Tradewinds (gosport) Management Limited FAREHAM


Tradewinds (gosport) Management Limited is a private limited company registered at Po Box 703, 140 Hillson Drive, Fareham PO14 9PP. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 1988-08-17, this 35-year-old company is run by 2 directors.
Director Melanie H., appointed on 22 October 2009. Director Stephen W., appointed on 28 March 2008.
The company is categorised as "residents property management" (Standard Industrial Classification: 98000).
The last confirmation statement was filed on 2023-02-24 and the date for the next filing is 2024-03-09. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Tradewinds (gosport) Management Limited Address / Contact

Office Address Po Box 703
Office Address2 140 Hillson Drive
Town Fareham
Post code PO14 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02287667
Date of Incorporation Wed, 17th Aug 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Zephyr Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2015

Melanie H.

Position: Director

Appointed: 22 October 2009

Stephen W.

Position: Director

Appointed: 28 March 2008

Laurence G.

Position: Secretary

Resigned: 07 July 1995

Now Professional Property Management

Position: Corporate Secretary

Appointed: 29 January 2010

Resigned: 30 November 2011

Paul B.

Position: Director

Appointed: 11 August 2008

Resigned: 01 March 2010

Doreen W.

Position: Director

Appointed: 23 April 2007

Resigned: 01 March 2010

Florence M.

Position: Director

Appointed: 25 January 2006

Resigned: 19 November 2007

John M.

Position: Director

Appointed: 25 January 2006

Resigned: 19 October 2007

Tony B.

Position: Director

Appointed: 25 January 2006

Resigned: 30 November 2017

Gina K.

Position: Director

Appointed: 12 August 2004

Resigned: 14 September 2023

Michael M.

Position: Director

Appointed: 09 August 2004

Resigned: 25 January 2006

Beryl C.

Position: Secretary

Appointed: 09 January 2004

Resigned: 04 March 2010

Tracy H.

Position: Director

Appointed: 19 June 2003

Resigned: 26 January 2006

Beryl C.

Position: Director

Appointed: 02 July 2002

Resigned: 04 June 2010

Ian D.

Position: Director

Appointed: 02 July 2002

Resigned: 18 July 2003

Susan H.

Position: Secretary

Appointed: 18 June 2002

Resigned: 09 January 2004

Charles B.

Position: Director

Appointed: 10 December 2001

Resigned: 21 June 2002

Steve D.

Position: Director

Appointed: 12 July 2001

Resigned: 24 February 2006

Thomas C.

Position: Secretary

Appointed: 08 August 2000

Resigned: 18 June 2002

Lynette E.

Position: Director

Appointed: 09 May 2000

Resigned: 12 July 2006

Timothy P.

Position: Director

Appointed: 09 May 2000

Resigned: 20 December 2000

Susan H.

Position: Director

Appointed: 09 May 2000

Resigned: 21 August 2007

Deborah M.

Position: Director

Appointed: 07 December 1999

Resigned: 09 May 2000

Linda W.

Position: Director

Appointed: 19 November 1998

Resigned: 18 June 2002

Andrew D.

Position: Secretary

Appointed: 12 August 1998

Resigned: 18 July 2000

Andrew D.

Position: Director

Appointed: 12 August 1998

Resigned: 18 July 2000

James S.

Position: Director

Appointed: 12 August 1998

Resigned: 19 June 2003

Stephen R.

Position: Director

Appointed: 04 February 1998

Resigned: 29 December 1998

Melanie L.

Position: Director

Appointed: 09 October 1997

Resigned: 05 June 1999

Gina K.

Position: Director

Appointed: 09 October 1997

Resigned: 30 July 2001

Mark B.

Position: Secretary

Appointed: 01 March 1997

Resigned: 12 August 1998

Stephen S.

Position: Director

Appointed: 12 November 1996

Resigned: 09 November 1998

Alan P.

Position: Director

Appointed: 15 October 1996

Resigned: 04 November 1998

Brian R.

Position: Secretary

Appointed: 03 September 1996

Resigned: 28 February 1997

Lesley C.

Position: Director

Appointed: 16 July 1996

Resigned: 24 April 1998

Mark B.

Position: Director

Appointed: 16 July 1996

Resigned: 12 August 1998

Thomas C.

Position: Director

Appointed: 16 July 1996

Resigned: 19 June 2003

Susan H.

Position: Director

Appointed: 16 July 1996

Resigned: 23 September 1999

Carol B.

Position: Secretary

Appointed: 26 January 1996

Resigned: 20 August 1996

Richard S.

Position: Secretary

Appointed: 06 December 1995

Resigned: 26 January 1996

Margaret B.

Position: Secretary

Appointed: 07 July 1995

Resigned: 06 December 1995

Laurence G.

Position: Director

Appointed: 31 December 1990

Resigned: 20 August 1996

Nicholas P.

Position: Director

Appointed: 31 December 1990

Resigned: 07 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets248248248248
Net Assets Liabilities248248248248
Other
Net Current Assets Liabilities248248248248
Total Assets Less Current Liabilities248248248248

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, March 2023
Free Download (3 pages)

Company search

Advertisements