Background WavePink WaveYellow Wave

WINTERS PLACE MANAGEMENT COMPANY LIMITED (07400590)

WINTERS PLACE MANAGEMENT COMPANY LIMITED (07400590) is an active UK company. incorporated on 8 October 2010. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WINTERS PLACE MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BHARDWAJ, Perveen, DIXON, Gerald, DOLING, David Allan and 3 others.

Company Number
07400590
Status
active
Type
ltd
Incorporated
8 October 2010
Age
15 years
Address
4 Winter's Place, Eastleigh, SO50 4BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BHARDWAJ, Perveen, DIXON, Gerald, DOLING, David Allan, OLDER, Jonathan Henry, PURCHASE, Catherine Mary, TURNER, Peter Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERS PLACE MANAGEMENT COMPANY LIMITED

WINTERS PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 2010 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WINTERS PLACE MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07400590

LTD Company

Age

15 Years

Incorporated 8 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

4 Winter's Place Eastleigh, SO50 4BZ,

Previous Addresses

2 Winter's Place Allbrook Eastleigh SO50 4BZ England
From: 7 July 2021To: 2 November 2023
5 Winter's Place Eastleigh SO50 4BZ England
From: 7 November 2016To: 7 July 2021
5, Winter'splace, Eastleigh, Hampshire 5, Winter's Place Eastleigh SO50 4BZ England
From: 7 November 2016To: 7 November 2016
1 Winter's Place Eastleigh Hampshire SO50 4BZ
From: 15 March 2013To: 7 November 2016
Hollythorns House the Hollythorns the Hollythorns Southampton SO32 2NW England
From: 8 October 2010To: 15 March 2013
Timeline

18 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BHARDWAJ, Perveen

Active
Winter's Place, EastleighSO50 4BZ
Born December 1980
Director
Appointed 18 May 2021

DIXON, Gerald

Active
Winters Place, EastleighSO50 4BZ
Born October 1947
Director
Appointed 15 Mar 2013

DOLING, David Allan

Active
Winter's Place, EastleighSO50 4BZ
Born July 1947
Director
Appointed 15 Sept 2014

OLDER, Jonathan Henry

Active
Winter's Place, EastleighSO50 4BZ
Born January 1969
Director
Appointed 14 Sept 2020

PURCHASE, Catherine Mary

Active
Winter's Place, EastleighSO50 4BZ
Born November 1955
Director
Appointed 01 Apr 2019

TURNER, Peter Anthony

Active
Winters Place, EastleighSO50 4BZ
Born June 1973
Director
Appointed 15 Mar 2013

ADAMS, Jeffery Martin

Resigned
Grevillea Avenue, FarehamPO15 5LW
Born January 1954
Director
Appointed 08 Oct 2010
Resigned 15 Mar 2013

BARNARD, Lee

Resigned
Winter's Place, EastleighSO50 4BZ
Born July 1984
Director
Appointed 27 Mar 2013
Resigned 15 Sept 2014

FREEMANTLE, Nigel John

Resigned
Hoe Road, SouthamptonSO32 1DU
Born December 1965
Director
Appointed 08 Oct 2010
Resigned 15 Mar 2013

HAMER, David Iorwerth

Resigned
Winter's Place, EastleighSO50 4BZ
Born November 1948
Director
Appointed 25 Mar 2013
Resigned 18 May 2021

HAYTER, Christopher James

Resigned
Eastmeare Court, SouthamptonSO40 8WT
Born January 1973
Director
Appointed 08 Oct 2010
Resigned 15 Mar 2013

HODGKINSON, Anne

Resigned
Winter's Place, EastleighSO50 4BZ
Born August 1941
Director
Appointed 23 Mar 2013
Resigned 03 May 2017

HODGKINSON, Ian

Resigned
Winter's Place, EastleighSO50 4BZ
Born March 1971
Director
Appointed 03 May 2017
Resigned 17 Feb 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 October 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Incorporation Company
8 October 2010
NEWINCIncorporation