Background WavePink WaveYellow Wave

WINNOLD'S GREEN PROPERTY LIMITED (05386349)

WINNOLD'S GREEN PROPERTY LIMITED (05386349) is an active UK company. incorporated on 9 March 2005. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. WINNOLD'S GREEN PROPERTY LIMITED has been registered for 21 years. Current directors include PHILPOT, Graham Mark, SMIT, Alywn Bernardus, VALENTINE, Michael.

Company Number
05386349
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2005
Age
21 years
Address
Carringtons Rml The Lodge, Harlow, CM19 5FP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PHILPOT, Graham Mark, SMIT, Alywn Bernardus, VALENTINE, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINNOLD'S GREEN PROPERTY LIMITED

WINNOLD'S GREEN PROPERTY LIMITED is an active company incorporated on 9 March 2005 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINNOLD'S GREEN PROPERTY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05386349

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Carringtons Rml The Lodge Stadium Way Harlow, CM19 5FP,

Previous Addresses

C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE
From: 6 August 2013To: 2 August 2016
Marlborough House 298 Regents Park Road London N3 2UU
From: 9 March 2005To: 6 August 2013
Timeline

15 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Feb 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Apr 17
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CARRINGTONS SECRETARIAL SERVICES LIMITED

Active
Stadium Way, HarlowCM19 5FP
Corporate secretary
Appointed 21 May 2013

PHILPOT, Graham Mark

Active
The Lodge, HarlowCM19 5FP
Born December 1979
Director
Appointed 11 Jun 2020

SMIT, Alywn Bernardus

Active
The Lodge, HarlowCM19 5FP
Born November 1950
Director
Appointed 30 Jun 2020

VALENTINE, Michael

Active
The Lodge, HarlowCM19 5FP
Born January 1957
Director
Appointed 28 Nov 2011

DAWSON, David John

Resigned
8 The Deerings, HarpendenAL5 2PE
Secretary
Appointed 09 Mar 2005
Resigned 04 Dec 2008

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 31 Jul 2013

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 04 Dec 2008
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 02 Aug 2005
Resigned 31 Jul 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Mar 2005
Resigned 09 Mar 2005

CALLAGHAN, Nicholas Richard

Resigned
Bulrush Avenue, Downham MarketPE38 9HE
Born December 1960
Director
Appointed 13 Nov 2008
Resigned 14 Jul 2010

CALLINAN, William Patrick Joseph

Resigned
8 Coopers Court, WareSG12 9FG
Born February 1958
Director
Appointed 09 Mar 2005
Resigned 04 Dec 2008

FICKLING, Jennifer Mary

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born June 1946
Director
Appointed 02 Mar 2011
Resigned 17 Aug 2014

FICKLING, Jennifer Mary

Resigned
Bulrush Avenue, Downham MarketPE38 9HE
Born June 1946
Director
Appointed 13 Nov 2008
Resigned 26 Jun 2009

FINUGANE, Deborah Marianne

Resigned
Bulrush Avenue, Downham MarketPE38 9HE
Born February 1972
Director
Appointed 13 Nov 2008
Resigned 26 Nov 2009

HODGKINSON, Dorothy

Resigned
The Lodge, HarlowCM19 5FP
Born April 1937
Director
Appointed 13 Nov 2008
Resigned 30 Jun 2020

JACKLIN, Clive Richard

Resigned
The Lodge, HarlowCM19 5FP
Born July 1961
Director
Appointed 13 Nov 2008
Resigned 10 Apr 2017

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 09 Mar 2005
Resigned 04 Dec 2008

RICHARDS, Pauline Constance

Resigned
The Lodge, HarlowCM19 5FP
Born April 1945
Director
Appointed 28 Nov 2011
Resigned 01 Feb 2020

RICHARDS, Pauline Constance

Resigned
Bulrush Avenue, Downham MarketPE38 9HE
Born April 1945
Director
Appointed 13 Nov 2008
Resigned 31 May 2009

RUSSELL, James

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born January 1963
Director
Appointed 13 Nov 2008
Resigned 18 Mar 2014

WELLAND, Alan

Resigned
The Lodge, HarlowCM19 5FP
Born December 1964
Director
Appointed 13 Nov 2008
Resigned 01 May 2020

WOOD, Andrea Sharon

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born April 1953
Director
Appointed 13 Nov 2008
Resigned 07 Mar 2015
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 December 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
3 February 2017
AAMDAAMD
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 April 2010
AR01AR01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
287Change of Registered Office
Legacy
4 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 February 2007
AAAnnual Accounts
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
287Change of Registered Office
Legacy
16 March 2005
288bResignation of Director or Secretary
Incorporation Company
9 March 2005
NEWINCIncorporation