Background WavePink WaveYellow Wave

WINCHFIELD CRESCENT MANAGEMENT COMPANY LIMITED (11065355)

WINCHFIELD CRESCENT MANAGEMENT COMPANY LIMITED (11065355) is an active UK company. incorporated on 15 November 2017. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. WINCHFIELD CRESCENT MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include DAVID, Richard, GRAHAM, Kym Alexander.

Company Number
11065355
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
14 Queensway, New Milton, BH25 5NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVID, Richard, GRAHAM, Kym Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCHFIELD CRESCENT MANAGEMENT COMPANY LIMITED

WINCHFIELD CRESCENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 November 2017 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINCHFIELD CRESCENT MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11065355

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

14 Queensway New Milton, BH25 5NN,

Previous Addresses

Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England
From: 30 November 2023To: 23 December 2025
11 Winchfield Crescent Old Potbridge Road Winchfield Hook Hampshire RG27 8FH England
From: 12 September 2023To: 30 November 2023
C/O Sennenpm Ltd 377-399 London Road Camberley Surrey GU15 3HL United Kingdom
From: 17 May 2023To: 12 September 2023
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 21 October 2019To: 17 May 2023
189-193 Earls Court Road London SW5 9AN United Kingdom
From: 15 November 2017To: 21 October 2019
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Oct 19
Owner Exit
Jun 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ARQUERO MANAGEMENT LIMITED

Active
Queensway, New MiltonBH25 5NN
Corporate secretary
Appointed 10 Dec 2025

DAVID, Richard

Active
Queensway, New MiltonBH25 5NN
Born January 1950
Director
Appointed 30 Apr 2023

GRAHAM, Kym Alexander

Active
Queensway, New MiltonBH25 5NN
Born June 1973
Director
Appointed 30 Apr 2023

PROSSER, Terry John

Resigned
Earls Court Road, LondonSW5 9AN
Secretary
Appointed 15 Nov 2017
Resigned 20 Mar 2019

SENNEN PROPERTY MANAGEMENT LTD

Resigned
377-399 London Road, CamberleyGU15 3HL
Corporate secretary
Appointed 04 Apr 2023
Resigned 01 Aug 2023

BLACKBURN, Darren

Resigned
Denmark Street, WokinghamRG40 2BB
Born December 1976
Director
Appointed 30 Apr 2023
Resigned 17 Feb 2025

KIRKBY, David Struthers

Resigned
Earls Court Road, LondonSW5 9AN
Born February 1974
Director
Appointed 15 Nov 2017
Resigned 01 Aug 2019

LEE, Christopher

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born December 1957
Director
Appointed 30 Apr 2023
Resigned 20 Jul 2023

POWNCEBY, David Richard

Resigned
377-399 London Road, CamberleyGU15 3HL
Born September 1966
Director
Appointed 01 Aug 2019
Resigned 30 Apr 2023

TYLER, Ian Robert

Resigned
Denmark Street, WokinghamRG40 2BB
Born November 1958
Director
Appointed 25 Mar 2025
Resigned 05 Aug 2025

Persons with significant control

2

0 Active
2 Ceased
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2019
Ceased 20 Jun 2022

Kirkby Homes (Sunningdale) Limited

Ceased
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 15 Sept 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 December 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Incorporation Company
15 November 2017
NEWINCIncorporation