Winchester Place (management) Limited POOLE


Founded in 1986, Winchester Place (management), classified under reg no. 02011330 is an active company. Currently registered at Quay House BH15 1HA, Poole the company has been in the business for thirty eight years. Its financial year was closed on June 23 and its latest financial statement was filed on Thu, 23rd Jun 2022.

At present there are 3 directors in the the firm, namely Keith M., Dominic W. and Jonathan S.. In addition one secretary - Ben W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Winchester Place (management) Limited Address / Contact

Office Address Quay House
Office Address2 7 The Quay
Town Poole
Post code BH15 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02011330
Date of Incorporation Thu, 17th Apr 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 23rd June
Company age 38 years old
Account next due date Sat, 23rd Mar 2024 (37 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Ben W.

Position: Secretary

Appointed: 30 August 2013

Keith M.

Position: Director

Appointed: 23 June 2006

Dominic W.

Position: Director

Appointed: 30 March 1998

Jonathan S.

Position: Director

Appointed: 30 March 1998

Ben W.

Position: Director

Appointed: 30 August 2013

Resigned: 27 January 2014

Stuart G.

Position: Secretary

Appointed: 23 June 2006

Resigned: 30 August 2013

Stuart G.

Position: Director

Appointed: 23 June 2006

Resigned: 30 August 2013

David P.

Position: Director

Appointed: 10 April 2006

Resigned: 23 June 2006

Hugh D.

Position: Director

Appointed: 21 June 2000

Resigned: 23 June 2006

Hazel N.

Position: Director

Appointed: 18 June 1999

Resigned: 21 June 2000

Alan K.

Position: Secretary

Appointed: 18 June 1999

Resigned: 23 June 2006

Nicholas P.

Position: Director

Appointed: 18 June 1999

Resigned: 30 November 2005

Dominic W.

Position: Secretary

Appointed: 23 February 1999

Resigned: 18 June 1999

Roger H.

Position: Secretary

Appointed: 08 August 1997

Resigned: 23 June 1998

Roger H.

Position: Director

Appointed: 08 August 1997

Resigned: 23 June 1998

Elizabeth T.

Position: Director

Appointed: 16 December 1996

Resigned: 30 March 1998

Roger A.

Position: Director

Appointed: 31 March 1995

Resigned: 24 February 1998

Susan L.

Position: Director

Appointed: 16 December 1993

Resigned: 16 December 1996

Raymond B.

Position: Director

Appointed: 23 November 1991

Resigned: 16 December 1996

Norman L.

Position: Director

Appointed: 23 November 1991

Resigned: 16 December 1993

Warwick H.

Position: Director

Appointed: 23 November 1991

Resigned: 08 August 1997

Paul B.

Position: Director

Appointed: 23 November 1991

Resigned: 31 March 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Troika Property Holdings Limited from Bournemouth, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 25-50% shares. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares.

Troika Property Holdings Limited

Midland House 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01807334
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-232020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Cash Bank On Hand1 8982 6541 7171 5592 279
Current Assets30 26724 47639 86639 89143 750
Debtors28 36921 82238 14938 33241 471
Other Debtors846727879321 574
Other
Amounts Owed To Group Undertakings15 00015 00015 00015 000 
Average Number Employees During Period 3333
Creditors30 25424 46339 85339 87828 737
Net Current Assets Liabilities1313131315 013
Other Creditors15 2549 46324 47724 87828 737
Other Taxation Social Security Payable  376  
Trade Debtors Trade Receivables27 52321 09538 06237 40039 897

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Resolution
Small company accounts made up to Thu, 23rd Jun 2022
filed on: 14th, March 2023
Free Download (8 pages)

Company search

Advertisements