WINTLES MANAGEMENT LIMITED - BISHOPS CASTLE


Company Profile Company Filings

Overview

WINTLES MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BISHOPS CASTLE UNITED KINGDOM and has the status: Active.
WINTLES MANAGEMENT LIMITED was incorporated 20 years ago on 15/03/2004 and has the registered number: 05073765. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

WINTLES MANAGEMENT LIMITED - BISHOPS CASTLE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

20 THE WINTLES
BISHOPS CASTLE
SHROPSHIRE
SY9 5ES
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2023 29/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES FREDERICK SPARKES Mar 1950 British Director 2018-07-22 CURRENT
RICHARD ALLEN WAUMSLEY Jan 1953 British Director 2019-11-03 CURRENT
MR ANDREW GERARD BOURNE WOOD May 1947 British Director 2018-07-22 CURRENT
MR PAUL CRUMP Oct 1949 British Director 2012-06-16 CURRENT
MRS ALICIA HEGARTY Aug 1961 British Director 2022-04-10 CURRENT
MRS CAROLINE ANN PYE Sep 1956 British Director 2014-05-31 UNTIL 2015-08-24 RESIGNED
MR CHRISTOPHER ROBINSON Secretary 2010-01-20 UNTIL 2012-06-16 RESIGNED
MR KEITH WOOD Mar 1950 British Director 2017-05-23 UNTIL 2018-02-27 RESIGNED
DOCTOR ERIC ALBERT WATERS Sep 1943 United Kingdom Director 2014-05-31 UNTIL 2016-12-19 RESIGNED
MR KEITH WOOD Mar 1950 British Director 2010-01-20 UNTIL 2011-11-12 RESIGNED
MS JILL ELIZABETH TURBIN Dec 1958 British Director 2022-04-10 UNTIL 2023-02-14 RESIGNED
MR ROBERT EDWIN LEE TOMLINSON British Director 2004-03-15 UNTIL 2009-07-23 RESIGNED
MR JULIAN EDWARD SYMONDSON Jul 1949 British Director 2010-01-20 UNTIL 2010-05-14 RESIGNED
MRS CHRISTINE ANN SYMONDSON Apr 1948 British Director 2011-11-12 UNTIL 2013-05-19 RESIGNED
MRS CHRISTINE ANN SYMONDSON Apr 1948 British Director 2018-04-08 UNTIL 2018-07-22 RESIGNED
MS JILL ELIZABETH TURBIN Dec 1958 British Director 2018-07-22 UNTIL 2021-05-01 RESIGNED
MRS CHRISTINE ANN SYMONDSON Secretary 2015-01-22 UNTIL 2015-06-03 RESIGNED
SUSAN MARGARET STACEY Secretary 2004-03-15 UNTIL 2007-10-31 RESIGNED
MS CAROLE FRANCOISE SALMON Aug 1956 British Secretary 2007-11-01 UNTIL 2009-08-21 RESIGNED
MR PAUL CRUMP Oct 1949 British Secretary 2012-06-16 UNTIL 2015-01-22 RESIGNED
MS HELEN ZAHORODNYJ Feb 1952 British Director 2018-04-08 UNTIL 2020-03-31 RESIGNED
MRS SARAH ANNE WOOD Dec 1951 British Director 2013-05-19 UNTIL 2018-07-22 RESIGNED
MR STEPHEN CHARLES WRIGHT Jun 1952 British Director 2019-04-14 UNTIL 2022-04-12 RESIGNED
DR JUDITH ANNE YATES Jun 1950 British Director 2012-06-16 UNTIL 2013-05-19 RESIGNED
MS PATRICIA ROBINSON Mar 1947 British Director 2010-05-14 UNTIL 2011-11-14 RESIGNED
MR WILLIAM HYDE JONES Jul 1947 British Director 2010-02-17 UNTIL 2012-06-29 RESIGNED
MRS SHIRLEY ELIZABETH MUTLU Mar 1956 British Director 2013-05-19 UNTIL 2016-12-20 RESIGNED
CHARLES JAMES MONAHAN MONK Aug 1952 British Director 2015-08-23 UNTIL 2018-02-27 RESIGNED
MR FRANK MAWSON Mar 1949 British Director 2012-06-16 UNTIL 2014-04-01 RESIGNED
MS MARY HOPKINS Jun 1950 British Director 2011-11-12 UNTIL 2018-07-22 RESIGNED
DR MARTIN JOHN HEWINGS Dec 1954 British Director 2015-08-23 UNTIL 2018-07-22 RESIGNED
MR WILLIAM ALAN HEALEY Jan 1943 British Director 2015-05-31 UNTIL 2016-12-20 RESIGNED
MS CAROLE SUSAN HALL Dec 1949 British Director 2018-07-22 UNTIL 2019-03-07 RESIGNED
MR STEPHEN CHARLES HALE Sep 1952 British Director 2012-06-16 UNTIL 2016-12-20 RESIGNED
MR STEPHEN CHARLES HALE Sep 1952 British Director 2018-04-08 UNTIL 2018-07-22 RESIGNED
MR DAVID CORBET Sep 1961 British Director 2018-04-08 UNTIL 2019-02-19 RESIGNED
MRS VANESSA MARY CAMPBELL Dec 1951 British Director 2012-06-16 UNTIL 2015-08-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED POWYS Active SMALL 96090 - Other service activities n.e.c.
CAMBRIAN SOFTWARE (UK) LIMITED PWLLHELI WALES Active MICRO ENTITY 62012 - Business and domestic software development
LIVING VILLAGE TRUST LIMITED BERRY POMEROY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
EXERGY CONSULTING LTD BISHOPS CASTLE ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
LIVING VILLAGES (BISHOP'S CASTLE) LIMITED SLOUGH Dissolved... TOTAL EXEMPTION SMALL 7011 - Development & sell real estate
GROVENET LIMITED HALESOWEN Active TOTAL EXEMPTION FULL 33120 - Repair of machinery
VIP TOUR LONDON LTD LONDON ENGLAND Active MICRO ENTITY 49320 - Taxi operation
LIVING VILLAGES LIMITED TOTNES Active DORMANT 41100 - Development of building projects
DATA-TO-GO LIMITED SHROPSHIRE Dissolved... 62012 - Business and domestic software development
HOUSE ON CRUTCHES MUSEUM COLLECTION TRUST BISHOPS CASTLE Active MICRO ENTITY 91020 - Museums activities
LIVING VILLAGES DESIGN LTD TOTNES Active TOTAL EXEMPTION FULL 71111 - Architectural activities
KAI SOAP COMPANY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
WINTLES LAND LIMITED BISHOP'S CASTLE Active MICRO ENTITY 68100 - Buying and selling of own real estate
BLACK POPLAR INVESTMENTS LTD BISHOPS CASTLE Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
LONG MYND INVESTMENTS LIMITED BISHOPS CASTLE Active -... MICRO ENTITY 41100 - Development of building projects
HEALTHWATCH SHROPSHIRE SHREWSBURY Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SOUTH-WEST SHROPSHIRE LEARNING TRUST BISHOPS CASTLE Dissolved... MICRO ENTITY 85310 - General secondary education
VILLAGE MAKERS DEVELOPMENTS LIMITED TOTNES ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
VILLAGE MAKERS HOLDINGS LIMITED TOTNES ENGLAND Active DORMANT 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Wintles Management Limited 2023-12-06 31-03-2023 £24,201 equity
Wintles Management Limited 2022-12-13 31-03-2022 £62,495 Cash
Wintles Management Limited 2021-10-23 31-03-2021 £53,767 equity
Wintles Management Limited 2020-12-10 31-03-2020 £41,104 Cash
Wintles Management Limited 2019-12-05 31-03-2019 £29,290 Cash
Wintles Management Limited 2018-12-14 31-03-2018 £40,080 Cash
Wintles Management Limited 2017-12-05 31-03-2017 £25,441 Cash
Wintles Management Limited 2016-12-24 31-03-2016 £15,132 Cash £16,688 equity
Wintles Management Limited 2015-09-09 31-03-2015 £21,747 Cash £14,903 equity
Micro-entity Accounts - WINTLES MANAGEMENT LIMITED 2014-12-05 31-03-2014 £7,486 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENGAGE CONSULTING LIMITED BISHOPS CASTLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WINTLES LAND LIMITED BISHOP'S CASTLE Active MICRO ENTITY 68100 - Buying and selling of own real estate
BLACK POPLAR INVESTMENTS LTD BISHOPS CASTLE Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
THE FUN QUIZ COMPANY LTD BISHOPS CASTLE ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.