About

Registered Number: 02221120
Date of Incorporation: 12/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Sylvan Overdene, Victoria Terrace, Saltburn By Sea, Cleveland, TS12 1JH

 

Established in 1988, Winnie Properties Ltd has its registered office in Saltburn By Sea in Cleveland, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of Winnie Properties Ltd are Hulbert, Susan, Morgan, Allison, Morgan, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULBERT, Susan N/A 04 April 2003 1
MORGAN, Allison N/A 08 April 1994 1
MORGAN, William N/A 08 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 19 May 2020
MR01 - N/A 02 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 May 2018
MR01 - N/A 12 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 08 April 2015
MR01 - N/A 09 December 2014
MR05 - N/A 29 October 2014
MR05 - N/A 29 October 2014
MR05 - N/A 29 October 2014
MR05 - N/A 29 October 2014
MR05 - N/A 29 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 May 2011
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 19 September 2003
363s - Annual Return 01 August 2003
169 - Return by a company purchasing its own shares 25 June 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 05 July 2000
395 - Particulars of a mortgage or charge 02 June 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 04 July 1999
395 - Particulars of a mortgage or charge 23 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 04 July 1998
395 - Particulars of a mortgage or charge 08 June 1998
395 - Particulars of a mortgage or charge 24 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
CERTNM - Change of name certificate 27 February 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 11 July 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 26 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
287 - Change in situation or address of Registered Office 19 April 1994
AA - Annual Accounts 02 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1994
395 - Particulars of a mortgage or charge 14 September 1993
363s - Annual Return 01 July 1993
287 - Change in situation or address of Registered Office 30 March 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 14 July 1992
287 - Change in situation or address of Registered Office 11 June 1992
AA - Annual Accounts 11 February 1992
395 - Particulars of a mortgage or charge 20 August 1991
363b - Annual Return 12 August 1991
395 - Particulars of a mortgage or charge 06 June 1991
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 31 October 1990
287 - Change in situation or address of Registered Office 23 October 1990
395 - Particulars of a mortgage or charge 16 June 1990
363 - Annual Return 01 March 1990
RESOLUTIONS - N/A 18 April 1989
288 - N/A 06 April 1989
288 - N/A 23 March 1989
395 - Particulars of a mortgage or charge 24 May 1988
PUC 2 - N/A 06 May 1988
PUC 5 - N/A 06 May 1988
395 - Particulars of a mortgage or charge 11 April 1988
288 - N/A 08 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1988
RESOLUTIONS - N/A 14 March 1988
288 - N/A 11 March 1988
287 - Change in situation or address of Registered Office 11 March 1988
NEWINC - New incorporation documents 12 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2019 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Legal charge 18 May 2000 Outstanding

N/A

Legal charge 12 February 1999 Outstanding

N/A

Legal charge 01 June 1998 Outstanding

N/A

Legal charge 17 March 1998 Outstanding

N/A

Debenture 12 March 1998 Outstanding

N/A

Legal charge 19 August 1991 Fully Satisfied

N/A

Legal charge 03 June 1991 Fully Satisfied

N/A

Legal charge 12 June 1990 Fully Satisfied

N/A

Legal charge, 23 June 1989 Fully Satisfied

N/A

Legal charge 06 May 1988 Fully Satisfied

N/A

Debenture 06 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.