Background WavePink WaveYellow Wave

WINCALL LIMITED (01870686)

WINCALL LIMITED (01870686) is an active UK company. incorporated on 11 December 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WINCALL LIMITED has been registered for 41 years. Current directors include CHARONE, Barbara, FRICK, Susanne Andrea.

Company Number
01870686
Status
active
Type
ltd
Incorporated
11 December 1984
Age
41 years
Address
C/O Averys Ltd, London, SW1X 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHARONE, Barbara, FRICK, Susanne Andrea
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCALL LIMITED

WINCALL LIMITED is an active company incorporated on 11 December 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINCALL LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01870686

LTD Company

Age

41 Years

Incorporated 11 December 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

C/O Averys Ltd 3 Chester Mews London, SW1X 7AH,

Previous Addresses

Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England
From: 3 April 2017To: 15 September 2022
Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England
From: 15 April 2016To: 3 April 2017
11 Brackley Road Towcester Northamptonshire NN12 6DH
From: 4 March 2015To: 15 April 2016
11 Brackley Road Brackley Road Towcester Northamptonshire NN12 6DH England
From: 5 June 2014To: 4 March 2015
Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS
From: 14 November 2011To: 5 June 2014
Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 6LS England
From: 4 November 2011To: 14 November 2011
Depsalde Barn Pury Hill Business Park Near Alderton Towcester Northants NN12 6LS England
From: 2 November 2011To: 4 November 2011
C/O Accounts Assist (Uk) Limited Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX
From: 6 May 2010To: 2 November 2011
48 Ashbourne Avenue London NW11 0DS
From: 11 December 1984To: 6 May 2010
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Jun 12
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jul 22
Owner Exit
Jul 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHARONE, Barbara

Active
3 Chester Mews, LondonSW1X 7AH
Born March 1952
Director
Appointed 15 Mar 2003

FRICK, Susanne Andrea

Active
3 Chester Mews, LondonSW1X 7AH
Born September 1982
Director
Appointed 25 Oct 2021

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed N/A
Resigned 03 Sept 1999

MCMURRAY, Janet Ruthven

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Secretary
Appointed 11 Jun 2012
Resigned 18 Jul 2022

WALKER, Anne

Resigned
166a Sutherland Avenue, LondonW9 1HR
Secretary
Appointed 19 Dec 2000
Resigned 17 Nov 2011

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 03 Sept 1999
Resigned 19 Dec 2000

BRETT-HOLT, Cary

Resigned
166 Sutherland Avenue, LondonW9 1HR
Born August 1951
Director
Appointed N/A
Resigned 31 Aug 1994

DONATI, Stefano

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Born November 1978
Director
Appointed 10 Oct 2019
Resigned 25 Oct 2021

MALEK NASR, Hamid Reza

Resigned
Flat G, Maida ValeW9 1HR
Born May 1956
Director
Appointed 30 Jul 2003
Resigned 27 Aug 2018

MCMURRAY, Janet Ruthven

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Born August 1945
Director
Appointed 11 Jun 2012
Resigned 18 Jul 2022

REDDING, Guy Martin

Resigned
Flat H 166 Sutherland Avenue, LondonW9 1HR
Born July 1969
Director
Appointed 31 Mar 1996
Resigned 31 Mar 2002

SILBERT, Jennifer

Resigned
31 Marlborough Hill, LondonNW8 0NG
Born June 1957
Director
Appointed N/A
Resigned 06 Mar 1991

WALKER, Anne

Resigned
166a Sutherland Avenue, LondonW9 1HR
Born November 1941
Director
Appointed N/A
Resigned 17 Nov 2011

Persons with significant control

3

1 Active
2 Ceased

Mrs Janet Ruthven Mcmurray

Ceased
4a Bramley Road, Milton KeynesMK1 1PT
Born August 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jul 2022

Mr Hamid Reza Malek Nasr

Ceased
4a Bramley Road, Milton KeynesMK1 1PT
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Aug 2019

Mrs Barbara Charone

Active
3 Chester Mews, LondonSW1X 7AH
Born March 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
13 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
10 October 2018
AAMDAAMD
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
23 September 1999
287Change of Registered Office
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
363aAnnual Return
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
11 March 1998
363aAnnual Return
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
26 March 1997
363aAnnual Return
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
18 March 1996
363x363x
Legacy
9 February 1996
288288
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
23 March 1995
363x363x
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
287Change of Registered Office
Legacy
18 October 1994
288288
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
31 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Legacy
17 July 1990
363363
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
287Change of Registered Office
Legacy
3 May 1990
363363
Legacy
18 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
16 September 1988
288288
Legacy
10 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Legacy
5 December 1986
288288
Legacy
5 December 1986
287Change of Registered Office
Memorandum Articles
15 July 1985
MEM/ARTSMEM/ARTS