Background WavePink WaveYellow Wave

WINSOR PARK MANAGEMENT COMPANY LIMITED (02367628)

WINSOR PARK MANAGEMENT COMPANY LIMITED (02367628) is an active UK company. incorporated on 3 April 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WINSOR PARK MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include AHMED, Mehran, JOHNSON, John Dennis, NICHOLAS, Stephen William and 1 others.

Company Number
02367628
Status
active
Type
ltd
Incorporated
3 April 1989
Age
37 years
Address
Trinity Buoy Wharf,, London, E14 0JW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AHMED, Mehran, JOHNSON, John Dennis, NICHOLAS, Stephen William, SORENSEN, Kenneth Eric Correll
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSOR PARK MANAGEMENT COMPANY LIMITED

WINSOR PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WINSOR PARK MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02367628

LTD Company

Age

37 Years

Incorporated 3 April 1989

Size

N/A

Accounts

ARD: 31/3

Overdue

17 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MELMINI LIMITED
From: 3 April 1989To: 16 March 1990
Contact
Address

Trinity Buoy Wharf, 64 Orchard Place London, E14 0JW,

Previous Addresses

29-35 West Ham Lane London E15 4PH
From: 30 November 2011To: 5 November 2024
29 - 35 West Ham Lane Stratford London E15 4SF
From: 3 April 1989To: 30 November 2011
Timeline

16 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Dec 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Oct 18
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

AHMED, Mehran

Active
64 Orchard Place, LondonE14 0JW
Born February 1993
Director
Appointed 20 Jul 2021

JOHNSON, John Dennis

Active
64 Orchard Place, LondonE14 0JW
Born September 1957
Director
Appointed 08 Dec 1998

NICHOLAS, Stephen William

Active
64 Orchard Place, LondonE14 0JW
Born April 1955
Director
Appointed 04 Nov 2024

SORENSEN, Kenneth Eric Correll

Active
64 Orchard Place, LondonE14 0JW
Born October 1942
Director
Appointed 04 Nov 2024

MANNERING, Peter William

Resigned
25 Foxglove Avenue, HorshamRH12 5FZ
Secretary
Appointed N/A
Resigned 10 Nov 1995

POTTER, Henry Arthur

Resigned
64 Orchard Place, LondonE14 0JW
Secretary
Appointed 10 Nov 1995
Resigned 07 Nov 2024

BAINS, Surinder

Resigned
West Ham Lane, LondonE15 4PH
Born September 1963
Director
Appointed 30 Sept 2010
Resigned 31 May 2012

BROWN, Robert James

Resigned
27 Robin Crescent, LondonE6 4XA
Born June 1944
Director
Appointed N/A
Resigned 06 Jun 1995

CLARK, John

Resigned
86 Keppel Road, LondonE6 2BE
Born June 1948
Director
Appointed N/A
Resigned 18 Feb 1994

DA CUNHA MANUEL SILVA, Victor

Resigned
39 Bisterne Avenue, LondonE17 3QR
Born May 1966
Director
Appointed 10 Sept 1998
Resigned 04 Oct 2007

DUNLOP, Stephen

Resigned
72 Granville Park, LondonSE13 7DX
Born August 1958
Director
Appointed N/A
Resigned 22 Jul 1994

FARID, Munim

Resigned
197 Balaam Street, LondonE13 8AA
Born July 1965
Director
Appointed 11 Nov 2002
Resigned 11 May 2005

GANNICOTT, David

Resigned
27 Marjoramas Avenue, Loughton
Born May 1958
Director
Appointed 13 Jan 1995
Resigned 08 Sept 1998

GARDNER, Pamela

Resigned
- 35 West Ham Lane, LondonE15 4SF
Born August 1963
Director
Appointed 01 Oct 2007
Resigned 30 Sept 2010

KEYS, Sidney

Resigned
West Ham Lane, LondonE15 4PH
Born June 1932
Director
Appointed 23 Dec 1999
Resigned 24 Jun 2021

KRAMER, Rosalind Judith

Resigned
- 35 West Ham Lane, LondonE15 4SF
Born November 1971
Director
Appointed 19 Jul 2006
Resigned 07 Dec 2009

KVALHEIM, Sonja Johannessen

Resigned
54 Reginald Road, LondonE7 9HS
Born July 1945
Director
Appointed 24 Nov 1992
Resigned 02 Mar 1998

MILLER, Stephen Frederick

Resigned
West Ham Lane, LondonE15 4PH
Born October 1954
Director
Appointed 19 Jan 2005
Resigned 24 Mar 2017

PIN, Natasha

Resigned
West Ham Lane, LondonE15 4PH
Born March 1979
Director
Appointed 24 Sept 2018
Resigned 20 Jul 2021

PORTER, Jane Elizabeth

Resigned
48 Sandtoft Road, LondonSE7 7LR
Born March 1962
Director
Appointed 16 Jun 1997
Resigned 09 Aug 2002

SARGEANT, Anna

Resigned
West Ham Lane, LondonE15 4PH
Born September 1983
Director
Appointed 01 Feb 2016
Resigned 02 Aug 2017

SHAW, Adrian

Resigned
24 Cavendish Drive, LondonE11 1DN
Born March 1960
Director
Appointed 13 Dec 2000
Resigned 30 Nov 2001

SIMMONS, Richard Thomas

Resigned
4 Hafton Road, LondonSE6 1LP
Born February 1953
Director
Appointed N/A
Resigned 29 Jan 1993

SMITH, Malcolm John

Resigned
70 Pepys Road, LondonSE14 5SD
Born December 1950
Director
Appointed 08 Sept 1998
Resigned 06 Aug 2004

SPENCE, Neil William David

Resigned
12 Derwent Court, LondonSE16 1PA
Born November 1953
Director
Appointed N/A
Resigned 31 Mar 1998

SQUIRE, Roger Maurice

Resigned
263 Lonsdale Road, LondonSW13 9QL
Born August 1943
Director
Appointed N/A
Resigned 31 Mar 1998

VICKERY, Francis Ivor

Resigned
52 Surrey Square, LondonSE17 2JX
Born January 1946
Director
Appointed N/A
Resigned 28 Apr 2005

WORBY, Maureen Margaret, Cllr

Resigned
West Ham Lane, LondonE15 4PH
Born July 1955
Director
Appointed 18 May 2012
Resigned 22 Dec 2015

Persons with significant control

1

Rushey Green, LondonSE6 4AF

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
15 April 2008
287Change of Registered Office
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
15 August 2007
AUDAUD
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
14 March 2006
AUDAUD
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Miscellaneous
25 July 2002
MISCMISC
Auditors Resignation Company
25 July 2002
AUDAUD
Legacy
29 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
88(2)R88(2)R
Legacy
25 July 1997
88(2)R88(2)R
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
88(2)R88(2)R
Legacy
29 April 1997
88(2)R88(2)R
Legacy
29 April 1997
88(2)R88(2)R
Legacy
4 April 1997
88(2)R88(2)R
Legacy
5 March 1997
88(2)R88(2)R
Legacy
3 March 1997
88(2)R88(2)R
Legacy
31 December 1996
88(2)R88(2)R
Legacy
9 December 1996
88(2)R88(2)R
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
12 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 October 1996
AAAnnual Accounts
Legacy
19 September 1996
88(2)R88(2)R
Legacy
27 March 1996
88(2)R88(2)R
Legacy
28 February 1996
88(2)R88(2)R
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
88(2)R88(2)R
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
27 January 1995
288288
Legacy
14 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
88(2)R88(2)R
Legacy
23 March 1994
288288
Legacy
16 February 1994
88(2)R88(2)R
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
288288
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
88(2)R88(2)R
Legacy
10 November 1992
363b363b
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
15 June 1992
288288
Legacy
16 December 1991
288288
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
17 December 1990
88(2)R88(2)R
Legacy
25 October 1990
288288
Legacy
25 October 1990
363363
Legacy
18 October 1990
288288
Legacy
10 October 1990
288288
Legacy
10 October 1990
288288
Legacy
12 September 1990
288288
Legacy
16 July 1990
287Change of Registered Office
Legacy
13 July 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
88(2)Return of Allotment of Shares
Legacy
18 June 1990
88(2)Return of Allotment of Shares
Legacy
11 June 1990
288288
Resolution
3 May 1990
RESOLUTIONSResolutions
Resolution
3 May 1990
RESOLUTIONSResolutions
Resolution
16 March 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1990
288288
Legacy
20 September 1989
288288
Legacy
20 September 1989
287Change of Registered Office
Memorandum Articles
14 September 1989
MEM/ARTSMEM/ARTS
Resolution
14 September 1989
RESOLUTIONSResolutions
Incorporation Company
3 April 1989
NEWINCIncorporation