Winsley Rtm Limited HALE


Founded in 2005, Winsley Rtm, classified under reg no. 05445837 is an active company. Currently registered at Spring Court WA14 2UQ, Hale the company has been in the business for 19 years. Its financial year was closed on 5th April and its latest financial statement was filed on Tuesday 5th April 2022.

The company has 5 directors, namely Shailaja V., Joseph C. and Sunil A. and others. Of them, Christopher H., Tommaso C. have been with the company the longest, being appointed on 27 May 2005 and Shailaja V. has been with the company for the least time - from 10 December 2020. As of 29 March 2024, there were 12 ex directors - Kay S., Barrington T. and others listed below. There were no ex secretaries.

Winsley Rtm Limited Address / Contact

Office Address Spring Court
Office Address2 Spring Road
Town Hale
Post code WA14 2UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05445837
Date of Incorporation Fri, 6th May 2005
Industry Residents property management
End of financial Year 5th April
Company age 19 years old
Account next due date Fri, 5th Jan 2024 (84 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Shailaja V.

Position: Director

Appointed: 10 December 2020

Joseph C.

Position: Director

Appointed: 10 April 2014

Sunil A.

Position: Director

Appointed: 25 November 2007

Christopher H.

Position: Director

Appointed: 27 May 2005

Tommaso C.

Position: Director

Appointed: 27 May 2005

Kay S.

Position: Director

Appointed: 05 March 2017

Resigned: 20 February 2023

Barrington T.

Position: Director

Appointed: 13 January 2011

Resigned: 01 June 2016

Jean B.

Position: Director

Appointed: 10 June 2010

Resigned: 08 December 2020

Jeffrey A.

Position: Director

Appointed: 14 April 2010

Resigned: 27 August 2012

Ivan S.

Position: Director

Appointed: 30 March 2010

Resigned: 16 February 2013

Harry S.

Position: Director

Appointed: 11 June 2008

Resigned: 19 April 2010

Bernard W.

Position: Director

Appointed: 11 June 2008

Resigned: 10 March 2010

Sunil A.

Position: Director

Appointed: 20 November 2006

Resigned: 20 November 2007

Andreas S.

Position: Director

Appointed: 27 May 2005

Resigned: 10 April 2007

Bernard W.

Position: Director

Appointed: 24 May 2005

Resigned: 16 November 2007

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 06 May 2005

Resigned: 06 May 2009

Harry S.

Position: Director

Appointed: 06 May 2005

Resigned: 27 March 2008

Hassan B.

Position: Director

Appointed: 06 May 2005

Resigned: 19 March 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Joseph C. This PSC and has 25-50% shares.

Joseph C.

Notified on 1 June 2020
Ceased on 21 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-05
Net Worth665-863-1 829  
Balance Sheet
Cash Bank In Hand47615892  
Cash Bank On Hand  9226 
Current Assets1 571942-24-1 889 
Debtors1 095784-116-1 915-2 815
Other Debtors  -116-1 915-2 815
Reserves/Capital
Profit Loss Account Reserve665-863-1 829  
Shareholder Funds665-863-1 829  
Other
Creditors  1 805905905
Creditors Due Within One Year9061 8051 805  
Net Current Assets Liabilities665-863-1 829-2 794-3 720
Other Creditors  1 800900900
Other Taxation Social Security Payable  555
Total Assets Less Current Liabilities665-863-1 829-2 794-3 720

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search