Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 37 WINCHESTER STREET LIMITED
Company Information for

37 WINCHESTER STREET LIMITED

37 WINCHESTER STREET, LONDON, SW1V 4NZ,
Company Registration Number
04325216
Private Limited Company
Active

Company Overview

About 37 Winchester Street Ltd
37 WINCHESTER STREET LIMITED was founded on 2001-11-20 and has its registered office in London. The organisation's status is listed as "Active". 37 Winchester Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
37 WINCHESTER STREET LIMITED
 
Legal Registered Office
37 WINCHESTER STREET
LONDON
SW1V 4NZ
Other companies in SW1V
 
Filing Information
Company Number 04325216
Company ID Number 04325216
Date formed 2001-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:23:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 37 WINCHESTER STREET 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 37 WINCHESTER STREET LIMITED

Current Directors
Officer Role Date Appointed
LUCY CHARLOTTE STRAKER
Company Secretary 2017-07-23
LUCY CHARLOTTE STRAKER
Company Secretary 2007-12-21
KEVIN MAGNER
Director 2012-05-01
CAMILLA SOPHIE SHIRLEY-BEAVAN
Director 2007-12-21
LUCY CHARLOTTE STRAKER
Director 2017-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA MCALPINE
Director 2012-05-01 2017-04-19
JEANNE ELIZABETH MCSHERRY
Director 2008-01-24 2010-11-16
JEREMY RICHARD MICHAEL ROOTH
Director 2001-11-20 2008-01-22
DAVID CARMALT
Company Secretary 2005-11-06 2007-12-17
DAVID CARMALT
Director 2004-05-28 2007-12-17
ERIC BLACK
Director 2001-11-20 2005-12-03
ERIC BLACK
Company Secretary 2004-02-01 2005-11-06
PIERS ADRIAN CARLYLE HILLIER
Director 2001-11-20 2004-05-28
MARTYN JOHN WHALEY
Company Secretary 2001-11-20 2004-02-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-11-20 2001-11-20
WATERLOW NOMINEES LIMITED
Nominated Director 2001-11-20 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMIMA NIYIGENA STYLER MADE LIMITED Director 2014-10-27 - 2015-03-09 RESIGNED 2014-10-27 Dissolved 2016-04-12

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
2024-12-11Compulsory strike-off action has been discontinued
2024-09-05CONFIRMATION STATEMENT MADE ON 08/08/24, WITH NO UPDATES
2024-09-05CONFIRMATION STATEMENT MADE ON 08/08/24, WITH NO UPDATES
2023-10-04CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-09CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-25AP03Appointment of Miss Lucy Charlotte Straker as company secretary on 2017-07-23
2017-07-23AP01DIRECTOR APPOINTED MISS LUCY CHARLOTTE STRAKER
2017-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/17 FROM C/O Camilla Shirley-Beavan Todridge Great Whittington Newcastle upon Tyne NE19 2HG
2017-07-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA MCALPINE
2017-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAMILLA SOPHIE SHIRLEY-BEAVAN on 2017-07-23
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-24AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-24CH01Director's details changed for Camilla Sophie Straker on 2015-09-19
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM C/O Camilla Straker 37 Winchester Street London SW1V 4NZ
2015-11-23CH03SECRETARY'S DETAILS CHNAGED FOR CAMILLA SOPHIE STRAKER on 2015-09-19
2015-11-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-06LATEST SOC06/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-06AR0116/11/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-11AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0116/11/12 ANNUAL RETURN FULL LIST
2012-08-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AP01DIRECTOR APPOINTED KEVIN MAGNER
2012-05-01AP01DIRECTOR APPOINTED OLIVIA MCALPINE
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM GRANITE BUILDINGS 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF
2011-12-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-19AR0116/11/11 FULL LIST
2011-01-10AR0116/11/10 FULL LIST
2011-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE MCSHERRY
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-03AR0116/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA SOPHIE STRAKER / 31/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNE ELIZABETH MCSHERRY / 31/10/2009
2009-11-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-18AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288bDIRECTOR RESIGNED
2008-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-11363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-18363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-18288bDIRECTOR RESIGNED
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-04288aNEW SECRETARY APPOINTED
2005-12-13288bSECRETARY RESIGNED
2005-11-16363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-29287REGISTERED OFFICE CHANGED ON 29/09/05 FROM: GRANITE BUILDING 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: C/O E BLACK FLAT 1 37 WINCHESTER STREET LONDON SW1V 4NZ
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2005-05-20225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-11-17363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17363(288)DIRECTOR RESIGNED
2004-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/04
2004-03-22363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2004-03-04288aNEW SECRETARY APPOINTED
2003-11-1788(2)RAD 06/11/03--------- £ SI 3@1=3 £ IC 2/5
2003-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-07-28288cDIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2001-12-06288aNEW SECRETARY APPOINTED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06288bSECRETARY RESIGNED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06288bDIRECTOR RESIGNED
2001-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 37 WINCHESTER STREET 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 37 WINCHESTER STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
37 WINCHESTER STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

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 37 WINCHESTER STREET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5
Fixed Assets 2012-01-01 £ 40,000
Shareholder Funds 2012-01-01 £ 40,000
Tangible Fixed Assets 2012-01-01 £ 40,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 37 WINCHESTER STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 37 WINCHESTER STREET LIMITED
Trademarks
We have not found any records of 37 WINCHESTER STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 37 WINCHESTER STREET 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 (68320 - Management of real estate on a fee or contract basis) as 37 WINCHESTER STREET LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 37 WINCHESTER STREET 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 37 WINCHESTER STREET 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 37 WINCHESTER STREET 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.