Company NameWinell Properties Limited
Company StatusActive
Company Number11116256
CategoryPrivate Limited Company
Incorporation Date18 December 2017(6 years, 4 months ago)
Previous NameWinston Developments Hornchurch Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Melvin Frank Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BJ
Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BJ
Director NameMr Giovanni Primo Losi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BJ

Location

Registered AddressFairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

27 July 2022Delivered on: 28 July 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Flat 1, 14 gloucester road, littlehampton, BN17 7BT.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
11 January 2023Director's details changed for Mr Giovanni Primo Losi on 3 January 2023 (2 pages)
15 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
28 July 2022Registration of charge 111162560001, created on 27 July 2022 (4 pages)
28 January 2022Second filing of Confirmation Statement dated 17 December 2019 (3 pages)
28 January 2022Second filing of Confirmation Statement dated 8 July 2021 (3 pages)
27 January 2022Cessation of Dream Big Estates Limited as a person with significant control on 24 January 2022 (1 page)
27 January 2022Notification of Lorrob Limited as a person with significant control on 24 January 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/01/2022
(4 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2021Notification of Amex Estates Limited as a person with significant control on 16 March 2021 (2 pages)
24 March 2021Cessation of Giovanni Primo Losi as a person with significant control on 16 March 2021 (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
7 January 2020Confirmation statement made on 17 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/01/2022
(4 pages)
11 November 2019Notification of Dream Big Estates Limited as a person with significant control on 1 October 2019 (2 pages)
5 November 2019Cessation of Lorrob Limited as a person with significant control on 1 October 2019 (1 page)
9 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-06
(3 pages)
6 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 March 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
7 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
1 August 2018Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018 (1 page)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 3

Statement of capital on 2022-01-28
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)