Winner Developments Limited FARNBOROUGH


Founded in 1988, Winner Developments, classified under reg no. 02319285 is an active company. Currently registered at Warwick House Po Box 87 GU14 6YU, Farnborough the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Michael M. and David C.. In addition one secretary - Ann-Louise H. - is with the firm. 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.

Winner Developments Limited Address / Contact

Office Address Warwick House Po Box 87
Office Address2 Farnborough Aerospace Centre
Town Farnborough
Post code GU14 6YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02319285
Date of Incorporation Fri, 18th Nov 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Michael M.

Position: Director

Appointed: 02 October 2023

David C.

Position: Director

Appointed: 01 October 2022

Ann-Louise H.

Position: Secretary

Appointed: 24 March 2021

David G.

Position: Director

Appointed: 16 June 2017

Resigned: 02 October 2023

Mark R.

Position: Director

Appointed: 16 June 2017

Resigned: 30 September 2022

Ann-Louise H.

Position: Director

Appointed: 02 February 2005

Resigned: 16 June 2017

David P.

Position: Director

Appointed: 14 June 1999

Resigned: 16 June 2017

Linda G.

Position: Secretary

Appointed: 14 June 1999

Resigned: 24 March 2021

Sarah L.

Position: Secretary

Appointed: 25 September 1996

Resigned: 09 October 1998

Iain F.

Position: Secretary

Appointed: 01 November 1994

Resigned: 25 September 1996

Patrick D.

Position: Director

Appointed: 29 September 1994

Resigned: 09 October 1998

Ian P.

Position: Secretary

Appointed: 30 June 1992

Resigned: 17 November 1994

Mark G.

Position: Director

Appointed: 10 June 1992

Resigned: 14 November 1995

Peter H.

Position: Director

Appointed: 14 June 1991

Resigned: 10 June 1992

Euan M.

Position: Director

Appointed: 14 June 1991

Resigned: 28 January 2000

Gavin M.

Position: Director

Appointed: 14 June 1991

Resigned: 29 September 1994

Anne B.

Position: Secretary

Appointed: 14 June 1991

Resigned: 30 June 1992

Cullum M.

Position: Director

Appointed: 14 June 1991

Resigned: 01 December 2004

Harold M.

Position: Director

Appointed: 14 June 1991

Resigned: 31 March 1993

David G.

Position: Director

Appointed: 14 June 1991

Resigned: 31 October 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Bae Systems Properties Limited from Camberley, England. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Carillion (Am) Limited that put Wolverhampton, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sir Robert Mcalpine Enterprises Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Bae Systems Properties Limited

Victory Point Lyon Way, Frimley, Farnborough Aerospace Centre, Camberley, Surrey, GU16 7EX, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom (England)
Place registered Companies House
Registration number 2863702
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carillion (Am) Limited

Carillion House 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom (England)
Place registered Companies House
Registration number 01367044
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sir Robert Mcalpine Enterprises Limited

Eaton Court Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TR, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom (England)
Place registered Companies House
Registration number 01389155
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, August 2023
Free Download (9 pages)

Company search

Advertisements