WINKWORTH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Dominic Charles Mackay Agace on 2025-01-17

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/02/254 February 2025 Change of details for Winkworth Franchising Limited as a person with significant control on 2025-01-28

View Document

29/01/2529 January 2025 Registered office address changed from 13 Charles Ii Street St. James's London SW1Y 4QU England to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 2025-01-29

View Document

22/01/2522 January 2025 Appointment of Mr Saad Hameed as a secretary on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Margaret Doregos as a secretary on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/02/2321 February 2023 Registered office address changed from C/O C/O Winkworth Franchising Ltd 4th Floor Lumley Street London W1K 6TT England to 13 Charles Ii Street St. James's London SW1Y 4QU on 2023-02-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM C/O WINKWORTH FRANCHISING LTD 1 LUMLEY STREET LONDON W1K 6T ENGLAND

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS MARGARET DOREGOS / 25/05/2016

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O WINKWORTH FRANCHISING LTD 11 BERKELEY STREET LONDON W1J 8DS

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC AGACE / 25/05/2016

View Document

18/01/1618 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/01/1618 January 2016 SAIL ADDRESS CREATED

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

10/04/1510 April 2015 SECRETARY APPOINTED MISS MARGARET DOREGOS

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR DOMINIC AGACE

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 6 PROSPECT ROAD TUNBRIDGE WELLS KENT TN2 4SQ

View Document

10/04/1510 April 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company