UKBizDB.co.uk

WINNINGTON PROPERTIES LIMITED

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

This company is commonly known as Winnington Properties Limited. The company was founded 22 years ago and was given the registration number 04310995. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WINNINGTON PROPERTIES LIMITED
Company Number:04310995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183, St Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD

Secretary30 November 2001Active
183, St Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD

Director30 November 2001Active
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD

Director22 November 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary25 October 2001Active
C/O Npl Estates Limited, Fyfe Chambers, 105 West George Street, Glasgow, Scotland, G2 1PB

Director30 November 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director25 October 2001Active

People with Significant Control

Brownfield Land Holdings Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:1, St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eric Taylor
Notified on:01 October 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:Scotland
Address:1st Floor, 163, St. Vincent Street, Glasgow, Scotland, G2 5AD
Nature of control:
  • Significant influence or control
Mrs Michelle Lappin
Notified on:01 October 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:1st Floor, 163, St. Vincent Street, Glasgow, Scotland, G2 5AD
Nature of control:
  • Significant influence or control
Ms Carol Thomson
Notified on:01 October 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Scotland
Address:1st Floor, 163, St. Vincent Street, Glasgow, Scotland, G2 5AD
Nature of control:
  • Significant influence or control
Mr Robert Mcfarlane
Notified on:01 October 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:Scotland
Address:183, St. Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Significant influence or control

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 (7 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
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-05Persons with significant control

Notification of a person with significant control.

Download
2020-04-05Persons with significant control

Change to a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Accounts

Change account reference date company current shortened.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Officers

Change person secretary company with change date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.