Background WavePink WaveYellow Wave

WINSLEY LIMITED (04929178)

WINSLEY LIMITED (04929178) is an active UK company. incorporated on 10 October 2003. with registered office in Hale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WINSLEY LIMITED has been registered for 22 years. Current directors include CORVI MORA, Tommaso, COUCHMAN, Julia Ackroyd Carpenter, VARMA, Shailaja.

Company Number
04929178
Status
active
Type
ltd
Incorporated
10 October 2003
Age
22 years
Address
Spring Court, Hale, WA14 2UQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CORVI MORA, Tommaso, COUCHMAN, Julia Ackroyd Carpenter, VARMA, Shailaja
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSLEY LIMITED

WINSLEY LIMITED is an active company incorporated on 10 October 2003 with the registered office located in Hale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WINSLEY LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04929178

LTD Company

Age

22 Years

Incorporated 10 October 2003

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Spring Court Spring Road Hale, WA14 2UQ,

Previous Addresses

97 Carlton Avenue East Wembley Middlesex HA9 8LZ
From: 9 October 2014To: 2 August 2023
21 Bedford Square London WC1B 3HH
From: 10 October 2003To: 9 October 2014
Timeline

7 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Apr 10
Director Left
Oct 12
Director Joined
Dec 15
Director Left
Dec 15
New Owner
Sept 20
Owner Exit
Aug 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CORVI MORA, Tommaso

Active
Flat 6 Winsley House, LondonW1B 1QQ
Born September 1969
Director
Appointed 15 Mar 2004

COUCHMAN, Julia Ackroyd Carpenter

Active
Flat 4 6 Weymouth Mews, LondonW1G 7DY
Born July 1942
Director
Appointed 10 Dec 2003

VARMA, Shailaja

Active
37 Portland Place, LondonW1B 1QG
Born June 1950
Director
Appointed 20 Feb 2015

SEACH-ALLEN, Ivan Harvey

Resigned
14 Winsley Court, LondonW1N 3AG
Secretary
Appointed 10 Oct 2003
Resigned 18 Dec 2003

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 18 Dec 2003
Resigned 01 Oct 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Oct 2003
Resigned 10 Oct 2003

BAYOUMI, Hassan Mahmoud, Doctor

Resigned
Flat 9 Winsley Court, LondonW1B 1QG
Born January 1921
Director
Appointed 10 Dec 2003
Resigned 19 Mar 2011

SHARLAND, Jonathan Marc

Resigned
19a Westmoreland Street, LondonW1G 8PN
Born August 1966
Director
Appointed 15 Mar 2004
Resigned 20 Feb 2015

STERN, Harry

Resigned
Flat 5, LondonW1B 1QQ
Born April 1938
Director
Appointed 10 Oct 2003
Resigned 19 Apr 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Oct 2003
Resigned 10 Oct 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Tommaso Corvi-Mora

Ceased
Spring Road, HaleWA14 2UQ
Born September 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2019
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Memorandum Articles
17 July 2009
MEM/ARTSMEM/ARTS
Resolution
17 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
14 March 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
27 October 2004
363aAnnual Return
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
88(2)R88(2)R
Legacy
5 February 2004
287Change of Registered Office
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Memorandum Articles
24 November 2003
MEM/ARTSMEM/ARTS
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Incorporation Company
10 October 2003
NEWINCIncorporation