Background WavePink WaveYellow Wave

WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED (06400462)

WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED (06400462) is an active UK company. incorporated on 16 October 2007. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include DAVIES, Bryan Peter, HOLLING, Isabell Elizabeth, JACOBS, Benjamin Louis.

Company Number
06400462
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2007
Age
18 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Bryan Peter, HOLLING, Isabell Elizabeth, JACOBS, Benjamin Louis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED

WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 October 2007 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06400462

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 16 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
From: 20 September 2022To: 23 June 2025
Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom
From: 26 October 2020To: 20 September 2022
C/O Venture Block Management Ltd Suite 1 184 Harrogate Road Leeds LS7 4NZ
From: 1 August 2014To: 26 October 2020
R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 12 October 2010To: 1 August 2014
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 16 October 2007To: 12 October 2010
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 16
Director Joined
Jun 23
Director Left
Mar 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

DAVIES, Bryan Peter

Active
Harrogate Road, LeedsLS7 4NZ
Born December 1956
Director
Appointed 29 Oct 2013

HOLLING, Isabell Elizabeth

Active
Harrogate Road, LeedsLS7 4NZ
Born July 1986
Director
Appointed 29 Oct 2013

JACOBS, Benjamin Louis

Active
Harrogate Road, LeedsLS7 4NZ
Born September 1988
Director
Appointed 29 Oct 2013

FREEMAN, Roland Martin Frederick

Resigned
11 Barnes Close, SleafordNG34 8BF
Secretary
Appointed 16 Oct 2007
Resigned 01 Aug 2010

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 16 Oct 2007
Resigned 16 Oct 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Aug 2010
Resigned 01 Aug 2014

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 22 Aug 2022
Resigned 19 Dec 2023

VENTURE BLOCK MANAGEMENT LIMITED

Resigned
Harrogate Road, LeedsLS7 4NZ
Corporate secretary
Appointed 01 Aug 2014
Resigned 22 Aug 2022

HERBERT, Justin William

Resigned
PO BOX 553, NorthwichCW9 9EY
Born May 1968
Director
Appointed 01 Aug 2010
Resigned 29 Oct 2013

HIRST, Stephen Jeremy

Resigned
157 Folds Lane, SheffieldS8 0ET
Born August 1965
Director
Appointed 16 Oct 2007
Resigned 01 Aug 2010

PARKER, Danielle Louise

Resigned
6 Malton Way, DoncasterDN6 7FE
Born June 1980
Director
Appointed 05 Jun 2023
Resigned 04 Mar 2024

SINCLAIR, Romeshia

Resigned
Winker Green Lodge, LeedsLS12 3DH
Born November 1983
Director
Appointed 29 Oct 2013
Resigned 13 Oct 2015

THOMPSON, Warren, Mr.

Resigned
Garden Cottage, SheffieldS4 7AG
Born August 1974
Director
Appointed 16 Oct 2007
Resigned 01 Aug 2010

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 16 Oct 2007
Resigned 16 Oct 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 15 Aug 2013
Resigned 29 Oct 2013

RMG ASSET MANAGEMENT COMPANY LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 01 Aug 2010
Resigned 15 Aug 2013
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
22 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Resolution
10 September 2013
RESOLUTIONSResolutions
Memorandum Articles
10 September 2013
MEM/ARTSMEM/ARTS
Appoint Corporate Director Company With Name
16 August 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Appoint Corporate Secretary Company With Name
12 October 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
12 October 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Incorporation Company
16 October 2007
NEWINCIncorporation