WINBURY PLACE MANAGEMENT LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2FW

Company number 06753283
Status Active
Incorporation Date 19 November 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 WINBURY PLACE, WINDSOR ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 2FW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 November 2015 no member list. The most likely internet sites of WINBURY PLACE MANAGEMENT LIMITED are www.winburyplacemanagement.co.uk, and www.winbury-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Winbury Place Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06753283. Winbury Place Management Limited has been working since 19 November 2008. The present status of the company is Active. The registered address of Winbury Place Management Limited is 3 Winbury Place Windsor Road Maidenhead Berkshire England Sl6 2fw. . ALLEN, Gemma Carly Joy is a Director of the company. ALLEN, Simon William is a Director of the company. BHAMBRA, Priya is a Director of the company. FLATMAN, Androula Keravnov is a Director of the company. FLATMAN, Stephen is a Director of the company. GILBEY, Dennis George is a Director of the company. GILBEY, Susan, Mrss is a Director of the company. WATSON, John Lancelot is a Director of the company. WILKINSON, Beryl is a Director of the company. WILKINSON, Robert Harold is a Director of the company. Secretary PARTON, Jeffrey John has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAINS, Kumraaj Singh has been resigned. Director ROUX, Alain Albert has been resigned. Director TABRETT, Christy Nicol has been resigned. Director TABRETT, Helen Elizabeth has been resigned. Director WILSON, Simon Louis has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ALLEN, Gemma Carly Joy
Appointed Date: 18 September 2014
38 years old

Director
ALLEN, Simon William
Appointed Date: 18 September 2014
45 years old

Director
BHAMBRA, Priya
Appointed Date: 22 February 2013
39 years old

Director
FLATMAN, Androula Keravnov
Appointed Date: 27 August 2010
67 years old

Director
FLATMAN, Stephen
Appointed Date: 27 August 2010
67 years old

Director
GILBEY, Dennis George
Appointed Date: 27 August 2010
88 years old

Director
GILBEY, Susan, Mrss
Appointed Date: 10 September 2013
75 years old

Director
WATSON, John Lancelot
Appointed Date: 27 August 2010
85 years old

Director
WILKINSON, Beryl
Appointed Date: 27 August 2010
90 years old

Director
WILKINSON, Robert Harold
Appointed Date: 27 August 2010
85 years old

Resigned Directors

Secretary
PARTON, Jeffrey John
Resigned: 27 August 2010
Appointed Date: 19 November 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2008
Appointed Date: 19 November 2008

Director
BAINS, Kumraaj Singh
Resigned: 06 July 2009
Appointed Date: 19 November 2008
48 years old

Director
ROUX, Alain Albert
Resigned: 15 February 2013
Appointed Date: 27 August 2010
57 years old

Director
TABRETT, Christy Nicol
Resigned: 18 September 2014
Appointed Date: 27 August 2010
48 years old

Director
TABRETT, Helen Elizabeth
Resigned: 18 September 2014
Appointed Date: 27 August 2010
50 years old

Director
WILSON, Simon Louis
Resigned: 27 August 2010
Appointed Date: 19 November 2008
55 years old

Persons With Significant Control

Mr Dennis George Gilbey
Notified on: 17 May 2016
88 years old
Nature of control: Right to appoint and remove directors

WINBURY PLACE MANAGEMENT LIMITED Events

01 Dec 2016
Confirmation statement made on 19 November 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Nov 2015
Annual return made up to 19 November 2015 no member list
29 Jul 2015
Total exemption small company accounts made up to 30 November 2014
23 Nov 2014
Annual return made up to 19 November 2014 no member list
...
... and 31 more events
18 Dec 2009
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

02 Dec 2009
Annual return made up to 19 November 2009
07 Jul 2009
Appointment terminated director kumraaj bains
24 Nov 2008
Appointment terminated secretary swift incorporations LIMITED
19 Nov 2008
Incorporation