Company NameWinchester House Freeholders Limited
Company StatusActive
Company Number05788245
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Russ
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address4 Winchester House 16 Cambridge Park
Twickenham
TW1 2JG
Director NameMr Richard David Brandon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Baronsfield Road
Twickenham
TW1 2QT
Director NameMs Sarah Clements
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address10 Winchester House 16 Cambridge Park
Twickenham
TW1 2JG
Director NameTimothy Robert Alcock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Winchester House
Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameRichard David Brandon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleSurveyor
Correspondence Address6 Winchester House
16 Cambridge Park
Twickenham
Middlesex
TW1 2JG
Secretary NameRichard David Brandon
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleSurveyor
Correspondence Address6 Winchester House
16 Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameDeborah Elizabeth Blaxhill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(10 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 September 2012)
RoleMediator
Correspondence Address12 Winchester House
16 Cambridge Park East Twickenham
Richmond
Middlesex
TW1 2JG
Director NameMrs Angela Anastasia Stamatis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2017)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 5 Winchester House
16 Cambridge Park
Twickenham
TW1 2JG
Secretary NameMr Roderick Russell Graham McIntosh
NationalityBritish
StatusResigned
Appointed14 November 2007(1 year, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Bluebell Way
Goring-By-Sea
Worthing
West Sussex
BN12 5BW
Director NameMr Richard David Brandon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Baronsfield Road
Twickenham
Mddx
TW1 2QT
Director NameMrs Helena Katie Smith
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2018)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address5 Bluebell Way
Worthing
West Sussex
BN12 5BW
Director NameMrs Jeanette Yates McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2018)
RoleTour Guide
Country of ResidenceScotland
Correspondence Address63 Merchiston Crescent
3f1
Edinburgh
EH10 5AQ
Scotland
Director NameMr Paul Russ
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchester House
16 Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameMiss Sarah Anne Clements
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2021)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressFlat 10, Winchester House Flat 10 Winchester House
Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameMr Richard David Brandon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Baronsfield Road Baronsfield Road
Twickenham
TW1 2QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£738
Cash£2,413
Current Liabilities£5,279

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
22 June 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
2 May 2020Confirmation statement made on 20 April 2020 with updates (3 pages)
2 May 2020Registered office address changed from 5 Bluebell Way Worthing West Sussex BN12 5BW to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 May 2020 (1 page)
17 December 2019Termination of appointment of Roderick Russell Graham Mcintosh as a secretary on 24 October 2019 (2 pages)
13 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 May 2019Unaudited abridged accounts made up to 30 April 2019 (3 pages)
13 May 2019Appointment of Mr Richard David Brandon as a director on 30 April 2019 (2 pages)
26 April 2019Appointment of Mr Paul Russ as a director on 15 May 2018 (2 pages)
15 March 2019Unaudited abridged accounts made up to 30 April 2018 (3 pages)
3 August 2018Termination of appointment of Jeanette Yates Mcintosh as a director on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Helena Katie Smith as a director on 3 August 2018 (1 page)
31 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 May 2018Appointment of Miss Sarah Anne Clements as a director on 30 May 2018 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
8 March 2017Appointment of Mrs Jeanette Yates Mcintosh as a director on 6 March 2017 (2 pages)
8 March 2017Appointment of Mrs Jeanette Yates Mcintosh as a director on 6 March 2017 (2 pages)
31 January 2017Termination of appointment of Angela Anastasia Stamatis as a director on 31 January 2017 (1 page)
31 January 2017Appointment of Mrs Helena Katie Smith as a director on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Angela Anastasia Stamatis as a director on 31 January 2017 (1 page)
31 January 2017Appointment of Mrs Helena Katie Smith as a director on 31 January 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 11
(6 pages)
22 May 2016Termination of appointment of Richard David Brandon as a director on 21 April 2016 (1 page)
22 May 2016Termination of appointment of Richard David Brandon as a director on 21 April 2016 (1 page)
22 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 11
(6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 July 2015Secretary's details changed for Mr Roderick Russell Graham Mcintosh on 1 July 2014 (1 page)
9 July 2015Secretary's details changed for Mr Roderick Russell Graham Mcintosh on 1 July 2014 (1 page)
9 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 11
(6 pages)
9 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 11
(6 pages)
9 July 2015Secretary's details changed for Mr Roderick Russell Graham Mcintosh on 1 July 2014 (1 page)
18 September 2014Registered office address changed from 5 Winchester House 16 Cambridge Park Twickenham Mddx TW1 2JG to 5 Bluebell Way Worthing West Sussex BN12 5BW on 18 September 2014 (3 pages)
18 September 2014Registered office address changed from 5 Winchester House 16 Cambridge Park Twickenham Mddx TW1 2JG to 5 Bluebell Way Worthing West Sussex BN12 5BW on 18 September 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Annual return made up to 20 April 2014
Statement of capital on 2014-05-20
  • GBP 11
(14 pages)
20 May 2014Annual return made up to 20 April 2014
Statement of capital on 2014-05-20
  • GBP 11
(14 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 October 2012Appointment of Mr Richard David Brandon as a director (2 pages)
16 October 2012Appointment of Mr Richard David Brandon as a director (2 pages)
9 October 2012Termination of appointment of Deborah Blaxhill as a director (2 pages)
9 October 2012Termination of appointment of Deborah Blaxhill as a director (2 pages)
2 October 2012Termination of appointment of Deborah Blaxhill as a director (2 pages)
2 October 2012Termination of appointment of Deborah Blaxhill as a director (2 pages)
28 September 2012Registered office address changed from 7 Herons Croft Weybridge Surrey KT13 0PL on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from 7 Herons Croft Weybridge Surrey KT13 0PL on 28 September 2012 (2 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
13 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
13 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 August 2010Annual return made up to 20 April 2010 with a full list of shareholders (12 pages)
24 August 2010Director's details changed for Deborah Elizabeth Provenzale on 1 March 2010 (3 pages)
24 August 2010Annual return made up to 20 April 2010 with a full list of shareholders (12 pages)
24 August 2010Director's details changed for Deborah Elizabeth Provenzale on 1 March 2010 (3 pages)
24 August 2010Director's details changed for Deborah Elizabeth Provenzale on 1 March 2010 (3 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 October 2009Annual return made up to 20 April 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 20 April 2008 (4 pages)
29 October 2009Annual return made up to 20 April 2008 (4 pages)
29 October 2009Annual return made up to 20 April 2009 with a full list of shareholders (5 pages)
27 October 2009Termination of appointment of Richard Brandon as a director (2 pages)
27 October 2009Termination of appointment of Richard Brandon as a director (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 March 2008Registered office changed on 17/03/2008 from 6 winchester house 16 cambridge park twickenham middlesex TW1 2JG (1 page)
17 March 2008Registered office changed on 17/03/2008 from 6 winchester house 16 cambridge park twickenham middlesex TW1 2JG (1 page)
13 March 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
13 March 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
20 December 2007New director appointed (3 pages)
20 December 2007New director appointed (3 pages)
11 December 2007Resolutions
  • RES13 ‐ Allotting shares 14/11/07
(1 page)
11 December 2007Resolutions
  • RES13 ‐ Allotting shares 14/11/07
(1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
12 July 2007Return made up to 20/04/07; full list of members (9 pages)
12 July 2007Return made up to 20/04/07; full list of members (9 pages)
4 July 2007Ad 25/04/06--------- £ si 9@1=9 £ ic 1/10 (3 pages)
4 July 2007Ad 25/04/06--------- £ si 9@1=9 £ ic 1/10 (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 May 2006Registered office changed on 26/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
20 April 2006Incorporation (33 pages)
20 April 2006Incorporation (33 pages)