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

DE WINTER HOUSE LIMITED

FOUNDATION HOUSE, COACH & HORSES PASSAGE, TUNBRIDGE WELLS, TN2 5NP,
Company Registration Number
07638375
Private Limited Company
Active

Company Overview

About De Winter House Ltd
DE WINTER HOUSE LIMITED was founded on 2011-05-18 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". De Winter House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DE WINTER HOUSE LIMITED
 
Legal Registered Office
FOUNDATION HOUSE
COACH & HORSES PASSAGE
TUNBRIDGE WELLS
TN2 5NP
Other companies in BS1
 
Filing Information
Company Number 07638375
Company ID Number 07638375
Date formed 2011-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:34:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE WINTER HOUSE 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 DE WINTER HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PEMBROKE PROPERTY MANAGEMENT LTD
Company Secretary 2017-12-31
CHRISTINE BEAUMONT
Director 2011-10-04
DAVID JAMES HALE
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DANIEL TARR
Company Secretary 2014-01-24 2017-12-31
MAURICE BENTLEY KENWARD
Director 2011-08-05 2016-10-26
WILLIAM KENNETH ENDERBY
Director 2011-05-18 2016-06-20
LAURA JANE BAYLISS
Director 2011-10-04 2016-01-21
KENNETH JOHN BEAUMONT
Director 2011-10-04 2014-06-21
MAURICE BENTLEY KENWARD
Director 2011-07-31 2011-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEMBROKE PROPERTY MANAGEMENT LTD EGERTON PLACE BEXHILL ON SEA RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2007-10-08 Active
PEMBROKE PROPERTY MANAGEMENT LTD BLOCK A LAKESIDE APARTMENTS RTM COMPANY LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
PEMBROKE PROPERTY MANAGEMENT LTD BLOCK C LAKESIDE APARTMENTS RTM COMPANY LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
PEMBROKE PROPERTY MANAGEMENT LTD BLOCK B LAKESIDE APARTMENTS RTM COMPANY LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
PEMBROKE PROPERTY MANAGEMENT LTD REGENCY HALL PROPERTY MANAGEMENT LIMITED Company Secretary 2018-01-15 CURRENT 1993-09-23 Active
PEMBROKE PROPERTY MANAGEMENT LTD HARLANDS HOUSE MANAGEMENT LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active
PEMBROKE PROPERTY MANAGEMENT LTD LIZANNE COURT FREEHOLD COMPANY LIMITED Company Secretary 2017-10-30 CURRENT 2017-09-13 Active
PEMBROKE PROPERTY MANAGEMENT LTD MAYLAMS QUAY FREEHOLD LIMITED Company Secretary 2017-06-26 CURRENT 2006-12-11 Active
PEMBROKE PROPERTY MANAGEMENT LTD GRANVILLE SQUARE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2017-06-15 CURRENT 1987-01-08 Active
PEMBROKE PROPERTY MANAGEMENT LTD HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-14 CURRENT 2003-05-27 Active
PEMBROKE PROPERTY MANAGEMENT LTD BOLNORE VILLAGE COMMUNITY INTEREST COMPANY Company Secretary 2016-06-13 CURRENT 2016-06-13 Active
PEMBROKE PROPERTY MANAGEMENT LTD RAMP RTM COMPANY LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Dissolved 2018-04-17
PEMBROKE PROPERTY MANAGEMENT LTD FIRST CHOICE HOUSE MANAGEMENT LTD Company Secretary 2015-07-17 CURRENT 2015-07-17 Active
PEMBROKE PROPERTY MANAGEMENT LTD BEECHER COURT AND OAKCROFT RESIDENTS LIMITED Company Secretary 2015-07-01 CURRENT 1992-05-12 Active
PEMBROKE PROPERTY MANAGEMENT LTD CUMBERLAND PARK MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-01 CURRENT 1998-07-15 Active
PEMBROKE PROPERTY MANAGEMENT LTD MARKET QUARTER PHASE 3 (TONBRIDGE) MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2008-01-07 Active
PEMBROKE PROPERTY MANAGEMENT LTD STOCKLANDS PLACE (TONBRIDGE) MANAGEMENT LIMITED Company Secretary 2014-07-14 CURRENT 2005-05-18 Active
PEMBROKE PROPERTY MANAGEMENT LTD UNDERWOOD RISE MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2006-08-21 Active
PEMBROKE PROPERTY MANAGEMENT LTD GREEN MEADOWS (KENT) LIMITED Company Secretary 2014-01-02 CURRENT 2012-02-15 Active
PEMBROKE PROPERTY MANAGEMENT LTD ORCHID COURT (BROMLEY) RTM COMPANY LIMITED Company Secretary 2013-11-15 CURRENT 2013-11-15 Active
PEMBROKE PROPERTY MANAGEMENT LTD LYONS HOUSE MANAGEMENT LIMITED Company Secretary 2013-10-01 CURRENT 2013-02-14 Active
PEMBROKE PROPERTY MANAGEMENT LTD 12-24 ANNISON STREET RTM COMPANY LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
PEMBROKE PROPERTY MANAGEMENT LTD CROSSLEIGH COURT (NEW CROSS) RTM COMPANY LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
PEMBROKE PROPERTY MANAGEMENT LTD MARSHALL COURT (ANERLEY) RTM COMPANY LIMITED Company Secretary 2013-03-22 CURRENT 2013-03-22 Active
PEMBROKE PROPERTY MANAGEMENT LTD 27 PLUMSTEAD RTM COMPANY LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Active
PEMBROKE PROPERTY MANAGEMENT LTD GROSVENOR MANOR (BEXLEY) RTM COMPANY LIMITED Company Secretary 2012-12-06 CURRENT 2012-12-06 Active
PEMBROKE PROPERTY MANAGEMENT LTD 2 LYONS CRESCENT RTM COMPANY LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Active
PEMBROKE PROPERTY MANAGEMENT LTD OUR HOUSE IN SUNNY TUNNY LIMITED Company Secretary 2011-10-15 CURRENT 2002-02-18 Active

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
2024-05-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-04-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-24APPOINTMENT TERMINATED, DIRECTOR NATHAN KILLICK
2022-09-27APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BEAUMONT
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BEAUMONT
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-17AP01DIRECTOR APPOINTED MR NATHAN KILLICK
2020-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HALE
2019-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DEON DENYS VAN SCHALKWYK
2018-11-19AP01DIRECTOR APPOINTED MR SIMON GILES ELLIOTT
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-30AP01DIRECTOR APPOINTED MR DEON DENYS VAN SCHALKWYK
2018-08-20AP01DIRECTOR APPOINTED MRS MARGARET ANN KNIGHT
2018-08-08DISS40Compulsory strike-off action has been discontinued
2018-08-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM C/O Andrews Leasehold Services 133 133 st Georges Road Bristol Bristol BS1 5UW
2018-01-03TM02Termination of appointment of James Daniel Tarr on 2017-12-31
2018-01-03AP04Appointment of Pembroke Property Management Ltd as company secretary on 2017-12-31
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 17
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BENTLEY KENWARD
2016-10-25AP01DIRECTOR APPOINTED MR DAVID JAMES HALE
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH ENDERBY
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 17
2016-06-27AR0118/05/16 ANNUAL RETURN FULL LIST
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JANE BAYLISS
2015-12-11AP01DIRECTOR APPOINTED MRS CHRISTINE BEAUMONT
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN BEAUMONT
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16CH01Director's details changed for Mr William Kenneth Enderby on 2015-06-16
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 17
2015-06-12AR0118/05/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH ENDERBY / 15/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN BEAUMONT / 15/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE BAYLISS / 15/08/2014
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 16
2014-06-16AR0118/05/14 FULL LIST
2014-03-31AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM "THOMAS WOOD" BANK LANE" HILDENBOROUGH TONBRIDGE KENT TN11 8NR ENGLAND
2014-03-24AP03SECRETARY APPOINTED MR JAMES DANIEL TARR
2014-02-28AA31/05/13 TOTAL EXEMPTION FULL
2013-05-28AR0118/05/13 FULL LIST
2013-05-25SH0130/04/13 STATEMENT OF CAPITAL GBP 15
2013-02-20AA31/05/12 TOTAL EXEMPTION FULL
2012-07-23AR0118/05/12 FULL LIST
2012-06-03SH0103/06/12 STATEMENT OF CAPITAL GBP 29
2011-11-16RES01ADOPT ARTICLES 04/10/2011
2011-11-14AP01DIRECTOR APPOINTED MRS LAURA JANE BAYLISS
2011-11-12AP01DIRECTOR APPOINTED MR KENNETH JOHN BEAUMONT
2011-11-12SH0112/11/11 STATEMENT OF CAPITAL GBP 15
2011-08-05AP01DIRECTOR APPOINTED MR MAURICE BENTLEY KENWARD
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE KENWARD
2011-07-31AP01DIRECTOR APPOINTED MR MAURICE BENTLEY KENWARD
2011-05-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 DE WINTER HOUSE 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 DE WINTER HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DE WINTER HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 DE WINTER HOUSE LIMITED

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

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DE WINTER HOUSE 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 DE WINTER HOUSE 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 DE WINTER HOUSE 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.