UKBizDB.co.uk

WINCOME PROPERTIES LTD

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

This company is commonly known as Wincome Properties Ltd. The company was founded 9 years ago and was given the registration number 09649720. The firm's registered office is in LIVERPOOL. You can find them at 34 C/o Fischer Crowne, Castle Street, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WINCOME PROPERTIES LTD
Company Number:09649720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34 C/o Fischer Crowne, Castle Street, Liverpool, England, L2 0NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, C/O Fischer Crowne, Castle Street, Liverpool, England, L2 0NR

Director30 May 2017Active
34, C/O Fischer Crowne, Castle Street, Liverpool, England, L2 0NR

Director01 September 2020Active
24, Moss Lane, Orrell Park, Liverpool, United Kingdom, L9 8AJ

Director20 June 2015Active
43, Kensington, Liverpool, L7 8UX

Director21 October 2019Active
5, Nant Y Gamar Road, Llandudno, Wales, LL30 1YE

Director23 September 2015Active

People with Significant Control

Mr Luca Joseph Whelan
Notified on:01 September 2020
Status:Active
Date of birth:September 2002
Nationality:British
Country of residence:England
Address:21, Cheapside, Liverpool, England, L2 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luca Joseph Whelan
Notified on:21 October 2019
Status:Active
Date of birth:September 2002
Nationality:British
Address:43, Kensington, Liverpool, L7 8UX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Edward Angus
Notified on:15 September 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:21, Cheapside, Liverpool, England, L2 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Anthony Whelan
Notified on:01 January 2017
Status:Active
Date of birth:November 1960
Nationality:British
Address:5, Nant Y Gamar Road, Llandudno, LL30 1YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

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

Download
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Address

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

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.