Active
Company Information for WINSTON PROPERTY INVESTMENTS LIMITED
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WINSTON PROPERTY INVESTMENTS LIMITED | |
Legal Registered Office | |
105 Eade Road, Occ Building A 2nd Floor, Unit 11a London N4 1TJ | |
Company Number | 10821663 | |
---|---|---|
Company ID Number | 10821663 | |
Date formed | 2017-06-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-05-28 | |
Latest return | 2024-10-17 | |
Return next due | 2025-10-31 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB296862835 |
Last Datalog update: | 2025-04-08 07:42:56 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
WINSTON PROPERTY INVESTMENTS PTY. LTD. | Active | Company formed on the 2011-06-14 |
Officer | Role | Date Appointed |
---|---|---|
ISRAEL CHAIM GLUCK |
||
SIMCHA ASHER GREEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME INVESTMENTS (KENSINGTON) LTD | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
STAMFORD ASSOCIATION LIMITED | Director | 2017-10-24 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
CUFFLEY PROPERTIES LTD | Director | 2017-09-01 | CURRENT | 2017-08-07 | Active | |
DISCOVERY PARK (WEST) LIMITED | Director | 2018-06-12 | CURRENT | 2012-10-01 | Active | |
DISCOVERY PARK (SOUTH) LIMITED | Director | 2018-06-12 | CURRENT | 2013-09-16 | Active | |
ALDGATE E1 LIMITED | Director | 2018-01-18 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
BLACKWELL REACH LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
68 HALLIFORD STREET PHASE B LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
CUFFLEY PROPERTIES LTD | Director | 2017-08-07 | CURRENT | 2017-08-07 | Active | |
BASILDON INVESTMENTS LTD | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active - Proposal to Strike off | |
NORTHWORLD LTD | Director | 2017-07-06 | CURRENT | 2017-07-06 | Live but Receiver Manager on at least one charge | |
BUSHEY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Live but Receiver Manager on at least one charge | |
TKY PROPERTIES LTD | Director | 2017-04-03 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
FLOWERS WAY LUTON HOLDING LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active | |
DISCOVERY PARK LIMITED | Director | 2016-11-14 | CURRENT | 2012-05-30 | Active | |
DISCOVERY PARK (NORTH) LIMITED | Director | 2016-11-14 | CURRENT | 2012-10-01 | Active | |
MYA INVESTMENTS LTD | Director | 2016-07-07 | CURRENT | 2015-11-10 | Active | |
PORTMAN PROPERTIES (LONDON) LTD | Director | 2015-12-18 | CURRENT | 2010-06-14 | Liquidation | |
OXFORD ROAD INVESTMENTS LTD | Director | 2015-12-10 | CURRENT | 2013-12-10 | Active | |
2 ALLISTEN ROAD LIMITED | Director | 2015-12-10 | CURRENT | 2015-07-17 | Active | |
MIDLAND HENDON LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
EEH PROPERTIES LTD | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
BELFAST NOMINEES LTD | Director | 2015-03-24 | CURRENT | 2014-12-24 | Active | |
590 GREEN LANES LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/10/24, WITH UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF ISAIAH GLUCK AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SIMCHA ASHER GREEN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Prime Investments (London) Limited as a person with significant control on 2023-06-16 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMCHA ASHER GREEN | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 29/05/22 TO 28/05/22 | ||
Change of details for Mr Isaiah Gluck as a person with significant control on 2023-01-05 | ||
Change of details for Mr Simcha Asher Green as a person with significant control on 2023-01-05 | ||
REGISTERED OFFICE CHANGED ON 05/01/23 FROM 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/05/21 TO 29/05/21 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/05/20 TO 30/05/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108216630001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Simcha Asher Green as a person with significant control on 2019-06-16 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES | |
SH01 | 18/03/19 STATEMENT OF CAPITAL GBP 55 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/18 TO 31/05/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108216630001 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAIAH GLUCK | |
PSC07 | CESSATION OF ISRAEL CHAIM GLUCK AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM 136-144 Golders Green Road London NW11 8HB England | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 10 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINSTON PROPERTY INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WINSTON PROPERTY INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |