Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINKLE STREET MANAGEMENT LIMITED
Company Information for

WINKLE STREET MANAGEMENT LIMITED

11 Little Park Farm Road, Fareham, HAMPSHIRE, PO15 5SN,
Company Registration Number
04023007
Private Limited Company
Active

Company Overview

About Winkle Street Management Ltd
WINKLE STREET MANAGEMENT LIMITED was founded on 2000-06-28 and has its registered office in Fareham. The organisation's status is listed as "Active". Winkle Street Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WINKLE STREET MANAGEMENT LIMITED
 
Legal Registered Office
11 Little Park Farm Road
Fareham
HAMPSHIRE
PO15 5SN
Other companies in SO41
 
Filing Information
Company Number 04023007
Company ID Number 04023007
Date formed 2000-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts DORMANT
Last Datalog update: 2024-04-08 11:16:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINKLE STREET MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINKLE STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DENT
Director 2004-03-18
JONATHAN GRAVINA
Director 2015-11-18
JENNY HAWKINS
Director 2013-08-12
VERONICA HILL
Director 2015-07-15
BENJAMIN NORTON
Director 2011-10-05
MICHAEL RANDLE
Director 2018-05-08
ALAIN PATRICK RIDLEY
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
DOCTOR VIKRAM KHANNA
Director 2013-11-12 2015-07-07
KEITH TERENCE RAJAN NICHOLAS
Director 2003-02-04 2015-04-17
HILARY ANNE THOMPSON
Director 2011-10-05 2014-08-29
CHRISTINE MARY DYER
Director 2006-03-28 2014-05-20
CORIN DAVID MORGAN
Director 2006-05-03 2013-08-30
NIELS MARK JENSEN
Director 2005-07-14 2013-05-15
ROGER ANDREW LISTER
Director 2010-08-20 2012-04-30
ROGER DONALD DENFORD
Company Secretary 2006-09-12 2011-12-31
JOHN DAVID ROYDON COOPER
Director 2004-03-18 2007-02-07
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-06-28 2006-07-15
LANCE DRAPER
Director 2006-05-03 2006-06-14
DAVID DAINES
Director 2003-02-04 2005-11-17
KEVIN EMBLING EVANS
Director 2003-02-04 2005-11-17
DAVID ARTHUR SUMMERS
Director 2003-02-04 2005-07-14
EMMA HASWELL
Director 2003-02-04 2004-03-15
PETER CLEMENTS
Director 2003-02-04 2003-11-09
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2000-06-28 2003-02-04
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2000-06-28 2003-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM 13 Quay Hill Lymington Hampshire SO41 3AR
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-02AP01DIRECTOR APPOINTED MR PHILIP RONALD HAND
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA HILL
2018-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAIN RIDLEY
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DENT
2018-10-25PSC07CESSATION OF ROBERT DENT AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-05-08AP01DIRECTOR APPOINTED MR MICHAEL RANDLE
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DENT
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 3000
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2015-11-19AP01DIRECTOR APPOINTED MR JONATHAN GRAVINA
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NORTON / 18/06/2015
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY HAWKINS / 18/06/2015
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DENT / 18/06/2015
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TERENCE RAJAN NICHOLAS
2015-07-22CH01CHANGE PERSON AS DIRECTOR
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NORTON / 18/06/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VIKRAM KHANNA / 18/06/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DENT / 18/06/2015
2015-07-15AP01DIRECTOR APPOINTED MISS VERONICA HILL
2015-07-07AP01DIRECTOR APPOINTED MR ALAIN PATRICK RIDLEY
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-07AR0128/06/15 FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR VIKRAM KHANNA
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NICHOLAS
2014-11-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2014-11-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-10-31AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HILARY THOMPSON
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DYER
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 3000
2014-08-19AR0128/06/14 FULL LIST
2013-11-25AP01DIRECTOR APPOINTED DOCTOR VIKRAM KHANNA
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CORIN MORGAN
2013-08-15AP01DIRECTOR APPOINTED JENNY HAWKINS
2013-07-03AR0128/06/13 FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NIELS JENSEN
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11AR0128/06/12 FULL LIST
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM EQUITY COURT 73-75 MILLBROOK ROAD EAST SOUTHAMPTON SO15 1RJ
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LISTER
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY ROGER DENFORD
2011-10-25AP01DIRECTOR APPOINTED MR BEN NORTON
2011-10-17AP01DIRECTOR APPOINTED MISS HILARY THOMPSON
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-18AR0128/06/11 FULL LIST
2010-09-15AP01DIRECTOR APPOINTED ROGER ANDREW LISTER
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-06AR0128/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TERENCE RAJAN NICHOLAS / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CORIN DAVID MORGAN / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIELS MARK JENSEN / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY DYER / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DENT / 28/06/2010
2009-08-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-18363sRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-13363sRETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS
2007-02-22288bDIRECTOR RESIGNED
2006-12-07363sRETURN MADE UP TO 28/06/06; CHANGE OF MEMBERS
2006-12-07288bDIRECTOR RESIGNED
2006-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/06
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2006-07-24288bSECRETARY RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-07-25288bDIRECTOR RESIGNED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/05
2005-07-19363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-08-20363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-22225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-04-06288bDIRECTOR RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2003-12-02288bDIRECTOR RESIGNED
2003-11-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WINKLE STREET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINKLE STREET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINKLE STREET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 4,871

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINKLE STREET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3,000
Current Assets 2012-01-01 £ 65,002
Debtors 2012-01-01 £ 65,002
Shareholder Funds 2012-01-01 £ 60,131

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINKLE STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINKLE STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of WINKLE STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINKLE STREET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WINKLE STREET MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WINKLE STREET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINKLE STREET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINKLE STREET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3