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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
183, St Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD | Secretary | 30 November 2001 | Active |
183, St Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD | Director | 30 November 2001 | Active |
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD | Director | 22 November 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 25 October 2001 | Active |
C/O Npl Estates Limited, Fyfe Chambers, 105 West George Street, Glasgow, Scotland, G2 1PB | Director | 30 November 2001 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 25 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Accounts | Change account reference date company current shortened. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-28 | Officers | Change person secretary company with change date. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.