UKBizDB.co.uk

WINNERS MASS HOUSING LIMITED

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

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.

Company Information

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:
  • 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
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65 Samuel Street, London, United Kingdom, SE18 5LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Belson Road, London, England, SE18 5PU

Corporate Secretary08 May 2020Active
31, Belson Road, London, England, SE18 5PU

Director19 December 2018Active
31, Belson Road, London, England, SE18 5PU

Corporate Director08 May 2020Active
31, Samuel Street, London, England, SE18 5PU

Corporate Director08 May 2020Active
31, Belson Road, London, England, SE18 5PU

Corporate Director15 July 2021Active
31, Belson Road, London, England, SE18 5PU

Corporate Director20 July 2022Active
31, Belson Road, London, England, SE18 5PU

Corporate Director20 November 2022Active
65, Samuel Street, London, England, SE18 5LF

Corporate Secretary29 May 2019Active
65, Samuel Street, London, England, SE18 5LF

Corporate Director29 May 2019Active
65, Samuel Street, London, England, SE18 5LF

Corporate Director08 May 2020Active
65, Samuel Street, London, England, SE18 5LF

Corporate Director30 June 2020Active
65, Samuel Street, London, England, SE18 5LF

Corporate Director01 August 2020Active
65, Samuel Street, London, United Kingdom, SE18 5LF

Corporate Director19 December 2018Active
65, Samuel Street, London, United Kingdom, SE18 5LF

Corporate Director19 December 2018Active
65, Samuel Street, London, United Kingdom, SE18 5LF

Corporate Director19 December 2018Active
65, Samuel Street, London, United Kingdom, SE18 5LF

Corporate Director19 December 2018Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Change corporate director company with change date.

Download
2023-12-12Officers

Change corporate secretary company with change date.

Download
2023-08-01Officers

Change corporate director company with change date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Change corporate secretary company with change date.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Change of name

Certificate change of name company.

Download
2022-11-20Officers

Appoint corporate director company with name date.

Download
2022-11-17Officers

Change corporate secretary company with change date.

Download
2022-11-16Officers

Change corporate director company with change date.

Download
2022-11-16Officers

Change corporate director company with change date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-10-10Officers

Change corporate director company with change date.

Download
2022-10-10Officers

Change corporate director company with change date.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Officers

Appoint corporate director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Change of name

Certificate change of name company.

Download
2021-12-16Address

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

Download
2021-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.