Background WavePink WaveYellow Wave

54 WINCHESTER STREET SW1 LIMITED (01808948)

54 WINCHESTER STREET SW1 LIMITED (01808948) is an active UK company. incorporated on 16 April 1984. with registered office in 54 Winchester Street. The company operates in the Real Estate Activities sector, engaged in residents property management. 54 WINCHESTER STREET SW1 LIMITED has been registered for 41 years. Current directors include BROCKLEBANK, William Falconer, CABLE, Patrick Olaf, SLATER, Helena Constance Henley.

Company Number
01808948
Status
active
Type
ltd
Incorporated
16 April 1984
Age
41 years
Address
54 Winchester Street, SW1V 4NH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROCKLEBANK, William Falconer, CABLE, Patrick Olaf, SLATER, Helena Constance Henley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

54 WINCHESTER STREET SW1 LIMITED

54 WINCHESTER STREET SW1 LIMITED is an active company incorporated on 16 April 1984 with the registered office located in 54 Winchester Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 54 WINCHESTER STREET SW1 LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01808948

LTD Company

Age

41 Years

Incorporated 16 April 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

54 Winchester Street London , SW1V 4NH,

Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Mar 25
Director Joined
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BROCKLEBANK, William Falconer

Active
LondonSW1V 4NH
Born April 1976
Director
Appointed 01 Dec 2025

CABLE, Patrick Olaf

Active
Pennyhill House, StroudGL6 8NZ
Born March 1943
Director
Appointed 31 Mar 2004

SLATER, Helena Constance Henley

Active
Winchester Street, LondonSW1V 4NH
Born January 1995
Director
Appointed 10 Sept 2024

CABLE, Patrick Olaf

Resigned
Pennyhill House, StroudGL6 8NZ
Secretary
Appointed 14 Aug 2006
Resigned 01 Jan 2010

INGHAM, Judith Margaret

Resigned
54 Winchester Street, LondonSW1V 4NH
Secretary
Appointed N/A
Resigned 14 Aug 2006

MACLELLAN, Henry Ian

Resigned
54 Winchester StreetSW1V 4NH
Secretary
Appointed 18 Jan 2013
Resigned 10 Oct 2023

SLATER, Lucy Ann Frances, Dr

Resigned
Woodlands, SevenoaksTN15 6AE
Secretary
Appointed 01 Jan 2010
Resigned 18 Jan 2013

D'IVRY, Antoine Ogier

Resigned
54 Winchester Street, LondonSW1V 4NH
Born March 1958
Director
Appointed N/A
Resigned 31 Jan 2002

HAMILTON, Susan Bruce, Dr

Resigned
54a Winchester Street, LondonSW1V 4NH
Born July 1950
Director
Appointed 28 Nov 1997
Resigned 29 Nov 2002

INGHAM, Judith Margaret

Resigned
54 Winchester Street, LondonSW1V 4NH
Born February 1959
Director
Appointed N/A
Resigned 14 Aug 2006

KANDEL, Christopher Nelson

Resigned
54 Winchester Street, LondonSW1V 4NH
Born May 1960
Director
Appointed N/A
Resigned 30 Apr 1996

MACLELLAN, Henry Ian

Resigned
54 Winchester Street, LondonSW1V 4NH
Born August 1983
Director
Appointed 11 Sept 2018
Resigned 10 Oct 2023

MACLELLAN, Henry Ian

Resigned
54 Winchester Street, LondonSW1V 4NH
Born August 1983
Director
Appointed 10 Aug 2018
Resigned 10 Aug 2018

MACLELLAN, Kirstin Elvira

Resigned
54 Winchester Street, LondonSW1V 4NH
Born March 1980
Director
Appointed 10 Aug 2018
Resigned 11 Sept 2018

SADLER, Kirstin Elvira

Resigned
54 Winchester Street, LondonSW1V 4NH
Born March 1980
Director
Appointed 25 Oct 2006
Resigned 10 Aug 2018

SHEPHERD-CROSS, Richard James

Resigned
Flat 1 54 Winchester Street, LondonSW1V 4NH
Born January 1971
Director
Appointed 21 Dec 1995
Resigned 28 Nov 1997

SLATER, Lucy, Doctor

Resigned
48 Oakhill Road, SevenoaksTN13 1NS
Born October 1959
Director
Appointed 01 Jun 1996
Resigned 10 Sept 2024

Persons with significant control

1

0 Active
1 Ceased

Doctor Lucy Slater

Ceased
48 Oakhill Road, SevenoaksTN13 1NS
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2024
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 February 2010
AP03Appointment of Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
31 January 1996
288288
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
14 May 1992
363aAnnual Return
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
13 September 1991
288288
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
288288
Legacy
21 June 1991
363aAnnual Return
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Legacy
23 March 1990
363363
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
8 September 1988
363363
Legacy
8 September 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
288288
Legacy
2 May 1986
288288