UKBizDB.co.uk

WINNERS PROPERTY COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 6 Richmond House, Heath Road, Hale, Cheshire, WA14 2XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Richmond House, Heath Road, Hale, WA14 2XP

Director15 February 2021Active
Suite 6, Richmond House, Heath Road, Hale, WA14 2XP

Director11 June 2001Active
Suite 6, Richmond House, Heath Road, Hale, WA14 2XP

Director01 September 1998Active
Flat 5, Southfields Richmond Road, Bowdon, Altrincham, WA14 2TY

Secretary27 June 2005Active
White House, Brooks Drive, Altrincham, WA15 8TN

Secretary11 June 2001Active
18 Tintern Avenue, Flixton, Manchester, M41 6FJ

Secretary13 July 1995Active
2 Cathedral Road, Chadderton, Oldham, OL9 0AT

Secretary04 August 1995Active
24 Dingle Grove, Gatley, Cheadle, SK8 4ED

Secretary01 September 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary13 July 1995Active
2 Cathedral Road, Chadderton, Oldham, OL9 0AT

Director21 July 1995Active
24 Dingle Grove, Gatley, SK8 4ED

Director01 September 1998Active
24 Dingle Grove, Gatley, Cheadle, SK8 4ED

Director01 September 1998Active
Ponsford Towers Road, Poynton, Stockport, SK12 1DD

Director01 September 1998Active
The Old House, 9 South Downs Road, Altrincham, WA14

Director13 July 1995Active
38 Shaftesbury Road, Cheadle Heath, Stockport, SK3 0SH

Director08 July 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director13 July 1995Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

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
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.