Background WavePink WaveYellow Wave

59 WINCHESTER STREET LIMITED (05428411)

59 WINCHESTER STREET LIMITED (05428411) is an active UK company. incorporated on 19 April 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 59 WINCHESTER STREET LIMITED has been registered for 20 years. Current directors include DALY, Paul Martin Richard, DENT, Benjamin Thomas, HOWARD-CHONG, Kerry Antoinette, Dr and 1 others.

Company Number
05428411
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 2005
Age
20 years
Address
Flat C, London, SW1V 4NY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALY, Paul Martin Richard, DENT, Benjamin Thomas, HOWARD-CHONG, Kerry Antoinette, Dr, WILSON, Alexander James Kirkland
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

59 WINCHESTER STREET LIMITED

59 WINCHESTER STREET LIMITED is an active company incorporated on 19 April 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 59 WINCHESTER STREET LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05428411

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 19 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 20 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Flat C 59 Winchester Street London, SW1V 4NY,

Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Apr 20
New Owner
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DALY, Paul Martin Richard

Active
Flat C, LondonSW1V 4NY
Secretary
Appointed 31 Jan 2008

DALY, Paul Martin Richard

Active
Flat C, LondonSW1V 4NY
Born August 1963
Director
Appointed 24 Aug 2006

DENT, Benjamin Thomas

Active
Winchester Street, LondonSW1V 4NY
Born March 1984
Director
Appointed 08 Jun 2009

HOWARD-CHONG, Kerry Antoinette, Dr

Active
Idmiston Road, LondonSE27 9HQ
Born October 1965
Director
Appointed 13 Jun 2022

WILSON, Alexander James Kirkland

Active
Winchester Street, LondonSW1V 4NY
Born October 1991
Director
Appointed 16 Aug 2019

MONTALI WOOLASTON, Francesca Maria

Resigned
59d Winchester Street, LondonSW1V 4NY
Secretary
Appointed 19 Apr 2005
Resigned 31 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Apr 2005
Resigned 19 Apr 2005

ASTOR, James Jacob

Resigned
59a Winchester Street, LondonSW1V 4NY
Born March 1981
Director
Appointed 19 Apr 2005
Resigned 13 Jun 2022

BENTALL, Alexander Gregory

Resigned
Winchester Street, LondonSW1V 4NY
Born June 1984
Director
Appointed 30 Aug 2013
Resigned 16 Aug 2019

HABERSHON, John Joseph

Resigned
15 Hambledon Road, LondonSW18 5UD
Born March 1951
Director
Appointed 19 Apr 2005
Resigned 30 Aug 2013

INKIN, Piers Alexander David

Resigned
59 Winchester Street, LondonSW1V 4NY
Born August 1965
Director
Appointed 19 Apr 2005
Resigned 24 Aug 2006

WOOLASTON, Leslie Frank

Resigned
59/D Winchester Street, LondonSW1V 4NY
Born February 1965
Director
Appointed 19 Apr 2005
Resigned 08 Jun 2009

Persons with significant control

5

3 Active
2 Ceased

Mr Alexander James Kirkland Wilson

Active
59 Winchester Street, LondonSW1V 4NY
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2019

James Jacob Astor

Ceased
Winchester Street, LondonSW1V 4NY
Born March 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jun 2022

Mr Alexander Gregory Bentall

Ceased
Winchester Street, LondonSW1V 4NY
Born June 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Aug 2019

Paul Martin Richard Daly

Active
Winchester Street, LondonSW1V 4NY
Born August 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Benjamin Thomas Dent

Active
Winchester Street, LondonSW1V 4NY
Born March 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
225Change of Accounting Reference Date
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Incorporation Company
19 April 2005
NEWINCIncorporation