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

WINKTON HOUSE MANAGEMENT COMPANY LIMITED

6 WINKTON HOUSE SALISBURY ROAD, WINKTON, CHRISTCHURCH, BH23 7AR,
Company Registration Number
01136736
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Winkton House Management Company Ltd
WINKTON HOUSE MANAGEMENT COMPANY LIMITED was founded on 1973-09-28 and has its registered office in Christchurch. The organisation's status is listed as "Active". Winkton House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WINKTON HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
6 WINKTON HOUSE SALISBURY ROAD
WINKTON
CHRISTCHURCH
BH23 7AR
Other companies in BH23
 
Filing Information
Company Number 01136736
Company ID Number 01136736
Date formed 1973-09-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 05:49:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINKTON HOUSE 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 WINKTON HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HPM SOUTH LIMITED
Company Secretary 2013-12-16
DEREK JOHN BEASLEY
Director 2001-11-20
HELENA JANE FURLONG
Director 2009-11-19
ANTHEA WENDY HAMMOND
Director 2013-12-16
DAVID LESLIE EDWARD HOBBY
Director 2015-09-25
PAUL CHARLES MIDDLETON
Director 2016-11-15
NIGEL DAVID MILLS
Director 2017-08-31
ADRIAN MARTIN SMITH
Director 2007-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LESLIE DUNNETT
Director 2015-01-13 2017-08-08
LYN HOLLAND
Director 2007-01-16 2016-11-15
GARY MARC BAKER
Director 2013-02-11 2015-09-21
DARYL FIELDING
Director 2009-08-18 2015-01-06
GEOFFREY WILLIAM MEAD
Director 2011-05-23 2013-12-14
JOANNE FURLONG
Company Secretary 2012-07-01 2013-05-31
DAVID WESTEN
Director 2012-01-27 2013-02-11
DEREK JOHN BEASLEY
Company Secretary 2009-05-27 2012-06-30
NORMAN JAMES CARTER
Director 1991-01-07 2011-08-21
ROGER NEWBURY
Director 2007-03-13 2011-05-23
JOHN GERARD GOODING
Director 2005-10-01 2009-11-19
BENJAMIN JAMES PAYNE
Company Secretary 1995-06-06 2009-04-14
BENJAMIN JAMES PAYNE
Director 1991-01-07 2009-04-14
GILLIAN JENNIFER BARRATT
Director 1996-10-16 2007-09-08
VICTOR ALBERT NEWBURY
Director 1991-01-07 2007-01-28
LYN HOLLAND
Company Secretary 2007-01-16 2007-01-16
JANE ELIZABETH DAVIDSON
Company Secretary 2006-06-13 2006-12-26
JANE ELIZABETH DAVIDSON
Director 2006-06-13 2006-12-21
SEAN JOSEPH RAGGETT
Director 2002-11-29 2006-12-21
JOHN GERARD GOODING
Company Secretary 2005-10-01 2005-10-01
ELMINE MELODY HERING
Director 2001-11-19 2003-10-03
JACK REDVERS BEASLEY
Director 1991-01-07 2001-11-19
RICHARD DANIEL HERRING
Director 1997-07-18 2001-11-19
VIOLET JOAN DIXON
Director 1991-01-07 1997-10-18
JOHN WILLIAM LOVAT FARRAR
Director 1994-11-01 1996-10-16
VICTOR ALBERT NEWBURY
Company Secretary 1991-01-07 1995-06-06
MARJORIE ISABELLE FARRAR
Director 1991-01-07 1994-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2018-05-31 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 1998-02-05 Active
HPM SOUTH LIMITED BELMORE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-15 CURRENT 1988-09-15 Active
HPM SOUTH LIMITED BERWYN COURT (MANAGEMENT) LIMITED Company Secretary 2018-02-27 CURRENT 1996-11-20 Active
HPM SOUTH LIMITED CHELSEA COURT (VERWOOD) COMPANY LIMITED Company Secretary 2018-02-14 CURRENT 2002-04-05 Active
HPM SOUTH LIMITED DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) Company Secretary 2018-02-06 CURRENT 1979-01-18 Active
HPM SOUTH LIMITED MUDEHAVEN COURT LIMITED Company Secretary 2018-01-30 CURRENT 1986-05-28 Active
HPM SOUTH LIMITED DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-11 CURRENT 1987-03-12 Active
HPM SOUTH LIMITED IDEALURBAN RESIDENTS MANAGEMENT LIMITED Company Secretary 2017-05-17 CURRENT 1988-09-20 Active
HPM SOUTH LIMITED MALTINGS MANAGEMENT (POOLE) LIMITED (THE) Company Secretary 2017-01-09 CURRENT 1972-08-02 Active
HPM SOUTH LIMITED SUMMER BREEZE FREEHOLD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-03 CURRENT 2016-08-19 Active
HPM SOUTH LIMITED RANELAGH COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-12-05 CURRENT 1985-11-11 Active
HPM SOUTH LIMITED SHELLEY HAMLETS LIMITED Company Secretary 2016-11-01 CURRENT 2003-12-24 Active
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2016-04-05 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED GLENMOOR GARDENS MANAGEMENT LIMITED Company Secretary 2016-01-15 CURRENT 2008-06-16 Active
HPM SOUTH LIMITED FOUR WINDS (SANDBANKS) PROPERTY COMPANY LIMITED Company Secretary 2015-11-26 CURRENT 1977-06-27 Active
HPM SOUTH LIMITED WESTWOOD COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-29 CURRENT 1991-10-25 Active
HPM SOUTH LIMITED ALDERBURY MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1990-07-30 Active
HPM SOUTH LIMITED JASMINE COURT FREEHOLD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
HPM SOUTH LIMITED RIVIERA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-07 CURRENT 1991-08-23 Active
HPM SOUTH LIMITED LAKE VIEW MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2000-07-21 Active
HPM SOUTH LIMITED THE MOUNT (NEW MILTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-08 CURRENT 2004-04-28 Active
HPM SOUTH LIMITED FOXDALE (CHRISTCHURCH) MANAGEMENT LIMITED Company Secretary 2015-01-13 CURRENT 2006-09-12 Active
HPM SOUTH LIMITED LE BEL VUE MANAGEMENT LIMITED Company Secretary 2014-12-24 CURRENT 2007-03-08 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO. 4) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-03 CURRENT 1974-04-03 Active
HPM SOUTH LIMITED BARRINGTON COURT MAINTENANCE (FERNDOWN) LIMITED Company Secretary 2014-07-21 CURRENT 1973-10-02 Active
HPM SOUTH LIMITED OVERSTRAND FLATS LIMITED Company Secretary 2014-07-16 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED BINFIELD COURT (HIGHCLIFFE) MANAGEMENT LIMITED Company Secretary 2014-02-20 CURRENT 2005-09-30 Active
HPM SOUTH LIMITED MORANT COURT (NEW MILTON) LIMITED Company Secretary 2014-02-13 CURRENT 1971-09-07 Active
HPM SOUTH LIMITED SURREY COURT MANAGEMENT (NO.2) LIMITED Company Secretary 2013-12-17 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED YEW TREE FLATS LIMITED Company Secretary 2013-12-17 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO 2) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1971-11-16 Active
HPM SOUTH LIMITED MONTFORD COURTS LIMITED Company Secretary 2013-12-11 CURRENT 2006-04-28 Active
HPM SOUTH LIMITED MERGESWIFT PROPERTY MANAGEMENT LIMITED Company Secretary 2013-12-11 CURRENT 1991-10-07 Active
HPM SOUTH LIMITED JASMINE COURT (NEW MILTON) MANAGEMENT LIMITED Company Secretary 2013-12-10 CURRENT 2005-04-19 Dissolved 2016-11-01
HPM SOUTH LIMITED FELICITY COURT LIMITED Company Secretary 2013-12-10 CURRENT 1995-05-23 Active
HPM SOUTH LIMITED CHEWTON MEWS MANAGEMENT LIMITED Company Secretary 2013-12-04 CURRENT 2003-09-26 Active
HPM SOUTH LIMITED DANEHOUSE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-03 CURRENT 1998-12-15 Active
HPM SOUTH LIMITED DRACAENA COURT FREEHOLD LIMITED Company Secretary 2013-12-03 CURRENT 2005-02-10 Active
HPM SOUTH LIMITED BRONWYN HOUSE MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2008-03-04 Active
HPM SOUTH LIMITED CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2007-05-29 Active
HPM SOUTH LIMITED BELLE VUE 56 LIMITED Company Secretary 2013-11-27 CURRENT 2009-06-04 Active
HPM SOUTH LIMITED TYNHAM COURT CHRISTCHURCH LTD Company Secretary 2013-10-22 CURRENT 2010-08-03 Active
HPM SOUTH LIMITED BOLTON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-01 CURRENT 2004-04-02 Active
HPM SOUTH LIMITED EQUALMERGE RESIDENTS MANAGEMENT LIMITED Company Secretary 2013-09-02 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED THE STABLES MANAGEMENT COMPANY (CHRISTCHURCH) LIMITED Company Secretary 2013-09-02 CURRENT 2000-11-28 Active
HPM SOUTH LIMITED PEMBROKE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-09-02 CURRENT 1960-05-10 Active
HPM SOUTH LIMITED KESWICK COURT (NEW MILTON) LIMITED Company Secretary 2013-09-02 CURRENT 1973-10-12 Active
HPM SOUTH LIMITED KILBRIDE MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-02 CURRENT 1981-03-12 Active
HPM SOUTH LIMITED BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-29 CURRENT 1996-11-15 Active
HPM SOUTH LIMITED LIMAVON LIMITED Company Secretary 2013-08-29 CURRENT 1987-12-23 Active
HPM SOUTH LIMITED LAWNS (HIGHCLIFFE) LIMITED(THE) Company Secretary 2013-08-29 CURRENT 1980-12-03 Active
HPM SOUTH LIMITED DEVERELL COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-08-01 CURRENT 2007-08-17 Active
HPM SOUTH LIMITED SHOREACRE FREEHOLD LIMITED Company Secretary 2013-07-08 CURRENT 2008-12-12 Active
HPM SOUTH LIMITED SAULFLAND PLACE MANAGEMENT CO. LIMITED Company Secretary 2013-07-01 CURRENT 1981-07-27 Active
HPM SOUTH LIMITED ARUNDEL WAY MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 1968-08-16 Active
HPM SOUTH LIMITED SAFFRON MANAGEMENT LIMITED Company Secretary 2013-06-05 CURRENT 1987-08-28 Active
HPM SOUTH LIMITED ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1992-10-30 Active
HPM SOUTH LIMITED ANDREE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1988-03-25 Active
HPM SOUTH LIMITED BELLE VUE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-03 CURRENT 1983-08-10 Active
HPM SOUTH LIMITED NEA COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1997-11-28 Active
HPM SOUTH LIMITED GREENSIDE COURT MANAGEMENT LIMITED Company Secretary 2013-06-03 CURRENT 1999-12-10 Active
HPM SOUTH LIMITED ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED Company Secretary 2013-05-10 CURRENT 1987-02-16 Active
HPM SOUTH LIMITED WATERSMEET MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-10 CURRENT 2001-02-01 Active
HPM SOUTH LIMITED PAISLEY HOUSE LIMITED Company Secretary 2013-05-01 CURRENT 1998-06-03 Active
PAUL CHARLES MIDDLETON R.W. MOGRIDGE LIMITED Director 2000-03-01 CURRENT 1967-02-10 Active - Proposal to Strike off

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
2024-01-06CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-10-06Appointment of Aqp Limited as director on 2023-10-01
2023-08-04APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN ORME
2023-02-24Director's details changed for Helena Jane Smith on 2023-02-20
2023-02-23Termination of appointment of Hpm South Limited on 2023-02-20
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
2023-02-23Director's details changed for Mr William Alan James Edwards on 2023-02-20
2023-02-23Director's details changed for Mr Adrian Martin Smith on 2023-02-20
2023-02-23Director's details changed for Mr David Leslie Edward Hobby on 2023-02-20
2023-02-23Director's details changed for Mr Shaun Mark Warren on 2023-02-20
2023-02-23Director's details changed for Mrs Karen Beasley on 2023-02-20
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-11-15DIRECTOR APPOINTED MR WILLIAM ALAN JAMES EDWARDS
2022-11-15DIRECTOR APPOINTED MR WILLIAM ALAN JAMES EDWARDS
2022-11-15AP01DIRECTOR APPOINTED MR WILLIAM ALAN JAMES EDWARDS
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-06AP01DIRECTOR APPOINTED MR SHAUN MARK WARREN
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES MIDDLETON
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-03-23CH01Director's details changed for Mr Paul Charles Middleton on 2020-03-23
2020-03-23CH04SECRETARY'S DETAILS CHNAGED FOR HPM SOUTH LIMITED on 2020-03-23
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-22AP01DIRECTOR APPOINTED MR ANDREW STEPHEN ORME
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLS
2019-08-13AP01DIRECTOR APPOINTED MRS KAREN BEASLEY
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN BEASLEY
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-12AP01DIRECTOR APPOINTED MRS LOUISE MILLS
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID MILLS
2018-10-24CH04SECRETARY'S DETAILS CHNAGED FOR HPM SOUTH LIMITED on 2018-10-24
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR HELENA JANE FURLONG
2018-10-23AP01DIRECTOR APPOINTED HELENA JANE SMITH
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-31AP01DIRECTOR APPOINTED MR NIGEL DAVID MILLS
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LESLIE DUNNETT
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR PAUL CHARLES MIDDLETON
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LYN HOLLAND
2016-11-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11AR0107/01/16 ANNUAL RETURN FULL LIST
2015-11-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-25AP01DIRECTOR APPOINTED MR DAVID LESLIE EDWARD HOBBY
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY BAKER
2015-01-27AP01DIRECTOR APPOINTED PAUL LESLIE DUNNETT
2015-01-07AR0107/01/15 NO MEMBER LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DARYL FIELDING
2014-12-03AA30/09/14 TOTAL EXEMPTION FULL
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA JANE FURLONG / 08/01/2014
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARC BAKER / 08/01/2014
2014-01-08AR0107/01/14 NO MEMBER LIST
2013-12-19AA30/09/13 TOTAL EXEMPTION FULL
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MEAD
2013-12-16AP04CORPORATE SECRETARY APPOINTED HPM SOUTH LIMITED
2013-12-16AP01DIRECTOR APPOINTED MRS ANTHEA WENDY HAMMOND
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM SUITE 8 BREARLY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF UNITED KINGDOM
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY JOANNE FURLONG
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WESTEN
2013-04-04AP01DIRECTOR APPOINTED GARY MARC BAKER
2013-01-17AR0107/01/13 NO MEMBER LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN BEASLEY / 07/01/2013
2013-01-16AA30/09/12 TOTAL EXEMPTION FULL
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARTIN SMITH / 07/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM MEAD / 07/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN HOLLAND / 07/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA JANE FURLONG / 07/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DARYL FIELDING / 07/01/2013
2013-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE FURLONG / 07/01/2013
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 5 WINKTON HOUSE SALISBURY ROAD WINKTON CHRISTCHURCH DORSET BH23 7AR UNITED KINGDOM
2012-07-19AP03SECRETARY APPOINTED JOANNE FURLONG
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY DEREK BEASLEY
2012-02-14AP01DIRECTOR APPOINTED DAVID WESTEN
2012-01-19AR0107/01/12 NO MEMBER LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN BEASLEY / 07/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARTIN SMITH / 07/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM MEAD / 07/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN HOLLAND / 07/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA JANE FURLONG / 07/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DARYL FIELDING / 07/01/2012
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK JOHN BEASLEY / 07/01/2012
2011-12-29AA30/09/11 TOTAL EXEMPTION FULL
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CARTER
2011-06-20AP01DIRECTOR APPOINTED GEOFFREY WILLIAM MEAD
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NEWBURY
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA JANE FURLONG / 23/05/2011
2011-01-20AA30/09/10 TOTAL EXEMPTION FULL
2011-01-11AR0107/01/11 NO MEMBER LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARTIN SMITH / 07/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEWBURY / 07/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN HOLLAND / 07/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DARYL FIELDING / 07/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES CARTER / 07/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN BEASLEY / 07/01/2011
2010-02-09AP01DIRECTOR APPOINTED ROGER NEWBURY
2010-02-03AA30/09/09 TOTAL EXEMPTION FULL
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN PAYNE
2010-01-22AR0107/01/10
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 3 WINKTON HOUSE SALISBURY ROAD WINKTON CHRISTCHURCH DORSET BH23 7AR
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAYNE
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODING
2009-12-05AP01DIRECTOR APPOINTED HELENA JANE FURLONG
2009-09-03288aDIRECTOR APPOINTED DARYL FIELDING
2009-06-10288aSECRETARY APPOINTED DEREK JOHN BEASLEY
2009-02-24AA30/09/08 TOTAL EXEMPTION FULL
2009-02-18363aANNUAL RETURN MADE UP TO 07/01/09
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN BARRATT
2008-03-10363sANNUAL RETURN MADE UP TO 07/01/08
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 WINKTON HOUSE 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 WINKTON HOUSE 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
WINKTON HOUSE 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

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2021-09-30

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 WINKTON HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WINKTON HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINKTON HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WINKTON HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINKTON HOUSE 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 WINKTON HOUSE 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 WINKTON HOUSE 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 WINKTON HOUSE 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 WINKTON HOUSE 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.