Background WavePink WaveYellow Wave

CITY BUSINESS CENTRE WINCHESTER (MANAGEMENT) LIMITED (02162563)

CITY BUSINESS CENTRE WINCHESTER (MANAGEMENT) LIMITED (02162563) is an active UK company. incorporated on 9 September 1987. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CITY BUSINESS CENTRE WINCHESTER (MANAGEMENT) LIMITED has been registered for 38 years. Current directors include STRETCH, Craig Aldworth.

Company Number
02162563
Status
active
Type
ltd
Incorporated
9 September 1987
Age
38 years
Address
27 City Business Centre, Winchester, SO23 7TA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STRETCH, Craig Aldworth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY BUSINESS CENTRE WINCHESTER (MANAGEMENT) LIMITED

CITY BUSINESS CENTRE WINCHESTER (MANAGEMENT) LIMITED is an active company incorporated on 9 September 1987 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CITY BUSINESS CENTRE WINCHESTER (MANAGEMENT) LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02162563

LTD Company

Age

38 Years

Incorporated 9 September 1987

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 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

27 City Business Centre Hyde Street Winchester, SO23 7TA,

Timeline

16 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Nov 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Feb 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Mar 23
Director Left
Mar 24
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HEADY, John Nicholas

Active
Treetops, WinchesterSO22 5LT
Secretary
Appointed 01 Jul 2002

STRETCH, Craig Aldworth

Active
Sleepers Hill Gardens, WinchesterSO22 4NT
Born January 1971
Director
Appointed 11 Mar 2023

SHEPPARD, Julian Mark

Resigned
Down Farm, SalisburySP3 5TA
Secretary
Appointed N/A
Resigned 01 Apr 2002

AYLING, Paul Anthony

Resigned
2 Ranelagh Road, WinchesterSO23 9TA
Born July 1961
Director
Appointed 05 Oct 1992
Resigned 01 Apr 2002

CROMPTON, Michael Andrews

Resigned
Kings Acre, StockbridgeSO20 6QA
Born March 1973
Director
Appointed 29 Dec 2020
Resigned 01 Mar 2026

GRAY, Sally

Resigned
Westfield Farm, AlresfordSO24 0NT
Born September 1957
Director
Appointed N/A
Resigned 09 Jun 1993

HEADY, John Nicholas

Resigned
Treetops, WinchesterSO22 5LT
Born August 1959
Director
Appointed 01 Jul 2002
Resigned 27 Mar 2024

HERRIDGE, Christopher John Philip

Resigned
Sunfield Deane Down Drove, WinchesterSO22 6PP
Born October 1945
Director
Appointed N/A
Resigned 31 Aug 2016

PARKER, Alison Diane

Resigned
Webster Road, WinchesterSO22 5NT
Born January 1966
Director
Appointed 01 Dec 2017
Resigned 31 Jan 2019

ROGERS, Jonathan Grant

Resigned
27 City Business Centre, WinchesterSO23 7TA
Born March 1963
Director
Appointed 01 Sept 2015
Resigned 30 Nov 2017

ROGERS, Martin

Resigned
Titchfield Lane, FarehamPO17 5PH
Born February 1954
Director
Appointed 11 Jul 2016
Resigned 30 Nov 2021

SCOTT, Alistair Mack

Resigned
City Business Centre, WinchesterSO23 7TA
Born February 1962
Director
Appointed 22 Jul 2013
Resigned 01 Sept 2015

SHEPPARD, Julian Mark

Resigned
Down Farm, SalisburySP3 5TA
Born December 1956
Director
Appointed N/A
Resigned 01 Apr 2002

STRETCH, Craig Aldworth

Resigned
Sleepers Hill Gardens, WinchesterSO22 4NT
Born January 1971
Director
Appointed 01 Dec 2020
Resigned 28 Feb 2021
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
353353
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
1 August 2002
287Change of Registered Office
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2002
AAAnnual Accounts
Legacy
29 November 2001
287Change of Registered Office
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Auditors Resignation Company
5 July 1994
AUDAUD
Legacy
3 July 1994
363x363x
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
20 July 1993
288288
Legacy
20 July 1993
363x363x
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
17 October 1992
288288
Legacy
18 June 1992
363x363x
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Legacy
29 October 1991
288288
Legacy
29 October 1991
363x363x
Legacy
26 June 1991
287Change of Registered Office
Accounts With Accounts Type Small
13 January 1991
AAAnnual Accounts
Legacy
4 January 1991
288288
Legacy
20 June 1990
363363
Accounts With Accounts Type Small
6 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
18 July 1988
287Change of Registered Office
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Incorporation Company
9 September 1987
NEWINCIncorporation