Background WavePink WaveYellow Wave

85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED (05676803)

85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED (05676803) is an active UK company. incorporated on 16 January 2006. 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. 85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include FELEUS, Laurens, FORMBY, Emily Jane, HUNT, Elaine Beryl and 6 others.

Company Number
05676803
Status
active
Type
ltd
Incorporated
16 January 2006
Age
20 years
Address
Flat 2, 85, Winchester Street (Third Floor), London, SW1V 4NU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FELEUS, Laurens, FORMBY, Emily Jane, HUNT, Elaine Beryl, LIU, Sheng, LOW, Christopher Hewson, Dr, MCKENZIE-ROSS, Christopher, SHEPHERD, Philip Anthony, SHEPHERD, Stephanie Teresa, XU, Jing
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 2006 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. 85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05676803

LTD Company

Age

20 Years

Incorporated 16 January 2006

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Flat 2, 85, Winchester Street (Third Floor) Pimlico London, SW1V 4NU,

Previous Addresses

917 Nell Gwynn House Sloane Avenue Chelsea London SW3 3BH
From: 2 November 2009To: 9 November 2016
85 Winchester Street Pimlico London SW1V 4NU England
From: 16 January 2006To: 2 November 2009
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

MCKENZIE-ROSS, Christopher

Active
Winchester Street, LondonSW1V 4NU
Secretary
Appointed 31 Oct 2016

FELEUS, Laurens

Active
Tufton Street, LondonSW1P 3QH
Born April 1973
Director
Appointed 07 Feb 2018

FORMBY, Emily Jane

Active
Moreton Terrace, LondonSW1V 2NS
Born September 1967
Director
Appointed 05 Jan 2008

HUNT, Elaine Beryl

Active
Flat One, PimlicoSW1V 4NU
Born July 1964
Director
Appointed 17 Feb 2011

LIU, Sheng

Active
Flat 3, PimlicoSW1V 4NU
Born November 1985
Director
Appointed 13 Mar 2013

LOW, Christopher Hewson, Dr

Active
Moreton Terrace, LondonSW1V 2NS
Born February 1966
Director
Appointed 05 Jan 2008

MCKENZIE-ROSS, Christopher

Active
85 Winchester Street, LondonSW1V 4NU
Born July 1977
Director
Appointed 11 Jan 2015

SHEPHERD, Philip Anthony

Active
Winchester Street, PimlicoSW1V 4NU
Born November 1962
Director
Appointed 31 Oct 2016

SHEPHERD, Stephanie Teresa

Active
Lower Ground Floor Flat, PimlicoSW1V 4NU
Born April 1963
Director
Appointed 31 Oct 2016

XU, Jing

Active
Top Floor Flat, PimlicoSW1V 4NU
Born October 1986
Director
Appointed 13 Mar 2013

CORKE, Philip

Resigned
Sloane Avenue, LondonSW3 3BH
Secretary
Appointed 26 Jul 2007
Resigned 12 Mar 2013

CRONIN, Frances Mary

Resigned
Nell Gwynn House, ChelseaSW3 3BH
Secretary
Appointed 13 Mar 2013
Resigned 31 Oct 2016

MADINE, Mark Andrew

Resigned
Mezzannine Flat, LondonSW1V 4NU
Secretary
Appointed 16 Jan 2006
Resigned 10 Aug 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 16 Jan 2006
Resigned 16 Jan 2006

CORKE, Philip

Resigned
Sloane Avenue, LondonSW3 3BH
Born April 1979
Director
Appointed 26 Jul 2007
Resigned 12 Mar 2013

CRONIN, Frances Mary, Dr

Resigned
85 Winchester Street, LondonSW1V 4NU
Born December 1964
Director
Appointed 16 Jan 2006
Resigned 31 Oct 2016

FAULKNER, Caroline Anne

Resigned
Pimlico, LondonSW1V 4NU
Born March 1963
Director
Appointed 10 Oct 2007
Resigned 07 Feb 2018

GUEST, James William

Resigned
Ash Farm Schoolhouse Lane, TonbridgeTN12 8BJ
Born July 1953
Director
Appointed 05 Jan 2008
Resigned 13 Feb 2011

GUEST, Margaret Joy

Resigned
Horsmonden, TonbridgeTN12 8BJ
Born May 1953
Director
Appointed 05 Jan 2008
Resigned 13 Feb 2011

HUNT, Christopher John

Resigned
Flat One, PimlicoSW1V 4NU
Born August 1966
Director
Appointed 17 Feb 2011
Resigned 20 Aug 2025

MADINE, Mark Andrew

Resigned
Mezzannine Flat, LondonSW1V 4NU
Born September 1969
Director
Appointed 16 Jan 2006
Resigned 10 Aug 2007

PACE, Ian Richard Styant

Resigned
Sloane Avenue, LondonSW3 3BH
Born June 1954
Director
Appointed 05 Jan 2008
Resigned 11 Jan 2015

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 16 Jan 2006
Resigned 16 Jan 2006

Persons with significant control

1

Mr Christopher Mckenzie-Ross

Active
Pimlico, LondonSW1V 4NU
Born July 1984

Nature of Control

Significant influence or control
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 April 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
14 November 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2015
AR01AR01
Appoint Person Director Company With Name Date
7 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Secretary Company With Change Date
23 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
13 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Move Registers To Sail Company
8 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Legacy
27 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
287Change of Registered Office
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
88(2)R88(2)R
Legacy
31 January 2007
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
287Change of Registered Office
Incorporation Company
16 January 2006
NEWINCIncorporation