Winterton Court (hampton Wick) Residents Association Limited HAMPTON


Winterton Court (hampton Wick) Residents Association started in year 1973 as Private Limited Company with registration number 01106030. The Winterton Court (hampton Wick) Residents Association company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX.

Currently there are 2 directors in the the company, namely Abdo S. and Deborah J.. In addition one secretary - Jozef O. - 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.

Winterton Court (hampton Wick) Residents Association Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01106030
Date of Incorporation Tue, 3rd Apr 1973
Industry Residents property management
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Abdo S.

Position: Director

Appointed: 14 January 2017

Deborah J.

Position: Director

Appointed: 12 November 2016

Jozef O.

Position: Secretary

Appointed: 26 February 2015

Nigel E.

Position: Director

Resigned: 14 January 2017

Guy H.

Position: Director

Appointed: 19 November 2005

Resigned: 21 November 2014

Guy H.

Position: Secretary

Appointed: 19 November 2005

Resigned: 21 November 2014

Elizabeth C.

Position: Secretary

Appointed: 26 February 2005

Resigned: 19 November 2005

Leigh S.

Position: Director

Appointed: 26 February 2005

Resigned: 14 January 2017

Sharon O.

Position: Director

Appointed: 26 February 2005

Resigned: 19 November 2005

Jozef O.

Position: Director

Appointed: 11 March 2000

Resigned: 29 November 2003

Mark G.

Position: Secretary

Appointed: 17 March 1997

Resigned: 26 February 2005

Mark G.

Position: Director

Appointed: 17 March 1997

Resigned: 26 February 2005

Philippa B.

Position: Director

Appointed: 25 February 1997

Resigned: 11 March 2000

Philip W.

Position: Secretary

Appointed: 22 November 1994

Resigned: 06 July 1995

Peter K.

Position: Secretary

Appointed: 07 July 1991

Resigned: 25 February 1997

Peter K.

Position: Director

Appointed: 07 July 1991

Resigned: 25 February 1997

Philip W.

Position: Director

Appointed: 19 December 1990

Resigned: 06 July 1995

Elizabeth C.

Position: Director

Appointed: 19 December 1990

Resigned: 18 November 2006

Christopher W.

Position: Director

Appointed: 19 December 1990

Resigned: 22 November 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Donald G. The abovementioned PSC and has 25-50% shares.

Donald G.

Notified on 19 December 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 11th, April 2023
Free Download (5 pages)

Company search

Advertisements