Company NameWinstanley Estate Limited
Company StatusActive
Company Number02129230
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Dubois
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(10 years after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Secretary NameMr Peter Dubois
NationalityBritish
StatusCurrent
Appointed18 December 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Rikki Nikhil Akhtar
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(34 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Danny Bovill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(35 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Livingstone Nathanual Jones
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBarbadian
StatusResigned
Appointed30 November 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 1997)
RoleGarage Proprietor
Correspondence Address265 London Road
Benfleet
Essex
SS7 5TL
Director NameMr Robert Charles Vousden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 1993)
RolePrinter
Correspondence Address69 Passingham Avenue
Billericay
Essex
CM11 2TB
Director NameMr Derek William Westley
Date of BirthApril 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1994)
RolePartner
Correspondence Address84 Uplands Road
South Benfleet
Benfleet
Essex
SS7 5AY
Secretary NameMr Robert Charles Vousden
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address69 Passingham Avenue
Billericay
Essex
CM11 2TB
Director NameMr Peter Dubois
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address61 Moor Lane
Cranham
Upminster
Essex
RM14 1EU
Secretary NameMr Peter Dubois
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address61 Moor Lane
Cranham
Upminster
Essex
RM14 1EU
Director NameMr Francis Victor Ewin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 June 1995)
RoleCompany Director
Correspondence Address67 Old Park Ridings
London
N21 2ET
Director NameTrevor Fagg
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(7 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 18 December 2006)
RoleDoor Engineer
Correspondence AddressDel Gratia
Highcliffe Drive
Wickford
Essex
SS12 0JG
Director NameMr William George Howard Hadley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(8 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Secretary NameTrevor Fagg
NationalityBritish
StatusResigned
Appointed29 June 1995(8 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 18 December 2006)
RoleDoor Engineer
Correspondence AddressDel Gratia
Highcliffe Drive
Wickford
Essex
SS12 0JG
Director NameKeith Edward Mael
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40/42 High Street
Maldon
Essex
CM9 5PN
Director NameGeorgina Phillips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(25 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF

Location

Registered AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£26,027
Cash£23,958
Current Liabilities£3,375

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
12 September 2023Appointment of Mr Michael John Janaway as a director on 30 August 2023 (2 pages)
31 August 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
12 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
16 February 2023Appointment of Mr Danny Bovill as a director on 16 February 2023 (2 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
29 June 2022Appointment of Mr Rikki Nikhil Akhtar as a director on 21 April 2022 (2 pages)
10 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
18 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
9 November 2021Termination of appointment of Georgina Phillips as a director on 26 October 2021 (1 page)
28 May 2021Termination of appointment of William George Howard Hadley as a director on 27 May 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
30 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
10 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
10 July 2019Registered office address changed from 40/42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon CM9 6FF on 10 July 2019 (1 page)
10 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 November 2015Annual return made up to 17 November 2015 no member list (3 pages)
20 November 2015Director's details changed for Georgina Phillips on 1 November 2015 (2 pages)
20 November 2015Director's details changed for Georgina Phillips on 1 November 2015 (2 pages)
20 November 2015Annual return made up to 17 November 2015 no member list (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 December 2014Annual return made up to 17 November 2014 no member list (4 pages)
3 December 2014Annual return made up to 17 November 2014 no member list (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 November 2013Annual return made up to 17 November 2013 no member list (4 pages)
26 November 2013Annual return made up to 17 November 2013 no member list (4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 November 2012Annual return made up to 17 November 2012 no member list (4 pages)
19 November 2012Annual return made up to 17 November 2012 no member list (4 pages)
17 July 2012Appointment of Georgina Phillips as a director (3 pages)
17 July 2012Appointment of Georgina Phillips as a director (3 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 April 2012Termination of appointment of Keith Mael as a director (2 pages)
20 April 2012Termination of appointment of Keith Mael as a director (2 pages)
21 November 2011Annual return made up to 17 November 2011 no member list (3 pages)
21 November 2011Annual return made up to 17 November 2011 no member list (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 November 2010Director's details changed for Mr Peter Dubois on 17 November 2010 (2 pages)
18 November 2010Director's details changed for William George Howard Hadley on 17 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Peter Dubois on 17 November 2010 (2 pages)
18 November 2010Annual return made up to 17 November 2010 no member list (3 pages)
18 November 2010Annual return made up to 17 November 2010 no member list (3 pages)
18 November 2010Secretary's details changed for Mr Peter Dubois on 17 November 2010 (1 page)
18 November 2010Director's details changed for Keith Edward Mael on 17 November 2010 (2 pages)
18 November 2010Secretary's details changed for Mr Peter Dubois on 17 November 2010 (1 page)
18 November 2010Director's details changed for William George Howard Hadley on 17 November 2010 (2 pages)
18 November 2010Director's details changed for Keith Edward Mael on 17 November 2010 (2 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
17 November 2009Director's details changed for Keith Edward Mael on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 17 November 2009 no member list (4 pages)
17 November 2009Director's details changed for William George Howard Hadley on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 17 November 2009 no member list (4 pages)
17 November 2009Director's details changed for Keith Edward Mael on 17 November 2009 (2 pages)
17 November 2009Director's details changed for William George Howard Hadley on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Peter Dubois on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Peter Dubois on 17 November 2009 (2 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
25 November 2008Director's change of particulars / keith amel / 25/11/2008 (1 page)
25 November 2008Director's change of particulars / keith amel / 25/11/2008 (1 page)
18 November 2008Annual return made up to 17/11/08 (3 pages)
18 November 2008Annual return made up to 17/11/08 (3 pages)
18 August 2008Director appointed keith edward amel (2 pages)
18 August 2008Director appointed keith edward amel (2 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
20 November 2007Annual return made up to 17/11/07 (2 pages)
20 November 2007Annual return made up to 17/11/07 (2 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007New secretary appointed (2 pages)
23 November 2006Annual return made up to 17/11/06 (2 pages)
23 November 2006Annual return made up to 17/11/06 (2 pages)
7 June 2006Full accounts made up to 31 August 2005 (8 pages)
7 June 2006Full accounts made up to 31 August 2005 (8 pages)
17 November 2005Annual return made up to 17/11/05 (2 pages)
17 November 2005Annual return made up to 17/11/05 (2 pages)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Full accounts made up to 31 August 2004 (8 pages)
14 June 2005Full accounts made up to 31 August 2004 (8 pages)
3 December 2004Annual return made up to 22/11/04 (4 pages)
3 December 2004Annual return made up to 22/11/04 (4 pages)
17 June 2004Full accounts made up to 31 August 2003 (8 pages)
17 June 2004Full accounts made up to 31 August 2003 (8 pages)
28 November 2003Annual return made up to 22/11/03 (4 pages)
28 November 2003Annual return made up to 22/11/03 (4 pages)
29 June 2003Full accounts made up to 31 August 2002 (8 pages)
29 June 2003Full accounts made up to 31 August 2002 (8 pages)
18 December 2002Annual return made up to 22/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 2002Annual return made up to 22/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 2002Full accounts made up to 31 August 2001 (8 pages)
29 June 2002Full accounts made up to 31 August 2001 (8 pages)
6 December 2001Annual return made up to 22/11/01 (4 pages)
6 December 2001Annual return made up to 22/11/01 (4 pages)
17 July 2001Full accounts made up to 31 August 2000 (8 pages)
17 July 2001Full accounts made up to 31 August 2000 (8 pages)
9 January 2001Annual return made up to 22/11/00 (4 pages)
9 January 2001Annual return made up to 22/11/00 (4 pages)
22 June 2000Full accounts made up to 31 August 1999 (8 pages)
22 June 2000Full accounts made up to 31 August 1999 (8 pages)
11 January 2000Annual return made up to 22/11/99 (4 pages)
11 January 2000Annual return made up to 22/11/99 (4 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
21 December 1998Annual return made up to 22/11/98 (4 pages)
21 December 1998Annual return made up to 22/11/98 (4 pages)
21 June 1998Full accounts made up to 31 August 1997 (8 pages)
21 June 1998Full accounts made up to 31 August 1997 (8 pages)
11 May 1998Return made up to 22/11/97; amending return (4 pages)
11 May 1998Return made up to 22/11/97; amending return (4 pages)
23 April 1998Annual return made up to 22/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1998Annual return made up to 22/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
12 June 1997Full accounts made up to 31 August 1996 (8 pages)
12 June 1997Full accounts made up to 31 August 1996 (8 pages)
15 January 1997Annual return made up to 22/11/96 (4 pages)
15 January 1997Annual return made up to 22/11/96 (4 pages)
1 July 1996Full accounts made up to 31 August 1995 (8 pages)
1 July 1996Full accounts made up to 31 August 1995 (8 pages)
17 January 1996Annual return made up to 22/11/95
  • 363(287) ‐ Registered office changed on 17/01/96
(4 pages)
17 January 1996Annual return made up to 22/11/95
  • 363(287) ‐ Registered office changed on 17/01/96
(4 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995New secretary appointed (2 pages)
3 July 1995Full accounts made up to 31 August 1994 (7 pages)
3 July 1995Full accounts made up to 31 August 1994 (7 pages)
7 April 1995Annual return made up to 22/11/94 (4 pages)
7 April 1995Annual return made up to 22/11/94 (4 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
14 September 1987Memorandum and Articles of Association (13 pages)