This company is commonly known as Winners Property Company Limited. The company was founded 28 years ago and was given the registration number 03079647. The firm's registered office is in HALE. You can find them at Suite 6 Richmond House, Heath Road, Hale, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WINNERS PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 03079647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 6 Richmond House, Heath Road, Hale, Cheshire, WA14 2XP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6, Richmond House, Heath Road, Hale, WA14 2XP | Director | 15 February 2021 | Active |
Suite 6, Richmond House, Heath Road, Hale, WA14 2XP | Director | 11 June 2001 | Active |
Suite 6, Richmond House, Heath Road, Hale, WA14 2XP | Director | 01 September 1998 | Active |
Flat 5, Southfields Richmond Road, Bowdon, Altrincham, WA14 2TY | Secretary | 27 June 2005 | Active |
White House, Brooks Drive, Altrincham, WA15 8TN | Secretary | 11 June 2001 | Active |
18 Tintern Avenue, Flixton, Manchester, M41 6FJ | Secretary | 13 July 1995 | Active |
2 Cathedral Road, Chadderton, Oldham, OL9 0AT | Secretary | 04 August 1995 | Active |
24 Dingle Grove, Gatley, Cheadle, SK8 4ED | Secretary | 01 September 1998 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 13 July 1995 | Active |
2 Cathedral Road, Chadderton, Oldham, OL9 0AT | Director | 21 July 1995 | Active |
24 Dingle Grove, Gatley, SK8 4ED | Director | 01 September 1998 | Active |
24 Dingle Grove, Gatley, Cheadle, SK8 4ED | Director | 01 September 1998 | Active |
Ponsford Towers Road, Poynton, Stockport, SK12 1DD | Director | 01 September 1998 | Active |
The Old House, 9 South Downs Road, Altrincham, WA14 | Director | 13 July 1995 | Active |
38 Shaftesbury Road, Cheadle Heath, Stockport, SK3 0SH | Director | 08 July 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 13 July 1995 | Active |
Mr Mohsin Pervez Chohan | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Suite 6, Richmond House, Hale, WA14 2XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.