Background WavePink WaveYellow Wave

WINSLADE INVESTMENTS (PANGBOURNE) LIMITED (08421523)

WINSLADE INVESTMENTS (PANGBOURNE) LIMITED (08421523) is an active UK company. incorporated on 27 February 2013. with registered office in Reading. The company operates in the Construction sector, engaged in development of building projects. WINSLADE INVESTMENTS (PANGBOURNE) LIMITED has been registered for 13 years. Current directors include COLEMAN, Timothy Winslade, ILIFFE, Edward Richard.

Company Number
08421523
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
Wood Farm, Reading, RG8 9SU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLEMAN, Timothy Winslade, ILIFFE, Edward Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSLADE INVESTMENTS (PANGBOURNE) LIMITED

WINSLADE INVESTMENTS (PANGBOURNE) LIMITED is an active company incorporated on 27 February 2013 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in development of building projects. WINSLADE INVESTMENTS (PANGBOURNE) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08421523

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Wood Farm Streatley Reading, RG8 9SU,

Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Sept 13
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Owner Exit
Aug 20
New Owner
Aug 20
Funding Round
Aug 20
New Owner
Sept 20
Director Joined
Jan 21
Funding Round
Aug 25
Share Issue
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

COLEMAN, Timothy Winslade

Active
Streatley, ReadingRG8 9SU
Born March 1967
Director
Appointed 27 Feb 2013

ILIFFE, Edward Richard

Active
Yattendon, ThatchamRG18 0UH
Born September 1968
Director
Appointed 17 Jul 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Edward Richard Iliffe

Active
Yattendon, ThatchamRG8 9SU
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2020

Mr Timothy Winslade Coleman

Active
Streatley, ReadingRG8 9SU
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Jul 2020

Mrs Juliet Karen Coleman

Ceased
Streatley, ReadingRG8 9SU
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Capital Alter Shares Subdivision
11 August 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Resolution
22 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 August 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2013
NEWINCIncorporation