WINTHORPE LEYS MANAGEMENT COMPANY (NEWARK) LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 1RJ

Company number 05313925
Status Active
Incorporation Date 15 December 2004
Company Type Private Limited Company
Address ST JAMES HOUSE WEBBERLEY LANE, LONGTON, STOKE-ON-TRENT, ENGLAND, ST3 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-02-26 GBP 125 . The most likely internet sites of WINTHORPE LEYS MANAGEMENT COMPANY (NEWARK) LIMITED are www.winthorpeleysmanagementcompanynewark.co.uk, and www.winthorpe-leys-management-company-newark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Winthorpe Leys Management Company Newark Limited is a Private Limited Company. The company registration number is 05313925. Winthorpe Leys Management Company Newark Limited has been working since 15 December 2004. The present status of the company is Active. The registered address of Winthorpe Leys Management Company Newark Limited is St James House Webberley Lane Longton Stoke On Trent England St3 1rj. . BARKER, Martin is a Secretary of the company. BARKER, Martin is a Director of the company. CHANA, Jasbir Singh is a Director of the company. Secretary K.R.B. (SECRETARIES) LIMITED has been resigned. Director CANHAM, Ian Thomas has been resigned. Director COMER, Christopher Neil has been resigned. Director CRISP, Jon Simon has been resigned. Director KAJAL, Saranjit has been resigned. Director LUBERT, Daniel Ian has been resigned. Director MARIS, Dawn has been resigned. Director SHANNON, David has been resigned. Director SHEPHERD, Gary has been resigned. Director SMITH, Richard has been resigned. Director SMITH, Richard has been resigned. Director WILD, Philip Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARKER, Martin
Appointed Date: 05 March 2010

Director
BARKER, Martin
Appointed Date: 01 January 2010
59 years old

Director
CHANA, Jasbir Singh
Appointed Date: 01 January 2010
69 years old

Resigned Directors

Secretary
K.R.B. (SECRETARIES) LIMITED
Resigned: 05 March 2010
Appointed Date: 15 December 2004

Director
CANHAM, Ian Thomas
Resigned: 24 January 2012
Appointed Date: 23 November 2007
67 years old

Director
COMER, Christopher Neil
Resigned: 01 June 2007
Appointed Date: 31 May 2006
56 years old

Director
CRISP, Jon Simon
Resigned: 23 November 2007
Appointed Date: 11 September 2007
53 years old

Director
KAJAL, Saranjit
Resigned: 16 December 2004
Appointed Date: 15 December 2004
48 years old

Director
LUBERT, Daniel Ian
Resigned: 05 January 2006
Appointed Date: 16 December 2004
62 years old

Director
MARIS, Dawn
Resigned: 11 December 2006
Appointed Date: 05 January 2006
56 years old

Director
SHANNON, David
Resigned: 20 January 2012
Appointed Date: 23 November 2007
57 years old

Director
SHEPHERD, Gary
Resigned: 05 January 2006
Appointed Date: 16 December 2004
65 years old

Director
SMITH, Richard
Resigned: 11 September 2007
Appointed Date: 31 May 2007
44 years old

Director
SMITH, Richard
Resigned: 31 May 2006
Appointed Date: 05 January 2006
44 years old

Director
WILD, Philip Richard
Resigned: 16 December 2004
Appointed Date: 15 December 2004
66 years old

Persons With Significant Control

Martin Barker
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Jasbir Singh Chana
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

WINTHORPE LEYS MANAGEMENT COMPANY (NEWARK) LIMITED Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 125

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Registered office address changed from St James House Webberley Lane Lightwood Stoke-on-Trent Staffordshire ST3 1RJ United Kingdom to St James House Webberley Lane Longton Stoke-on-Trent ST3 1RJ on 16 June 2015
...
... and 68 more events
25 Jan 2005
Registered office changed on 25/01/05 from: 4TH floor atlas house 1 king street london EC2R 7DA
25 Jan 2005
Director resigned
25 Jan 2005
Director resigned
25 Jan 2005
New director appointed
15 Dec 2004
Incorporation