LUPIN GARDENS (WINCHESTER) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO22 5AF

Company number 04635911
Status Active
Incorporation Date 14 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 23 LUPIN GARDENS, WINCHESTER, HAMPSHIRE, SO22 5AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Ms Felicity Claire Mcelderry as a director on 16 January 2017; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of LUPIN GARDENS (WINCHESTER) LIMITED are www.lupingardenswinchester.co.uk, and www.lupin-gardens-winchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Shawford Rail Station is 3.8 miles; to Eastleigh Rail Station is 7.3 miles; to Romsey Rail Station is 8.6 miles; to Swaythling Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lupin Gardens Winchester Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04635911. Lupin Gardens Winchester Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of Lupin Gardens Winchester Limited is 23 Lupin Gardens Winchester Hampshire So22 5af. The company`s financial liabilities are £3.15k. It is £-6.59k against last year. The cash in hand is £3.15k. It is £-6.59k against last year. And the total assets are £3.15k, which is £-6.59k against last year. DRAKE, David Allen is a Secretary of the company. DRAKE, David Allen is a Director of the company. FIFIELD, Gillian Christine is a Director of the company. MCELDERRY, Felicity Claire is a Director of the company. PARTINGTON, Carol Ann is a Director of the company. SYDENHAM, Richard Sidney is a Director of the company. Secretary CLARKE, Rachel Jayne has been resigned. Secretary RUSSELL, Dawn has been resigned. Secretary SCHMID, Adam Walter has been resigned. Secretary SWIFT, Adrian Michael has been resigned. Secretary SYDENHAM, Richard Sidney has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director DRAKE, David Allen has been resigned. Director GRIFFIN, Janet Anne has been resigned. Director GRIFFIN, Timothy George has been resigned. Director SIMPSON, Camilla Veronica has been resigned. Director SWIFT, Adrian Michael has been resigned. Director TURNER, Andrew Charles Robert has been resigned. Director VINCENT BROWN, Peter Robert has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


lupin gardens (winchester) Key Finiance

LIABILITIES £3.15k
-68%
CASH £3.15k
-68%
TOTAL ASSETS £3.15k
-68%
All Financial Figures

Current Directors

Secretary
DRAKE, David Allen
Appointed Date: 17 November 2005

Director
DRAKE, David Allen
Appointed Date: 13 November 2006
78 years old

Director
FIFIELD, Gillian Christine
Appointed Date: 01 July 2010
75 years old

Director
MCELDERRY, Felicity Claire
Appointed Date: 16 January 2017
72 years old

Director
PARTINGTON, Carol Ann
Appointed Date: 16 June 2010
84 years old

Director
SYDENHAM, Richard Sidney
Appointed Date: 05 February 2004
93 years old

Resigned Directors

Secretary
CLARKE, Rachel Jayne
Resigned: 05 February 2004
Appointed Date: 14 January 2003

Secretary
RUSSELL, Dawn
Resigned: 22 March 2004
Appointed Date: 05 February 2004

Secretary
SCHMID, Adam Walter
Resigned: 15 March 2004
Appointed Date: 05 February 2004

Secretary
SWIFT, Adrian Michael
Resigned: 04 August 2005
Appointed Date: 05 February 2004

Secretary
SYDENHAM, Richard Sidney
Resigned: 11 November 2005
Appointed Date: 04 August 2005

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 January 2003
Appointed Date: 14 January 2003

Director
DRAKE, David Allen
Resigned: 11 April 2005
Appointed Date: 05 February 2004
78 years old

Director
GRIFFIN, Janet Anne
Resigned: 14 June 2010
Appointed Date: 13 November 2006
54 years old

Director
GRIFFIN, Timothy George
Resigned: 14 June 2010
Appointed Date: 13 November 2006
54 years old

Director
SIMPSON, Camilla Veronica
Resigned: 11 November 2005
Appointed Date: 19 March 2004
53 years old

Director
SWIFT, Adrian Michael
Resigned: 04 August 2005
Appointed Date: 17 March 2004
60 years old

Director
TURNER, Andrew Charles Robert
Resigned: 05 February 2003
Appointed Date: 14 January 2003
76 years old

Director
VINCENT BROWN, Peter Robert
Resigned: 22 March 2004
Appointed Date: 05 February 2004
80 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 14 January 2003
Appointed Date: 14 January 2003

Persons With Significant Control

Mr David Allen Drake
Notified on: 15 July 2016
78 years old
Nature of control: Has significant influence or control as a member of a firm

LUPIN GARDENS (WINCHESTER) LIMITED Events

18 Jan 2017
Appointment of Ms Felicity Claire Mcelderry as a director on 16 January 2017
16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 August 2016
27 Jan 2016
Annual return made up to 14 January 2016 no member list
05 Oct 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 63 more events
25 Mar 2003
New director appointed
25 Mar 2003
Registered office changed on 25/03/03 from: pembroke house 7 brunswick square, bristol BS2 8PE
24 Mar 2003
Secretary resigned
24 Mar 2003
Director resigned
14 Jan 2003
Incorporation