WINSOR PROPERTY COMPANY LIMITED
HAMPSHIRE

Hellopages » Hampshire » Eastleigh » SO53 1FL

Company number 01061865
Status Active
Incorporation Date 18 July 1972
Company Type Private Limited Company
Address WILDINGS 3 RUFUS CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 1FL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 1,098 . The most likely internet sites of WINSOR PROPERTY COMPANY LIMITED are www.winsorpropertycompany.co.uk, and www.winsor-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to St Denys Rail Station is 4.9 miles; to Romsey Rail Station is 5.2 miles; to Redbridge Rail Station is 6.6 miles; to Swanwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winsor Property Company Limited is a Private Limited Company. The company registration number is 01061865. Winsor Property Company Limited has been working since 18 July 1972. The present status of the company is Active. The registered address of Winsor Property Company Limited is Wildings 3 Rufus Close Chandlers Ford Hampshire So53 1fl. . LEY SMITH, Rachael Louise is a Secretary of the company. JENKINS, Susan Elizabeth is a Director of the company. Secretary JENKINS, Susan Elizabeth has been resigned. Director JENKINS, Richard Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEY SMITH, Rachael Louise
Appointed Date: 26 September 2007

Director

Resigned Directors

Secretary
JENKINS, Susan Elizabeth
Resigned: 23 September 2008

Director
JENKINS, Richard Charles
Resigned: 15 August 2007
86 years old

Persons With Significant Control

Mrs Susan Elizabeth Jenkins
Notified on: 22 September 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINSOR PROPERTY COMPANY LIMITED Events

04 Oct 2016
Confirmation statement made on 22 September 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,098

10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,098

...
... and 94 more events
15 Jan 1987
Particulars of mortgage/charge

02 Dec 1986
Director resigned

24 Nov 1986
Accounts for a small company made up to 31 March 1986

24 Nov 1986
Return made up to 22/09/86; full list of members

02 May 1986
Accounts for a small company made up to 31 March 1985

WINSOR PROPERTY COMPANY LIMITED Charges

18 November 2004
Mortgage
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 51 burke drive thornhill…
14 March 2004
Debenture
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2004
Mortgage deed
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 4 202 swan lane hindley green wigan. Together with all…
9 March 2004
Mortgage deed
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 22 woodsall road enfield t/n EGL242142…
9 March 2004
Mortgage deed
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property unit 6, 24 woodall road reburn industrial…
4 July 2003
Mortgage
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 200 swan lane hindley green wigan lancashire.
8 May 1991
Mortgage
Delivered: 17 May 1991
Status: Satisfied on 10 May 2002
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being units 12, 14, & 15 quay…
9 April 1991
Mortgage
Delivered: 15 April 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold 85 commercial road, southampton, title no hp…
9 April 1991
Mortgage
Delivered: 15 April 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold 85 commercial road, southampton title no hp…
23 October 1990
Mortgage
Delivered: 25 October 1990
Status: Outstanding
Persons entitled: Sun Alliance Mortgage Company Limited
Description: Units 12, 14 & 15 quay lane industrial estate, hardway…
14 June 1990
Mortgage
Delivered: 19 June 1990
Status: Satisfied on 10 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a factory warehouse units 9-15 quay lane…
19 April 1990
Mortgage
Delivered: 25 April 1990
Status: Satisfied on 2 May 2003
Persons entitled: Lloyds Bank PLC
Description: Plot 1, hindley green, wigan, manchester being industial…
4 January 1990
Mortgage
Delivered: 5 January 1990
Status: Satisfied on 17 May 1993
Persons entitled: Lloyds Bank PLC
Description: 198 high street west sunderland tyne & wear title no ty…
8 December 1987
Legal mortgage
Delivered: 29 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 11, stoney lane, winchester, hampshire inc…
4 November 1987
Legal charge
Delivered: 20 November 1987
Status: Satisfied on 29 September 1992
Persons entitled: Municipal Mutual Insurtance Limited.
Description: Bailey brook industrial estate, loscoe, heanor, derbyshire.
7 April 1987
Legal charge
Delivered: 11 April 1987
Status: Satisfied on 20 December 1988
Persons entitled: G.H. Taylo D.S. Baker J.M.K. Goodacre
Description: 11, stoney lane, winchester, hampshire.
28 January 1987
Mortgage
Delivered: 29 January 1987
Status: Satisfied
Persons entitled: J.M.K. Goodacre D.S. Baker G.H. Taylor
Description: 79, mansbridge road, swaythling southampton.
9 January 1987
Legal charge
Delivered: 15 January 1987
Status: Satisfied
Persons entitled: G.H. Taylor D.S. Baker J.M.K. Goodacre
Description: 1 appleton road bitterne southampton hampshire.
7 February 1983
Legal mortgage
Delivered: 8 February 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H elfin court, 29 westwood road, southampton, hampshire…
7 February 1983
Legal mortgage
Delivered: 8 February 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 12 flats at elizabeth court…
1 December 1982
Charge without instrument
Delivered: 7 December 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H ground rents 115 woodmill lane bitterne, southampton…
21 September 1982
Legal charge
Delivered: 22 September 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H premises at meadow lane, alfreton (formerly the site of…
14 July 1982
Legal charge
Delivered: 24 July 1982
Status: Outstanding
Persons entitled: Municipal Mutual Insurance Limited
Description: F/H property at meadow lane alfreton derbyshire.
16 April 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied on 2 December 1992
Persons entitled: Lloyds Bank PLC
Description: F/H premises situate on the bailey brook industrial estate…
16 April 1982
Mortgage
Delivered: 20 April 1982
Status: Satisfied
Persons entitled: D.S. Baker A.H. Taylor J.M.K. Goodacre
Description: Premises situate on the bailey brook industrial estate at…
24 August 1981
Mortgage
Delivered: 26 August 1981
Status: Satisfied
Persons entitled: A.H. Taylor J.M.K. Goodacre D.S.Baker
Description: F/H 42 thornhill park road southampton title no hp 120077.
14 July 1981
Charge of a building agreement
Delivered: 20 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: The land & premises comprised in the building agreement…
14 July 1981
Legal charge
Delivered: 20 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H factory site at meadow house alfreton derbyshire being…
1 April 1981
Mortgage
Delivered: 7 April 1981
Status: Satisfied
Persons entitled: D.S. Baker J.J.K. Goodacre A.H. Taylor
Description: Approx. 3,600 sq yard of land situate at alfreton, derby…
26 February 1981
Legal charge
Delivered: 28 February 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H factory units nod. A1-A4 ferndown industrial estate…
2 January 1981
Legal charge
Delivered: 7 January 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H ground rent of flats nod. 1-12 rudolph court, 52-54…
27 November 1980
Legal charge
Delivered: 5 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property being unit 2, nuffield industrial estate…
22 April 1980
Legal charge
Delivered: 23 April 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H ground rents on flats nod. 1-12 fairham house…
22 April 1980
Legal charge
Delivered: 23 April 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H ground rents on flats nod. 1-6 conifer close off…
22 April 1980
Legal charge
Delivered: 23 April 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H ground rents on maisonetts nod. 112, 112A, 114, 114A…
22 April 1980
Legal charge
Delivered: 23 April 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H ground rents on flats numbered 1-12 palmerston court…
22 April 1980
Legal charge
Delivered: 23 April 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 139 st. Marys road southampton title no:- hp 119996.
26 March 1980
Legal charge
Delivered: 27 March 1980
Status: Satisfied on 10 May 2002
Persons entitled: Lloyds Bank PLC
Description: Factory warehouse units 9-15 quay lane gosport hants…
26 March 1980
Legal charge
Delivered: 27 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Nursery workshop unit 8 stapehill wimborne dorset comprised…
28 February 1980
Legal charge
Delivered: 29 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at the nuffield industrial estate, poole, dorset…
27 July 1979
Legal charge
Delivered: 2 August 1979
Status: Outstanding
Persons entitled: Municipal Mutual Insurance LTD.
Description: Units A1, 2, 3 and 4 ferndown industrial estate site 3…
9 May 1979
Legal charge
Delivered: 29 May 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units A.1-4. 4 ferndown industrial estate, stapehill…