Background WavePink WaveYellow Wave

WINFIELD GARDENS MANAGEMENT COMPANY LIMITED (12129164)

WINFIELD GARDENS MANAGEMENT COMPANY LIMITED (12129164) is an active UK company. incorporated on 30 July 2019. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in residents property management. WINFIELD GARDENS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include GORDON, Nicky James.

Company Number
12129164
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2019
Age
6 years
Address
Lsl Estate Management Limited Pacific House Business Centre, Carlisle, CA3 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, Nicky James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINFIELD GARDENS MANAGEMENT COMPANY LIMITED

WINFIELD GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 2019 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINFIELD GARDENS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12129164

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Lsl Estate Management Limited Pacific House Business Centre Parkhouse Carlisle, CA3 0LJ,

Previous Addresses

4 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England
From: 5 November 2021To: 2 June 2023
Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL United Kingdom
From: 30 July 2019To: 5 November 2021
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STOREY, Alan

Active
Pacific House Business Centre, CarlisleCA3 0LJ
Secretary
Appointed 10 Oct 2022

GORDON, Nicky James

Active
Pacific House Business Centre, CarlisleCA3 0LJ
Born April 1984
Director
Appointed 07 Apr 2021

GORDON, Katie

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 01 Apr 2022
Resigned 01 Apr 2022

COWGILL, Karen Patricia

Resigned
Mintsfeet Road North, KendalLA9 6LL
Born January 1964
Director
Appointed 30 Jul 2019
Resigned 07 Apr 2021

NICHOLSON, David Martyn

Resigned
Mintsfeet Road North, KendalLA9 6LL
Born March 1956
Director
Appointed 30 Jul 2019
Resigned 07 Apr 2021

WALKER, Mark

Resigned
Pacific House Business Centre, CarlisleCA3 0LJ
Born April 1968
Director
Appointed 07 Apr 2021
Resigned 22 Jan 2025
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2023
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Incorporation Company
30 July 2019
NEWINCIncorporation