STOCKHOLM COURT (WINCHESTER) LIMITED
WINCHESTER


Company number 01739751
Status Active
Incorporation Date 15 July 1983
Company Type Private Limited Company
Address 4 LAKE DRIVE, WINCHESTER, HAMPSHIRE, UNITED KINGDOM
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 eighty-five events have happened. The last three records are Registered office address changed from 4 4 Lake Drive Winchester Hampshire SO22 4PB Great Britain to 4 Lake Drive Winchester Hampshire on 19 January 2017; Registered office address changed from 3 Lake Drive Winchester Hampshire SO22 4PB to 4 4 Lake Drive Winchester Hampshire SO22 4PB on 18 January 2017; Total exemption full accounts made up to 30 September 2016. The most likely internet sites of STOCKHOLM COURT (WINCHESTER) LIMITED are www.stockholmcourtwinchester.co.uk, and www.stockholm-court-winchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Stockholm Court Winchester Limited is a Private Limited Company. The company registration number is 01739751. Stockholm Court Winchester Limited has been working since 15 July 1983. The present status of the company is Active. The registered address of Stockholm Court Winchester Limited is 4 Lake Drive Winchester Hampshire United Kingdom. . EVEREST, Lorraine Denise is a Secretary of the company. EVEREST, David John is a Director of the company. EVEREST, Lorraine Denise is a Director of the company. Secretary CROSSMAN, Jacqueline Mary has been resigned. Secretary LANGFORD, Eveline has been resigned. Secretary MACKAY, Robert Gillies has been resigned. Secretary MACKAY, Vivienne Mary has been resigned. Director CARPENTER, Alexandra Emily Grantley has been resigned. Director CROSSMAN, Jacqueline Mary has been resigned. Director EYRE TANNER, Robin Frederick has been resigned. Director LANGFORD, Eveline has been resigned. Director MACKAY, Robert Gillies has been resigned. Director MACKAY, Vivienne Mary has been resigned. Director VENABLES, Ethel Mary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EVEREST, Lorraine Denise
Appointed Date: 29 December 2006

Director
EVEREST, David John
Appointed Date: 19 December 2006
64 years old

Director
EVEREST, Lorraine Denise
Appointed Date: 29 December 2006
60 years old

Resigned Directors

Secretary
CROSSMAN, Jacqueline Mary
Resigned: 14 April 1997

Secretary
LANGFORD, Eveline
Resigned: 15 December 1999
Appointed Date: 14 April 1997

Secretary
MACKAY, Robert Gillies
Resigned: 24 January 2006
Appointed Date: 21 February 2004

Secretary
MACKAY, Vivienne Mary
Resigned: 21 February 2004
Appointed Date: 20 July 2000

Director
CARPENTER, Alexandra Emily Grantley
Resigned: 25 May 1999
Appointed Date: 08 November 1993
55 years old

Director
CROSSMAN, Jacqueline Mary
Resigned: 14 April 1997
78 years old

Director
EYRE TANNER, Robin Frederick
Resigned: 08 September 1994
82 years old

Director
LANGFORD, Eveline
Resigned: 15 December 1999
Appointed Date: 08 September 1994
52 years old

Director
MACKAY, Robert Gillies
Resigned: 24 January 2006
Appointed Date: 14 April 1997
111 years old

Director
MACKAY, Vivienne Mary
Resigned: 25 July 2006
Appointed Date: 20 July 2000
71 years old

Director
VENABLES, Ethel Mary
Resigned: 08 November 1993
27 years old

STOCKHOLM COURT (WINCHESTER) LIMITED Events

19 Jan 2017
Registered office address changed from 4 4 Lake Drive Winchester Hampshire SO22 4PB Great Britain to 4 Lake Drive Winchester Hampshire on 19 January 2017
18 Jan 2017
Registered office address changed from 3 Lake Drive Winchester Hampshire SO22 4PB to 4 4 Lake Drive Winchester Hampshire SO22 4PB on 18 January 2017
30 Nov 2016
Total exemption full accounts made up to 30 September 2016
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,800

17 Nov 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 75 more events
24 Mar 1988
Return made up to 17/03/88; full list of members

09 Mar 1988
Full accounts made up to 30 September 1987

01 Apr 1987
Full accounts made up to 30 September 1986

01 Apr 1987
Return made up to 30/03/87; full list of members

15 Jul 1983
Certificate of incorporation