ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

8 Upper High Street Winchester Development Ltd

8 Upper High Street Winchester Development Ltd is an active company incorporated on 21 April 2024 with the registered office located in Winchester, Hampshire. 8 Upper High Street Winchester Development Ltd was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15665320
Private limited company
Age
1 year 9 months
Incorporated 21 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2025 (2 months ago)
Next confirmation dated 19 November 2026
Due by 3 December 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 21 Apr30 Apr 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2026
Due by 31 January 2027 (11 months remaining)
Contact
Address
1st Floor Anglo St. James House
39a Southgate Street
Winchester
SO23 9EH
England
Address changed on 10 Jan 2025 (1 year 1 month ago)
Previous address was 32 Hill Crescent Surbiton KT5 8DP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1989
Director • Welsh • Lives in England • Born in Apr 1988
Adkins Property Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Selway Joyce Group Ltd
Dean Anthony Adkins is a mutual person.
Active
9 Upper High Street Winchester Development Ltd
Dean Anthony Adkins is a mutual person.
Active
The Refurb Academy Limited
Dean Anthony Adkins is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£618.48K
Total Liabilities
-£621.11K
Net Assets
-£2.63K
Debt Ratio (%)
100%
Latest Activity
Micro Accounts Submitted
28 Days Ago on 16 Jan 2026
Confirmation Submitted
2 Months Ago on 19 Nov 2025
Mrs Christina Adkins Details Changed
2 Months Ago on 19 Nov 2025
New Charge Registered
6 Months Ago on 14 Aug 2025
Adkins Property Group Ltd (PSC) Appointed
7 Months Ago on 2 Jul 2025
Selway Joyce Group Limited (PSC) Resigned
9 Months Ago on 30 Apr 2025
Confirmation Submitted
9 Months Ago on 28 Apr 2025
Mrs Christina Adkins Details Changed
1 Year 1 Month Ago on 10 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 10 Jan 2025
Adkins Group Limited (PSC) Details Changed
1 Year 4 Months Ago on 24 Sep 2024
Get Credit Report
Discover 8 Upper High Street Winchester Development Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2025
Submitted on 16 Jan 2026
Confirmation statement made on 19 November 2025 with updates
Submitted on 19 Nov 2025
Director's details changed for Mrs Christina Adkins on 19 November 2025
Submitted on 19 Nov 2025
Notification of Adkins Property Group Ltd as a person with significant control on 2 July 2025
Submitted on 18 Nov 2025
Cessation of Selway Joyce Group Limited as a person with significant control on 30 April 2025
Submitted on 18 Nov 2025
Registration of charge 156653200002, created on 14 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 20 April 2025 with updates
Submitted on 28 Apr 2025
Statement of capital following an allotment of shares on 1 January 2025
Submitted on 10 Jan 2025
Director's details changed for Mrs Christina Adkins on 10 January 2025
Submitted on 10 Jan 2025
Registered office address changed from 32 Hill Crescent Surbiton KT5 8DP England to 1st Floor Anglo St. James House 39a Southgate Street Winchester SO23 9EH on 10 January 2025
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year