Company NameWincle Properties Limited
DirectorSimon Timothy Holding
Company StatusActive
Company Number10811320
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Simon Timothy Holding
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Andrews Court Lees Lane
Newton
Macclesfield
SK10 4LJ

Location

Registered AddressSaint Andrews Court Lees Lane
Newton
Macclesfield
SK10 4LJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMottram St. Andrew
WardPrestbury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

5 May 2022Delivered on: 6 May 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
6 May 2022Registration of charge 108113200001, created on 5 May 2022 (18 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
16 June 2021Change of details for Mr Timothy Ronald Lovett as a person with significant control on 1 June 2021 (2 pages)
16 June 2021Change of details for Mr Simon Timothy Holding as a person with significant control on 1 June 2021 (2 pages)
16 June 2021Change of details for Mrs Joanne Marinda Holding as a person with significant control on 1 June 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
9 March 2020Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
12 July 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
6 March 2019Resolutions
  • RES13 ‐ The proposed acquistion by the company if the entire issued share capital. 25/02/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2019Change of details for Mr Simon Timothy Holding as a person with significant control on 25 February 2019 (2 pages)
26 February 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 110
(3 pages)
26 February 2019Notification of Joanne Marinda Holding as a person with significant control on 25 February 2019 (2 pages)
26 February 2019Notification of Timothy Ronald Lovett as a person with significant control on 25 February 2019 (2 pages)
26 February 2019Change of details for Mr Simon Timothy Holding as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)