This company is commonly known as Winners Mass Housing Limited. The company was founded 5 years ago and was given the registration number 11734434. The firm's registered office is in LONDON. You can find them at 65 Samuel Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WINNERS MASS HOUSING LIMITED |
---|---|---|
Company Number | : | 11734434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Samuel Street, London, United Kingdom, SE18 5LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Belson Road, London, England, SE18 5PU | Corporate Secretary | 08 May 2020 | Active |
31, Belson Road, London, England, SE18 5PU | Director | 19 December 2018 | Active |
31, Belson Road, London, England, SE18 5PU | Corporate Director | 08 May 2020 | Active |
31, Samuel Street, London, England, SE18 5PU | Corporate Director | 08 May 2020 | Active |
31, Belson Road, London, England, SE18 5PU | Corporate Director | 15 July 2021 | Active |
31, Belson Road, London, England, SE18 5PU | Corporate Director | 20 July 2022 | Active |
31, Belson Road, London, England, SE18 5PU | Corporate Director | 20 November 2022 | Active |
65, Samuel Street, London, England, SE18 5LF | Corporate Secretary | 29 May 2019 | Active |
65, Samuel Street, London, England, SE18 5LF | Corporate Director | 29 May 2019 | Active |
65, Samuel Street, London, England, SE18 5LF | Corporate Director | 08 May 2020 | Active |
65, Samuel Street, London, England, SE18 5LF | Corporate Director | 30 June 2020 | Active |
65, Samuel Street, London, England, SE18 5LF | Corporate Director | 01 August 2020 | Active |
65, Samuel Street, London, United Kingdom, SE18 5LF | Corporate Director | 19 December 2018 | Active |
65, Samuel Street, London, United Kingdom, SE18 5LF | Corporate Director | 19 December 2018 | Active |
65, Samuel Street, London, United Kingdom, SE18 5LF | Corporate Director | 19 December 2018 | Active |
65, Samuel Street, London, United Kingdom, SE18 5LF | Corporate Director | 19 December 2018 | Active |
Heritage Private Assets L.P | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Samuel Street, London, England, SE18 5LF |
Nature of control | : |
|
Gladmax Estates Limited | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Samuel Street, London, England, SE18 5LF |
Nature of control | : |
|
Gladmax Continuation Limited | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Samuel Street, London, England, SE18 5LF |
Nature of control | : |
|
Gladmax Group Limited | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Samuel Street, London, England, SE18 5LF |
Nature of control | : |
|
Churchgate Homes Group Ltd | ||
Notified on | : | 08 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Samuel Street, London, England, SE18 5LF |
Nature of control | : |
|
Gladmax Group Limited | ||
Notified on | : | 08 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Samuel Street, London, England, SE18 5LF |
Nature of control | : |
|
Mr Adekunle Akanji Ademola | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Samuel Street, London, England, SE18 5LF |
Nature of control | : |
|
Gladmax Group Limited | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65 Samuel Street, Samuel Street, London, England, SE18 5LF |
Nature of control | : |
|
First Corporate Nominees Ltd | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Samuel Street, London, England, SE18 5LF |
Nature of control | : |
|
Gladmax Group Services Ltd. | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Samuel Street, London, England, SE18 5LF |
Nature of control | : |
|
Sterling Custodian Acceptances Ltd | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 65, Samuel Street, London, United Kingdom, SE18 5LF |
Nature of control | : |
|
Transit Fleets Management Limited | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 65, Samuel Street, London, United Kingdom, SE18 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Change corporate director company with change date. | Download |
2023-12-12 | Officers | Change corporate secretary company with change date. | Download |
2023-08-01 | Officers | Change corporate director company with change date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Officers | Change corporate secretary company with change date. | Download |
2023-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Change of name | Certificate change of name company. | Download |
2022-11-20 | Officers | Appoint corporate director company with name date. | Download |
2022-11-17 | Officers | Change corporate secretary company with change date. | Download |
2022-11-16 | Officers | Change corporate director company with change date. | Download |
2022-11-16 | Officers | Change corporate director company with change date. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Change corporate director company with change date. | Download |
2022-10-10 | Officers | Change corporate director company with change date. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Officers | Appoint corporate director company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Change of name | Certificate change of name company. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.