2012 no member list (3 pages)
5 April 2012Annual return made up to 30 March 2012 no member list (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 June 2011Registered office address changed from Station House / 9-13 Swiss Terrace London NW6 4RR England on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Station House / 9-13 Swiss Terrace London NW6 4RR England on 24 June 2011 (1 page)
12 April 2011Annual return made up to 30 March 2011 no member list (3 pages)
12 April 2011Annual return made up to 30 March 2011 no member list (3 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 September 2010Termination of appointment of Sonal Shah as a secretary (1 page)
21 September 2010Registered office address changed from 19 Essex Park London N3 1ND United Kingdom on 21 September 2010 (1 page)
21 September 2010Termination of appointment of Sonal Shah as a secretary (1 page)
21 September 2010Appointment of Om Nominee Services Limited as a secretary (2 pages)
21 September 2010Registered office address changed from 19 Essex Park London N3 1ND United Kingdom on 21 September 2010 (1 page)
21 September 2010Appointment of Om Nominee Services Limited as a secretary (2 pages)
28 April 2010Annual return made up to 30 March 2010 no member list (2 pages)
28 April 2010Registered office address changed from 19 Essex Park London N3 1ND United Kingdom on 28 April 2010 (1 page)
28 April 2010Termination of appointment of David Hale as a director (1 page)
28 April 2010Secretary's details changed for Sonal Shah on 30 March 2010 (1 page)
28 April 2010Registered office address changed from 19 Essex Park London N3 1ND United Kingdom on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for Sonal Shah on 31 March 2010 (1 page)
28 April 2010Secretary's details changed for Sonal Shah on 30 March 2010 (1 page)
28 April 2010Termination of appointment of David Hale as a director (1 page)
28 April 2010Registered office address changed from 82 Westbury Road West Finchley London N12 7PD on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for Sonal Shah on 31 March 2010 (1 page)
28 April 2010Termination of appointment of David Hale as a director (1 page)
28 April 2010Termination of appointment of David Hale as a director (1 page)
28 April 2010Registered office address changed from 82 Westbury Road West Finchley London N12 7PD on 28 April 2010 (1 page)
28 April 2010Annual return made up to 30 March 2010 no member list (2 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2009Annual return made up to 30/03/09 (2 pages)
30 April 2009Annual return made up to 30/03/09 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 April 2008Annual return made up to 30/03/08 (2 pages)
28 April 2008Annual return made up to 30/03/08 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 6 winterberry court 71 woodside park road london N12 8LA (1 page)
4 May 2007Annual return made up to 30/03/07 (2 pages)
4 May 2007Annual return made up to 30/03/07 (2 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Registered office changed on 04/05/07 from: 6 winterberry court 71 woodside park road london N12 8LA (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Location of register of members (1 page)
4 May 2007Location of register of members (1 page)
4 May 2007Director's particulars changed (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 April 2006Annual return made up to 30/03/06 (2 pages)
27 April 2006Annual return made up to 30/03/06 (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 May 2005Annual return made up to 30/03/05 (4 pages)
3 May 2005Annual return made up to 30/03/05 (4 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
30 March 2004Incorporation (18 pages)
30 March 2004Incorporation (18 pages)