Background WavePink WaveYellow Wave

WINNERS PROPERTY COMPANY LIMITED (03079647)

WINNERS PROPERTY COMPANY LIMITED (03079647) is an active UK company. incorporated on 13 July 1995. with registered office in Cheadle Hulme. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WINNERS PROPERTY COMPANY LIMITED has been registered for 30 years. Current directors include BUTT, Neelum, CHOHAN, Elinor Mair, CHOHAN, Mohsin Pervez.

Company Number
03079647
Status
active
Type
ltd
Incorporated
13 July 1995
Age
30 years
Address
Eden Point Building B 3rd Floor, Cheadle Hulme, SK8 6RL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUTT, Neelum, CHOHAN, Elinor Mair, CHOHAN, Mohsin Pervez
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINNERS PROPERTY COMPANY LIMITED

WINNERS PROPERTY COMPANY LIMITED is an active company incorporated on 13 July 1995 with the registered office located in Cheadle Hulme. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WINNERS PROPERTY COMPANY LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03079647

LTD Company

Age

30 Years

Incorporated 13 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

TRENDIWEAR LIMITED
From: 13 July 1995To: 25 June 2001
Contact
Address

Eden Point Building B 3rd Floor Three Acres Lane Cheadle Hulme, SK8 6RL,

Previous Addresses

Suite 6 Richmond House Heath Road Hale Cheshire WA14 2XP
From: 13 July 1995To: 20 August 2024
Timeline

6 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jul 95
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Feb 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BUTT, Neelum

Active
Three Acres Lane, Cheadle HulmeSK8 6RL
Born February 1974
Director
Appointed 15 Feb 2021

CHOHAN, Elinor Mair

Active
Three Acres Lane, Cheadle HulmeSK8 6RL
Born July 1965
Director
Appointed 11 Jun 2001

CHOHAN, Mohsin Pervez

Active
Three Acres Lane, Cheadle HulmeSK8 6RL
Born December 1958
Director
Appointed 01 Sept 1998

CHOHAN, Baber Leigh

Resigned
Flat 5, Southfields Richmond Road, AltrinchamWA14 2TY
Secretary
Appointed 27 Jun 2005
Resigned 01 Feb 2021

CHOHAN, Elinor Mair

Resigned
White House, AltrinchamWA15 8TN
Secretary
Appointed 11 Jun 2001
Resigned 27 Jun 2005

ELGHALI, Angela

Resigned
18 Tintern Avenue, ManchesterM41 6FJ
Secretary
Appointed 13 Jul 1995
Resigned 04 Aug 1995

FURLONG, Audrey Janet

Resigned
2 Cathedral Road, OldhamOL9 0AT
Secretary
Appointed 04 Aug 1995
Resigned 01 Sept 1998

RAZA, Surriya

Resigned
24 Dingle Grove, CheadleSK8 4ED
Secretary
Appointed 01 Sept 1998
Resigned 11 Jun 2001

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 13 Jul 1995
Resigned 13 Jul 1995

FURLONG, Brian James

Resigned
2 Cathedral Road, OldhamOL9 0AT
Born September 1937
Director
Appointed 21 Jul 1995
Resigned 01 Sept 1998

RAZA, Ali

Resigned
24 Dingle Grove, GatleySK8 4ED
Born July 1966
Director
Appointed 01 Sept 1998
Resigned 11 Jun 2001

RAZA, Surriya

Resigned
24 Dingle Grove, CheadleSK8 4ED
Born June 1966
Director
Appointed 01 Sept 1998
Resigned 11 Jun 2001

SOUTHALL, Edward David

Resigned
Ponsford Towers Road, StockportSK12 1DD
Born March 1951
Director
Appointed 01 Sept 1998
Resigned 13 Nov 1998

SUPPREE, Robert Mark

Resigned
The Old House, AltrinchamWA14
Born March 1952
Director
Appointed 13 Jul 1995
Resigned 21 Jul 1995

WILLIAMS, David

Resigned
38 Shaftesbury Road, StockportSK3 0SH
Born April 1964
Director
Appointed 08 Jul 1996
Resigned 01 Sept 1998

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 13 Jul 1995
Resigned 13 Jul 1995

Persons with significant control

1

Mr Mohsin Pervez Chohan

Active
Three Acres Lane, Cheadle HulmeSK8 6RL
Born December 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Legacy
16 December 2011
MG02MG02
Legacy
16 December 2011
MG02MG02
Legacy
16 December 2011
MG02MG02
Legacy
16 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
190190
Legacy
23 July 2009
287Change of Registered Office
Legacy
23 July 2009
353353
Legacy
23 July 2009
288cChange of Particulars
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
287Change of Registered Office
Legacy
7 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
9 October 2002
403aParticulars of Charge Subject to s859A
Legacy
9 October 2002
403aParticulars of Charge Subject to s859A
Legacy
9 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
18 August 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
88(2)R88(2)R
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
30 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
15 October 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2001
287Change of Registered Office
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
287Change of Registered Office
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 August 1998
AUDAUD
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1998
AAAnnual Accounts
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
10 April 1997
AAMDAAMD
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
88(2)R88(2)R
Legacy
3 June 1996
225Change of Accounting Reference Date
Legacy
21 August 1995
224224
Legacy
21 August 1995
288288
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Legacy
28 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Incorporation Company
13 July 1995
NEWINCIncorporation