WINSTANLEY ESTATE LIMITED
ESSEX

Hellopages » Essex » Maldon » CM9 5PN

Company number 02129230
Status Active
Incorporation Date 8 May 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 40/42 HIGH STREET, MALDON, ESSEX, CM9 5PN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 November 2015 no member list. The most likely internet sites of WINSTANLEY ESTATE LIMITED are www.winstanleyestate.co.uk, and www.winstanley-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Winstanley Estate Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02129230. Winstanley Estate Limited has been working since 08 May 1987. The present status of the company is Active. The registered address of Winstanley Estate Limited is 40 42 High Street Maldon Essex Cm9 5pn. The company`s financial liabilities are £26.97k. It is £-0.22k against last year. The cash in hand is £21.64k. It is £-1.99k against last year. And the total assets are £31.77k, which is £0.92k against last year. DUBOIS, Peter is a Secretary of the company. DUBOIS, Peter is a Director of the company. HADLEY, William George Howard is a Director of the company. PHILLIPS, Georgina is a Director of the company. Secretary DUBOIS, Peter has been resigned. Secretary FAGG, Trevor has been resigned. Secretary VOUSDEN, Robert Charles has been resigned. Director DUBOIS, Peter has been resigned. Director EWIN, Francis Victor has been resigned. Director FAGG, Trevor has been resigned. Director JONES, Livingstone Nathanual has been resigned. Director MAEL, Keith Edward has been resigned. Director VOUSDEN, Robert Charles has been resigned. Director WESTLEY, Derek William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


winstanley estate Key Finiance

LIABILITIES £26.97k
-1%
CASH £21.64k
-9%
TOTAL ASSETS £31.77k
+2%
All Financial Figures

Current Directors

Secretary
DUBOIS, Peter
Appointed Date: 18 December 2006

Director
DUBOIS, Peter
Appointed Date: 08 May 1997
79 years old

Director
HADLEY, William George Howard
Appointed Date: 29 June 1995
61 years old

Director
PHILLIPS, Georgina
Appointed Date: 15 June 2012
57 years old

Resigned Directors

Secretary
DUBOIS, Peter
Resigned: 23 June 1994
Appointed Date: 19 May 1993

Secretary
FAGG, Trevor
Resigned: 18 December 2006
Appointed Date: 29 June 1995

Secretary
VOUSDEN, Robert Charles
Resigned: 11 June 1993

Director
DUBOIS, Peter
Resigned: 23 June 1994
Appointed Date: 19 May 1993
79 years old

Director
EWIN, Francis Victor
Resigned: 29 June 1995
Appointed Date: 23 June 1994
81 years old

Director
FAGG, Trevor
Resigned: 18 December 2006
Appointed Date: 23 June 1994
82 years old

Director
JONES, Livingstone Nathanual
Resigned: 08 May 1997
88 years old

Director
MAEL, Keith Edward
Resigned: 15 March 2012
Appointed Date: 03 June 2008
75 years old

Director
VOUSDEN, Robert Charles
Resigned: 19 May 1993
74 years old

Director
WESTLEY, Derek William
Resigned: 23 June 1994
83 years old

WINSTANLEY ESTATE LIMITED Events

22 Dec 2016
Confirmation statement made on 17 November 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
20 Nov 2015
Annual return made up to 17 November 2015 no member list
20 Nov 2015
Director's details changed for Georgina Phillips on 1 November 2015
28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 85 more events
20 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Aug 1987
Registered office changed on 15/08/87 from: 15 pembroke road bristol BS99 7DX

15 Aug 1987
Director resigned;new director appointed

27 Jul 1987
Company name changed blendfeature residents managemen t LIMITED\certificate issued on 28/07/87

08 May 1987
Certificate of Incorporation