Company NameWingford Management Company Limited
DirectorsHelen Binder and Yvette Maxine Elkin
Company StatusActive
Company Number01414208
CategoryPrivate Limited Company
Incorporation Date9 February 1979(45 years, 2 months 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 NameHelen Binder
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(21 years, 2 months after company formation)
Appointment Duration24 years
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address4 Seymour Court
Bury Old Road
Salford
Lancashire
M7 4PX
Director NameMiss Yvette Maxine Elkin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(30 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleTelesales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMiss Anita Halon
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years, 4 months after company formation)
Appointment Duration11 years (resigned 10 July 2002)
RoleCompany Director
Correspondence Address12 Seymour Court
Salford
Lancashire
M7 4PX
Director NameMrs Ella Serember
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address10 Seymour Court
Salford
Lancashire
M7 4PX
Director NameMr Wlaton Serember
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address10 Seymour Court
Salford
Lancashire
M7 4PX
Secretary NameMrs Enid Jones
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years, 4 months after company formation)
Appointment Duration12 years, 12 months (resigned 17 June 2004)
RoleCompany Director
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Director NameLynda Denise Saunders
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(17 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 14 July 2006)
RoleManageress
Correspondence Address2 Seymour Court Bury Old Road
Salford
M7 4PX
Director NameDonald Siev
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1997(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 March 1999)
RoleBook Keeper
Correspondence Address11 Seymour Court
Bury Old Road
Salford
M7 4PX
Director NameJohn Gerald Monaghan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(19 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 01 January 2016)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Seymour Court
Bury Old Road
Salford
Lancashire
M7 4PX
Director NameSharon Collins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(23 years, 5 months after company formation)
Appointment Duration5 years (resigned 12 July 2007)
RoleCompany Director
Correspondence Address17 Seymour Court
Bury Old Road
Salford
M7 4PX
Secretary NameJane Cooke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(25 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 13 July 2004)
RoleAdministrative Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed13 July 2004(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2006)
RoleAdmin Assistant
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Secretary NameZonera Sameia Khan
NationalityBritish
StatusResigned
Appointed05 December 2006(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 December 2007)
RoleSolicitor
Correspondence Address8 Edilom Road
Crumpsall
Manchester
Lancashire
M8 4HZ
Secretary NameGlenis Bertfield
NationalityBritish
StatusResigned
Appointed25 September 2007(28 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2008)
RoleCo Secretary
Correspondence Address4 St Anns Road
Manchester
Lancashire
M25 9GD

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Boyle
6.25%
Ordinary
3 at £1Harry Cohen
6.25%
Ordinary
3 at £1Miss A. Halon
6.25%
Ordinary
3 at £1Miss H. Binder
6.25%
Ordinary
3 at £1Mr A. Saunders
6.25%
Ordinary
3 at £1Mr Cohen
6.25%
Ordinary
3 at £1Mr D. Siev
6.25%
Ordinary
3 at £1Mr Faryar Ameli-savehchi
6.25%
Ordinary
3 at £1Mr J. Monaghan
6.25%
Ordinary
3 at £1Mr Michael Sheldon
6.25%
Ordinary
3 at £1Mr O. Mccourt
6.25%
Ordinary
3 at £1Mr S. Collin
6.25%
Ordinary
3 at £1Mrs R. Cohen
6.25%
Ordinary
3 at £1Mumtaz Nafees
6.25%
Ordinary
3 at £1Sylvia Rose
6.25%
Ordinary
3 at £1Y. Elkins
6.25%
Ordinary

Financials

Year2014
Turnover£14,998
Net Worth£2,910
Cash£889
Current Liabilities£978

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 July 2023Second filing of Confirmation Statement dated 27 June 2023 (4 pages)
12 July 2023Confirmation statement made on 27 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/07/2023
(4 pages)
9 November 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 May 2019Registered office address changed from 78a Kings Road Prestwich Manchester Lancashire M25 0FY to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 28 May 2019 (1 page)
21 August 2018Notification of Helen Binder as a person with significant control on 1 November 2017 (2 pages)
23 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 July 2016Termination of appointment of John Gerald Monaghan as a director on 1 January 2016 (1 page)
5 July 2016Termination of appointment of John Gerald Monaghan as a director on 1 January 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 48
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 48
(6 pages)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
25 January 2016Total exemption full accounts made up to 31 December 2014 (12 pages)
25 January 2016Total exemption full accounts made up to 31 December 2014 (12 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 48
(6 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 48
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 48
(6 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 48
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
12 July 2012Registered office address changed from 2-6 Rochdale Road Middleton Manchester M24 6DP United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 2-6 Rochdale Road Middleton Manchester M24 6DP United Kingdom on 12 July 2012 (1 page)
5 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2010Director's details changed for John Gerald Monaghan on 1 June 2010 (2 pages)
2 August 2010Director's details changed for John Gerald Monaghan on 1 June 2010 (2 pages)
2 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for John Gerald Monaghan on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Helen Binder on 1 June 2010 (2 pages)
2 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Helen Binder on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Helen Binder on 1 June 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 March 2010Appointment of Miss Yvette Maxine Elkin as a director (2 pages)
10 March 2010Appointment of Miss Yvette Maxine Elkin as a director (2 pages)
3 July 2009Return made up to 28/06/09; full list of members (8 pages)
3 July 2009Return made up to 28/06/09; full list of members (8 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 October 2008Return made up to 28/06/08; no change of members (7 pages)
17 October 2008Return made up to 28/06/08; no change of members (7 pages)
5 August 2008Registered office changed on 05/08/2008 from 4 st anns road prestwich manchester lancashire M25 9GD (1 page)
5 August 2008Registered office changed on 05/08/2008 from 4 st anns road prestwich manchester lancashire M25 9GD (1 page)
4 August 2008Appointment terminated secretary glenis bertfield (1 page)
4 August 2008Appointment terminated secretary glenis bertfield (1 page)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: 35 bury new road prestwich manchester M25 8JY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 35 bury new road prestwich manchester M25 8JY (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
11 July 2007Return made up to 28/06/07; change of members (7 pages)
11 July 2007Return made up to 28/06/07; change of members (7 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
20 July 2006Return made up to 28/06/06; full list of members (13 pages)
20 July 2006Return made up to 28/06/06; full list of members (13 pages)
19 July 2005Return made up to 28/06/05; full list of members (12 pages)
19 July 2005Return made up to 28/06/05; full list of members (12 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
28 July 2004Return made up to 28/06/04; change of members (8 pages)
28 July 2004Return made up to 28/06/04; change of members (8 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
27 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
27 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
23 June 2003Return made up to 28/06/03; full list of members (8 pages)
23 June 2003Return made up to 28/06/03; full list of members (8 pages)
21 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
18 July 2002Return made up to 28/06/02; change of members (8 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Return made up to 28/06/02; change of members (8 pages)
28 August 2001Return made up to 28/06/01; full list of members (5 pages)
28 August 2001Return made up to 28/06/01; full list of members (5 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
5 July 2000Return made up to 28/06/00; change of members (7 pages)
5 July 2000Return made up to 28/06/00; change of members (7 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 July 1999Return made up to 28/06/99; full list of members (6 pages)
28 July 1999Return made up to 28/06/99; full list of members (6 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
6 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
25 June 1998Return made up to 28/06/98; change of members (6 pages)
25 June 1998Return made up to 28/06/98; change of members (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
8 July 1997Return made up to 28/06/97; change of members (6 pages)
8 July 1997Return made up to 28/06/97; change of members (6 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 July 1996Return made up to 28/06/96; full list of members (5 pages)
8 July 1996Return made up to 28/06/96; full list of members (5 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
12 July 1995Return made up to 28/06/95; change of members (6 pages)
12 July 1995Return made up to 28/06/95; change of members (6 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)