Warning: file_put_contents(c/0e9662408fbcd158771cb2239d2357c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Winlaz Property Limited, PO12 1LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINLAZ PROPERTY LIMITED

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

This company is commonly known as Winlaz Property Limited. The company was founded 5 years ago and was given the registration number 11758830. The firm's registered office is in GOSPORT. You can find them at T M L House, 1a The Anchorage, Gosport, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WINLAZ PROPERTY LIMITED
Company Number:11758830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:T M L House, 1a The Anchorage, Gosport, Hampshire, United Kingdom, PO12 1LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
T M L House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY

Director10 January 2019Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director10 January 2019Active

People with Significant Control

Fd Secretarial Ltd
Notified on:10 January 2019
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Michael Lazenbury
Notified on:10 January 2019
Status:Active
Date of birth:October 1964
Nationality:English
Country of residence:United Kingdom
Address:T M L House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Change account reference date company previous shortened.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Accounts

Change account reference date company previous shortened.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.