Winsor Road (hampton) Management Company Ltd COVENTRY


Founded in 2009, Winsor Road (hampton) Management Company, classified under reg no. 07084840 is an active company. Currently registered at Union House CV1 2NT, Coventry the company has been in the business for 15 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

The firm has 5 directors, namely Ghanashyam P., Ram B. and Kayode A. and others. Of them, David P., Karen P. have been with the company the longest, being appointed on 5 January 2017 and Ghanashyam P. has been with the company for the least time - from 31 August 2021. Currently 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.

Winsor Road (hampton) Management Company Ltd Address / Contact

Office Address Union House
Office Address2 111 New Union Street
Town Coventry
Post code CV1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07084840
Date of Incorporation Tue, 24th Nov 2009
Industry Residents property management
End of financial Year 28th February
Company age 15 years old
Account next due date Sat, 30th Nov 2024 (191 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Ghanashyam P.

Position: Director

Appointed: 31 August 2021

Ram B.

Position: Director

Appointed: 08 February 2021

Kayode A.

Position: Director

Appointed: 30 March 2020

David P.

Position: Director

Appointed: 05 January 2017

Karen P.

Position: Director

Appointed: 05 January 2017

Peter D.

Position: Director

Appointed: 03 January 2018

Resigned: 14 April 2021

Martin C.

Position: Director

Appointed: 05 January 2017

Resigned: 21 December 2022

Steve G.

Position: Director

Appointed: 05 January 2017

Resigned: 27 January 2021

Philippa G.

Position: Director

Appointed: 05 January 2017

Resigned: 25 November 2022

Alan G.

Position: Director

Appointed: 19 October 2015

Resigned: 04 January 2017

Roger T.

Position: Director

Appointed: 16 July 2015

Resigned: 04 January 2017

David R.

Position: Secretary

Appointed: 12 April 2010

Resigned: 16 July 2015

O&h Properties Limited

Position: Corporate Director

Appointed: 12 April 2010

Resigned: 04 January 2017

Paul N.

Position: Director

Appointed: 24 November 2009

Resigned: 12 April 2010

Paul N.

Position: Secretary

Appointed: 24 November 2009

Resigned: 12 April 2010

Roger T.

Position: Director

Appointed: 24 November 2009

Resigned: 12 April 2010

David R.

Position: Director

Appointed: 24 November 2009

Resigned: 16 July 2015

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Roger T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roger T.

Notified on 6 April 2016
Ceased on 5 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets5 1836 7507 7609 5499 75311 84313 93315 876
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 6 7277 9229 97610 11212 14014 17416 160
Creditors 161131313131310
Fixed Assets 1127521916310752
Net Current Assets Liabilities5 1836 7267 9219 7019 89311 97714 06716 108
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 137174165153147147242
Total Assets Less Current Liabilities5 1836 7277 9229 97610 11212 14014 17416 160
Creditors Due After One Year5 1836 727      
Creditors Due Within One Year 161      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2023/02/28
filed on: 7th, October 2023
Free Download (3 pages)

Company search