Winners Property Company Limited HALE


Founded in 1995, Winners Property Company, classified under reg no. 03079647 is an active company. Currently registered at Suite 6 Richmond House WA14 2XP, Hale the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 25th Jun 2001 Winners Property Company Limited is no longer carrying the name Trendiwear.

The firm has 3 directors, namely Neelum B., Elinor C. and Mohsin C.. Of them, Mohsin C. has been with the company the longest, being appointed on 1 September 1998 and Neelum B. has been with the company for the least time - from 15 February 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Winners Property Company Limited Address / Contact

Office Address Suite 6 Richmond House
Office Address2 Heath Road
Town Hale
Post code WA14 2XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03079647
Date of Incorporation Thu, 13th Jul 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Neelum B.

Position: Director

Appointed: 15 February 2021

Elinor C.

Position: Director

Appointed: 11 June 2001

Mohsin C.

Position: Director

Appointed: 01 September 1998

Baber C.

Position: Secretary

Appointed: 27 June 2005

Resigned: 01 February 2021

Elinor C.

Position: Secretary

Appointed: 11 June 2001

Resigned: 27 June 2005

Surriya R.

Position: Director

Appointed: 01 September 1998

Resigned: 11 June 2001

Surriya R.

Position: Secretary

Appointed: 01 September 1998

Resigned: 11 June 2001

Ali R.

Position: Director

Appointed: 01 September 1998

Resigned: 11 June 2001

Edward S.

Position: Director

Appointed: 01 September 1998

Resigned: 13 November 1998

David W.

Position: Director

Appointed: 08 July 1996

Resigned: 01 September 1998

Audrey F.

Position: Secretary

Appointed: 04 August 1995

Resigned: 01 September 1998

Brian F.

Position: Director

Appointed: 21 July 1995

Resigned: 01 September 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1995

Resigned: 13 July 1995

First Directors Limited

Position: Corporate Nominee Director

Appointed: 13 July 1995

Resigned: 13 July 1995

Robert S.

Position: Director

Appointed: 13 July 1995

Resigned: 21 July 1995

Angela E.

Position: Secretary

Appointed: 13 July 1995

Resigned: 04 August 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Mohsin C. This PSC and has 50,01-75% shares.

Mohsin C.

Notified on 13 July 2016
Nature of control: 50,01-75% shares

Company previous names

Trendiwear June 25, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 052 93637 083189 170186 96315 178
Current Assets1 888 0072 245 5361 312 4331 693 2801 260 495
Debtors785 0712 181 3821 413 0021 042 190760 190
Net Assets Liabilities-627 23158 171391 083-323 508-592 661
Other Debtors350 5041 191 2461 368 0161 027 889731 895
Property Plant Equipment2 4859502 5809 3468 940
Other
Accumulated Depreciation Impairment Property Plant Equipment15 47017 00518 62320 78724 337
Average Number Employees During Period77664
Creditors1 781 188490 987194 5091 874 2071 862 096
Current Asset Investments50 00050 00050 000464 127485 127
Increase From Depreciation Charge For Year Property Plant Equipment 1 535 2 1643 550
Net Current Assets Liabilities1 151 4721 777 4781 457 6631 541 353-601 601
Other Creditors1 781 1881 807 2751 833 2861 874 2071 834 556
Other Investments Other Than Loans  50 000464 127485 127
Other Taxation Social Security Payable78 494164 683141 9369 098-6 492
Property Plant Equipment Gross Cost17 955 21 20330 13333 277
Total Additions Including From Business Combinations Property Plant Equipment   8 9303 144
Total Assets Less Current Liabilities1 153 9571 778 4281 460 2431 550 699-592 661
Trade Creditors Trade Payables38 23153 40518 05714 55534 032
Trade Debtors Trade Receivables384 381967 20744 98614 30128 295
Accrued Liabilities Deferred Income19 38129 324   
Amounts Owed To Directors 189 096   
Other Current Asset Investments Balance Sheet Subtotal50 00050 000   
Prepayments Accrued Income50 18622 929   
Accrued Liabilities Not Expressed Within Creditors Subtotal 29 32418 040  
Fixed Assets 9502 580  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 22 929339 739  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements