WINTER PROPERTIES DEVELOPMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6AW
Company number 02147937
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 703,089 . The most likely internet sites of WINTER PROPERTIES DEVELOPMENT LIMITED are www.winterpropertiesdevelopment.co.uk, and www.winter-properties-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winter Properties Development Limited is a Private Limited Company. The company registration number is 02147937. Winter Properties Development Limited has been working since 16 July 1987. The present status of the company is Active. The registered address of Winter Properties Development Limited is 5th Floor 86 Jermyn Street London Sw1y 6aw. . PREMIUM SECRETARIES LIMITED is a Secretary of the company. ANDRÉ DE LA FRESNAYE, Thibault, Marie, Christian is a Director of the company. Secretary LANE, Thomas has been resigned. Secretary METZGER, John Henri has been resigned. Secretary TAYLOR, Anthony Michael has been resigned. Secretary PREMIUM SECRETARIES LIMITED has been resigned. Director BISE, Krystin has been resigned. Director BRADSHAW, Jamie Nicholas has been resigned. Director DI FILIPPO, Paolo has been resigned. Director LANE, Thomas has been resigned. Director METZGER, John Henri has been resigned. Director SAFA, Bijan Akhavan has been resigned. Director TABONE, Jason Anthony has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director VERNET, Emmanuel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PREMIUM SECRETARIES LIMITED
Appointed Date: 02 November 2007

Director
ANDRÉ DE LA FRESNAYE, Thibault, Marie, Christian
Appointed Date: 20 March 2015
67 years old

Resigned Directors

Secretary
LANE, Thomas
Resigned: 02 November 2007
Appointed Date: 28 April 2005

Secretary
METZGER, John Henri
Resigned: 15 December 1997

Secretary
TAYLOR, Anthony Michael
Resigned: 01 February 2005
Appointed Date: 15 December 1997

Secretary
PREMIUM SECRETARIES LIMITED
Resigned: 28 April 2005
Appointed Date: 01 February 2005

Director
BISE, Krystin
Resigned: 01 October 1996
67 years old

Director
BRADSHAW, Jamie Nicholas
Resigned: 30 August 2007
Appointed Date: 01 August 2002
49 years old

Director
DI FILIPPO, Paolo
Resigned: 01 August 2002
Appointed Date: 01 May 1998
60 years old

Director
LANE, Thomas
Resigned: 20 March 2015
Appointed Date: 02 November 2007
65 years old

Director
METZGER, John Henri
Resigned: 15 December 1997
77 years old

Director
SAFA, Bijan Akhavan
Resigned: 02 November 2007
Appointed Date: 01 May 1998
81 years old

Director
TABONE, Jason Anthony
Resigned: 02 November 2007
Appointed Date: 30 August 2007
55 years old

Director
TAYLOR, Anthony Michael
Resigned: 01 May 1998
Appointed Date: 15 December 1997
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 01 May 1998
Appointed Date: 15 December 1997
73 years old

Director
VERNET, Emmanuel
Resigned: 15 December 1997
Appointed Date: 01 October 1996
74 years old

Persons With Significant Control

Ms Monique Else Andre De La Fresnaye
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

WINTER PROPERTIES DEVELOPMENT LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
15 Jul 2016
Total exemption full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 703,089

21 Oct 2015
Statement of company's objects
21 Oct 2015
Memorandum and Articles of Association
...
... and 103 more events
16 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Aug 1987
Registered office changed on 16/08/87 from: temple house 20 holywell row london EC2A 4JB

04 Aug 1987
Company name changed lanzarote winter developments li mited\certificate issued on 05/08/87
16 Jul 1987
Incorporation