Background WavePink WaveYellow Wave

WINSLADE PARK LIMITED (10018492)

WINSLADE PARK LIMITED (10018492) is an active UK company. incorporated on 22 February 2016. with registered office in Clyst St Mary. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WINSLADE PARK LIMITED has been registered for 10 years. Current directors include EDWORTHY, Mark David, SCANTLEBURY, Paul Neil.

Company Number
10018492
Status
active
Type
ltd
Incorporated
22 February 2016
Age
10 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWORTHY, Mark David, SCANTLEBURY, Paul Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSLADE PARK LIMITED

WINSLADE PARK LIMITED is an active company incorporated on 22 February 2016 with the registered office located in Clyst St Mary. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WINSLADE PARK LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10018492

LTD Company

Age

10 Years

Incorporated 22 February 2016

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 24 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

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

BURRINGTON ESTATES (WINSLADE PARK) LTD
From: 21 May 2019To: 3 January 2024
THRIVE CAPITAL LIMITED
From: 9 May 2017To: 21 May 2019
THRIVE TECH LIMITED
From: 22 February 2016To: 9 May 2017
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 22 February 2016To: 16 June 2022
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 17
Funding Round
May 17
New Owner
Feb 18
Owner Exit
May 19
Director Left
May 19
New Owner
Oct 19
Director Joined
Oct 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Funding Round
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Jun 25
2
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 22 Feb 2016

SCANTLEBURY, Paul Neil

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967
Director
Appointed 01 Oct 2019

ASHTON, Danielle Anna

Resigned
Southernhay East, ExeterEX1 1AP
Born June 1967
Director
Appointed 03 Feb 2020
Resigned 24 Feb 2022

NICHOLLS, Simon Alexander

Resigned
Southernhay East, ExeterEX1 1AP
Born April 1975
Director
Appointed 09 May 2017
Resigned 20 May 2019

Persons with significant control

5

1 Active
4 Ceased
Winslade Drive, Clyst St MaryEX5 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022

Mrs Danielle Anna Ashton

Ceased
Southernhay East, ExeterEX1 1AP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2020
Ceased 24 Feb 2022

Mr Paul Neil Scantlebury

Ceased
Southernhay East, ExeterEX1 1AP
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019
Ceased 24 Feb 2022

Mr Simon Alexander Nicholls

Ceased
Southernhay East, ExeterEX1 1AP
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2017
Ceased 20 May 2019

Mr Mark David Edworthy

Ceased
Southernhay East, ExeterEX1 1AP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
30 November 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 November 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Resolution
21 May 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Resolution
9 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2016
NEWINCIncorporation