WINCHESTER HOUSE (ROMSEY) MANAGEMENT LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8BU

Company number 05429193
Status Active
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address 34 CHURCH STREET, ROMSEY, HAMPSHIRE, SO51 8BU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WINCHESTER HOUSE (ROMSEY) MANAGEMENT LIMITED are www.winchesterhouseromseymanagement.co.uk, and www.winchester-house-romsey-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Redbridge Rail Station is 5 miles; to Swaythling Rail Station is 6.4 miles; to St Denys Rail Station is 6.8 miles; to Dean Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winchester House Romsey Management Limited is a Private Limited Company. The company registration number is 05429193. Winchester House Romsey Management Limited has been working since 19 April 2005. The present status of the company is Active. The registered address of Winchester House Romsey Management Limited is 34 Church Street Romsey Hampshire So51 8bu. . FELTHAM, Kerrie Leigh is a Director of the company. Secretary CAMPBELL, Mark James has been resigned. Secretary GOLDSON, Sarah Catherine has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FELTHAM, Kerrie Leigh
Appointed Date: 20 April 2005
62 years old

Resigned Directors

Secretary
CAMPBELL, Mark James
Resigned: 02 September 2011
Appointed Date: 20 April 2005

Secretary
GOLDSON, Sarah Catherine
Resigned: 19 December 2012
Appointed Date: 23 August 2011

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

WINCHESTER HOUSE (ROMSEY) MANAGEMENT LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 4

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4

15 May 2015
Registered office address changed from 34 Church Street Romsey Hants 34 Church Street Romsey Hampshire SO51 8BU England to 34 Church Street Romsey Hampshire SO51 8BU on 15 May 2015
...
... and 25 more events
01 Dec 2005
New secretary appointed
01 Dec 2005
New director appointed
25 May 2005
Director resigned
25 May 2005
Secretary resigned
19 Apr 2005
Incorporation