Winker Green Mills Management Company Limited DONCASTER


Winker Green Mills Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06400462. The Winker Green Mills Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Doncaster at Inspired Property Management Limited 6 Malton Way. Postal code: DN6 7FE.

The company has 3 directors, namely Benjamin J., Bryan D. and Isabell H.. Of them, Benjamin J., Bryan D., Isabell H. have been with the company the longest, being appointed on 29 October 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Roland F. who worked with the the company until 1 August 2010.

Winker Green Mills Management Company Limited Address / Contact

Office Address Inspired Property Management Limited 6 Malton Way
Office Address2 Adwick-le-street
Town Doncaster
Post code DN6 7FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06400462
Date of Incorporation Tue, 16th Oct 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Fps Group Services

Position: Corporate Secretary

Appointed: 19 December 2023

Benjamin J.

Position: Director

Appointed: 29 October 2013

Bryan D.

Position: Director

Appointed: 29 October 2013

Isabell H.

Position: Director

Appointed: 29 October 2013

Danielle P.

Position: Director

Appointed: 05 June 2023

Resigned: 04 March 2024

Inspired Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 August 2022

Resigned: 19 December 2023

Venture Block Management Limited

Position: Corporate Secretary

Appointed: 01 August 2014

Resigned: 22 August 2022

Romeshia S.

Position: Director

Appointed: 29 October 2013

Resigned: 13 October 2015

Hertford Company Secretaries Limited

Position: Corporate Director

Appointed: 15 August 2013

Resigned: 29 October 2013

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2010

Resigned: 01 August 2014

Justin H.

Position: Director

Appointed: 01 August 2010

Resigned: 29 October 2013

Rmg Asset Management Company Limited

Position: Corporate Director

Appointed: 01 August 2010

Resigned: 15 August 2013

Warren T.

Position: Director

Appointed: 16 October 2007

Resigned: 01 August 2010

Roland F.

Position: Secretary

Appointed: 16 October 2007

Resigned: 01 August 2010

Stephen H.

Position: Director

Appointed: 16 October 2007

Resigned: 01 August 2010

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 16 October 2007

Resigned: 16 October 2007

Aci Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2007

Resigned: 16 October 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Net Assets Liabilities101101101101101
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset101101101101101

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Secretary appointment termination on 2023-12-19
filed on: 19th, December 2023
Free Download (1 page)

Company search