The Winchester House Apartments Management Company Limited SWINDON


The Winchester House Apartments Management Company started in year 1998 as Private Limited Company with registration number 03616679. The The Winchester House Apartments Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Swindon at 35 Argyle Street. Postal code: SN2 8AS. Since Thursday 8th October 1998 The Winchester House Apartments Management Company Limited is no longer carrying the name Meaujo (385).

The company has 4 directors, namely Paul R., Sarah Y. and Mary S. and others. Of them, Allen M. has been with the company the longest, being appointed on 16 July 2012 and Paul R. has been with the company for the least time - from 15 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Winchester House Apartments Management Company Limited Address / Contact

Office Address 35 Argyle Street
Town Swindon
Post code SN2 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03616679
Date of Incorporation Mon, 17th Aug 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 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 Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Paul R.

Position: Director

Appointed: 15 February 2024

Sarah Y.

Position: Director

Appointed: 23 March 2023

Fraser Allen Limited

Position: Corporate Secretary

Appointed: 19 April 2022

Mary S.

Position: Director

Appointed: 25 June 2020

Allen M.

Position: Director

Appointed: 16 July 2012

Carol S.

Position: Director

Appointed: 19 May 2016

Resigned: 31 May 2020

Derek B.

Position: Director

Appointed: 18 August 2014

Resigned: 09 September 2022

Jacqueline R.

Position: Director

Appointed: 05 June 2011

Resigned: 18 May 2017

Matthew A.

Position: Secretary

Appointed: 02 June 2010

Resigned: 19 April 2022

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 19 May 2009

Resigned: 01 June 2010

Giles D.

Position: Director

Appointed: 18 May 2009

Resigned: 28 May 2012

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 19 May 2009

Joan W.

Position: Director

Appointed: 13 December 2004

Resigned: 01 April 2015

Rosemary P.

Position: Director

Appointed: 13 December 2004

Resigned: 18 May 2009

Matthew A.

Position: Secretary

Appointed: 15 June 2004

Resigned: 30 June 2006

David A.

Position: Director

Appointed: 12 May 2003

Resigned: 28 February 2005

Eric A.

Position: Director

Appointed: 18 February 2002

Resigned: 01 July 2003

Gordon S.

Position: Secretary

Appointed: 18 February 2002

Resigned: 30 June 2004

Dudley G.

Position: Director

Appointed: 18 February 2002

Resigned: 29 September 2006

Carolyn M.

Position: Director

Appointed: 18 February 2002

Resigned: 23 February 2003

Ian S.

Position: Director

Appointed: 15 January 2002

Resigned: 26 February 2004

Geoffrey C.

Position: Director

Appointed: 15 January 2002

Resigned: 18 February 2002

Ian S.

Position: Secretary

Appointed: 15 January 2002

Resigned: 18 February 2002

Jeremy H.

Position: Director

Appointed: 07 October 1998

Resigned: 30 August 2000

Catherine W.

Position: Secretary

Appointed: 07 October 1998

Resigned: 15 January 2002

Susan P.

Position: Director

Appointed: 07 October 1998

Resigned: 15 January 2002

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 17 August 1998

Resigned: 07 October 1998

Philsec Limited

Position: Nominee Secretary

Appointed: 17 August 1998

Resigned: 07 October 1998

Company previous names

Meaujo (385) October 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1818      
Balance Sheet
Current Assets 18181818181818
Net Assets Liabilities 18181818181818
Net Assets Liabilities Including Pension Asset Liability1818      
Reserves/Capital
Shareholder Funds1818      
Other
Net Current Assets Liabilities 18181818181818
Total Assets Less Current Liabilities 18181818181818
Called Up Share Capital Not Paid Not Expressed As Current Asset1818      
Number Shares Allotted 18      
Par Value Share 1      
Share Capital Allotted Called Up Paid1818      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, August 2023
Free Download (3 pages)

Company search