UKBizDB.co.uk

P WIN PROPERTIES (WALLINGTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P Win Properties (wallington) Limited. The company was founded 18 years ago and was given the registration number 05477584. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:P WIN PROPERTIES (WALLINGTON) LIMITED
Company Number:05477584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary15 March 2013Active
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP

Director01 May 2014Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director10 June 2005Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director10 June 2005Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director10 June 2005Active
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP

Director10 June 2005Active
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP

Director10 June 2005Active
Ground Floor, 30 City Road, London, EC1Y 2AB

Corporate Director19 July 2005Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary10 June 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 June 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 June 2005Active

People with Significant Control

Sir Trevor Steven Pears
Notified on:05 September 2023
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Terence Baker
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:Irish
Country of residence:United Kingdom
Address:2, Old Brewery Mews, London, United Kingdom, NW3 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Michael Howard Shaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:51, Sheldon Avenue, London, United Kingdom, N6 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

Change registered office address company with date old address new address.

Download
2024-01-25Accounts

Accounts with accounts type full.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type full.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type small.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-01-19Accounts

Accounts with accounts type small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.