UKBizDB.co.uk

WINNINGS ESTATE LIMITED

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

This company is commonly known as Winnings Estate Limited. The company was founded 9 years ago and was given the registration number 09075502. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Walbottle Depot, Walbottle Road, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WINNINGS ESTATE LIMITED
Company Number:09075502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Walbottle Depot, Walbottle Road, Newcastle Upon Tyne, NE15 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Watermill, Ryton, United Kingdom, NE40 3RB

Director06 June 2014Active
39, Walbottle Road, Newcastle Upon Tyne, United Kingdom, NE15 8HA

Director05 September 2016Active
Walbottle Depot, Walbottle Road, Newcastle Upon Tyne, NE15 9RU

Secretary28 April 2016Active
Walbottle Depot, Walbottle Road, Newcastle Upon Tyne, United Kingdom, NE15 9RU

Secretary06 June 2014Active
5, Grangewood, Stobswood, Morpeth, United Kingdom, NE61 5PL

Director27 September 2020Active
Walbottle Depot, Walbottle Road, Newcastle Upon Tyne, United Kingdom, NE15 9RU

Director06 June 2014Active
38, Mill Vale, Newcastle Upon Tyne, United Kingdom, NE15 8HF

Director06 June 2014Active
39, Mill Vale, Newcastle Upon Tyne, United Kingdom, NE15 8HF

Director06 June 2014Active

People with Significant Control

Daryl Sunderland
Notified on:14 September 2023
Status:Active
Date of birth:September 1980
Nationality:British
Address:Walbottle Depot, Walbottle Road, Newcastle Upon Tyne, NE15 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Morag Robson Adamson
Notified on:14 September 2023
Status:Active
Date of birth:March 1968
Nationality:British
Address:Walbottle Depot, Walbottle Road, Newcastle Upon Tyne, NE15 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Paul Langan
Notified on:14 September 2023
Status:Active
Date of birth:July 1969
Nationality:British
Address:Walbottle Depot, Walbottle Road, Newcastle Upon Tyne, NE15 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-08Officers

Termination director company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-14Capital

Capital allotment shares.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Officers

Termination secretary company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.