Company NameWinter Hill Fifty Five Limited
DirectorGary O'Brien
Company StatusActive
Company Number05714401
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gary O'Brien
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameSamantha O Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 2006)
RoleCompany Director
Correspondence AddressStratton Audley Park
Stratton Audley
Oxfordshire
OX27 9AB
Secretary NameGary Obrien
NationalityBritish
StatusResigned
Appointed13 March 2006(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton Audley Park
Stratton Audley
Bicester
Oxfordshire
OX27 9AB
Director NameGary Obrien
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton Audley Park
Stratton Audley
Bicester
Oxfordshire
OX27 9AB
Secretary NameSamantha O Brien
NationalityBritish
StatusResigned
Appointed06 June 2006(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2010)
RoleCompany Director
Correspondence AddressStratton Audley Park
Stratton Audley
Oxfordshire
OX27 9AB
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2010(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 June 2018)
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mahnaz O'brien
50.00%
Ordinary
1 at £1Wolanski & Co Trustees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£83
Cash£326
Current Liabilities£179,999

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

14 February 2024Change of details for Mr Manhaz O'brien as a person with significant control on 14 February 2024 (2 pages)
14 February 2024Confirmation statement made on 4 February 2024 with updates (4 pages)
29 September 2023Change of details for Wolanski & Co Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
17 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
14 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
24 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
25 June 2018Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page)
2 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 April 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016 (1 page)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Director's details changed for Mr Gary O'brien on 1 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Gary O'brien on 1 January 2014 (2 pages)
11 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Director's details changed for Mr Gary O'brien on 1 January 2014 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 March 2013Director's details changed for Mr Gary O'brien on 1 September 2012 (2 pages)
19 March 2013Director's details changed for Mr Gary O'brien on 1 September 2012 (2 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 March 2013Director's details changed for Mr Gary O'brien on 1 September 2012 (2 pages)
18 March 2013Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
18 March 2013Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
29 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 July 2010Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Oxon OX27 9AB on 15 July 2010 (1 page)
15 July 2010Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Oxon OX27 9AB on 15 July 2010 (1 page)
14 June 2010Appointment of Ksc Secretaries Limited as a secretary (2 pages)
14 June 2010Appointment of Ksc Secretaries Limited as a secretary (2 pages)
11 June 2010Termination of appointment of Samantha O Brien as a secretary (1 page)
11 June 2010Termination of appointment of Samantha O Brien as a secretary (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2010Director's details changed for Gary O'brien on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Gary O'brien on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Gary O'brien on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 March 2009Return made up to 20/02/09; full list of members (3 pages)
19 March 2009Return made up to 20/02/09; full list of members (3 pages)
28 February 2008Return made up to 20/02/08; full list of members (3 pages)
28 February 2008Return made up to 20/02/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
30 October 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
30 October 2007Amended accounts made up to 28 February 2007 (13 pages)
30 October 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
30 October 2007Amended accounts made up to 28 February 2007 (13 pages)
22 August 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
22 August 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 May 2007Ad 20/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 May 2007Ad 20/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 April 2007Return made up to 20/02/07; full list of members (2 pages)
30 April 2007Return made up to 20/02/07; full list of members (2 pages)
8 September 2006Ad 11/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 September 2006Ad 11/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 July 2006Ad 11/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2006Ad 11/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
25 May 2006Registered office changed on 25/05/06 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
20 February 2006Incorporation (13 pages)
20 February 2006Incorporation (13 pages)