28 Winchester Road Limited LONDON


Founded in 1995, 28 Winchester Road, classified under reg no. 03087371 is an active company. Currently registered at Unit 3 Colindale Technology Park NW9 6BX, London the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Sarah P., Jeremy B. and Amal B.. Of them, Amal B. has been with the company the longest, being appointed on 31 July 2002 and Sarah P. has been with the company for the least time - from 3 November 2003. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jack R. who worked with the the firm until 18 August 1998.

28 Winchester Road Limited Address / Contact

Office Address Unit 3 Colindale Technology Park
Office Address2 Colindeep Lane
Town London
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03087371
Date of Incorporation Thu, 3rd Aug 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Trust Property Management Limited

Position: Corporate Secretary

Appointed: 10 December 2006

Sarah P.

Position: Director

Appointed: 03 November 2003

Jeremy B.

Position: Director

Appointed: 15 May 2003

Amal B.

Position: Director

Appointed: 31 July 2002

Gareth R.

Position: Director

Appointed: 27 August 2004

Resigned: 06 February 2012

Greg L.

Position: Director

Appointed: 31 July 2002

Resigned: 28 June 2004

Hannah N.

Position: Director

Appointed: 31 July 1999

Resigned: 16 September 2003

Brian L.

Position: Director

Appointed: 31 July 1999

Resigned: 31 July 2002

Kensington Park Secretaries

Position: Corporate Secretary

Appointed: 18 August 1998

Resigned: 06 October 2009

Mark L.

Position: Director

Appointed: 17 August 1998

Resigned: 31 July 1999

Jack R.

Position: Director

Appointed: 04 September 1995

Resigned: 18 August 1998

Raymond S.

Position: Director

Appointed: 04 September 1995

Resigned: 17 August 1998

Jack R.

Position: Secretary

Appointed: 03 August 1995

Resigned: 18 August 1998

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1995

Resigned: 03 August 1995

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 03 August 1995

Resigned: 03 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4420 04413 2448 6938 468
Net Assets Liabilities4415 9937 9667 9937 168
Other
Creditors  4 0515 2787001 300
Net Current Assets Liabilities4415 99313 2448 6937 168
Total Assets Less Current Liabilities4415 99313 2448 6937 168

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements