Background WavePink WaveYellow Wave

WINCHESTER GARDENS (CHESTERFIELD) MANAGEMENT COMPANY LIMITED (05491774)

WINCHESTER GARDENS (CHESTERFIELD) MANAGEMENT COMPANY LIMITED (05491774) is an active UK company. incorporated on 27 June 2005. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. WINCHESTER GARDENS (CHESTERFIELD) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
05491774
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2005
Age
20 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCHESTER GARDENS (CHESTERFIELD) MANAGEMENT COMPANY LIMITED

WINCHESTER GARDENS (CHESTERFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 June 2005 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINCHESTER GARDENS (CHESTERFIELD) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05491774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 27 June 2005To: 27 March 2015
Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 05 Jan 2015

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 22 Jan 2026

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 25 Aug 2015

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 27 Jun 2005
Resigned 19 Jan 2006

THE MCDONALD PARTNERSHIP

Resigned
Robert House Unit 7 Acorn Business, SheffieldS8 0TB
Corporate secretary
Appointed 16 Nov 2005
Resigned 05 Jan 2015

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 25 Aug 2015
Resigned 01 Sept 2022

HAGUE, Nicholas Robin

Resigned
St. Marys Garth, LeedsLS17 9ER
Born July 1956
Director
Appointed 27 Jun 2005
Resigned 13 Apr 2007

MCDONALD, David Stuart

Resigned
32 Whirlow Court Road, SheffieldS11 9NT
Born September 1946
Director
Appointed 16 Nov 2005
Resigned 25 Aug 2015

MCDONALD, David Simon

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born July 1974
Director
Appointed 16 Nov 2005
Resigned 25 Aug 2015

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 01 Sept 2022
Resigned 22 Jan 2026

CPM ASSET MANAGEMENT LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate nominee director
Appointed 27 Jun 2005
Resigned 19 Jan 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 27 Jun 2005
Resigned 19 Jan 2006
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
13 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 July 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
5 October 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
287Change of Registered Office
Legacy
11 July 2005
288aAppointment of Director or Secretary
Incorporation Company
27 June 2005
NEWINCIncorporation