Background WavePink WaveYellow Wave

WINCLE PROPERTIES LIMITED (10811320)

WINCLE PROPERTIES LIMITED (10811320) is an active UK company. incorporated on 9 June 2017. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WINCLE PROPERTIES LIMITED has been registered for 8 years. Current directors include HOLDING, Simon Timothy.

Company Number
10811320
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
Saint Andrews Court Lees Lane, Macclesfield, SK10 4LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOLDING, Simon Timothy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCLE PROPERTIES LIMITED

WINCLE PROPERTIES LIMITED is an active company incorporated on 9 June 2017 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WINCLE PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10811320

LTD Company

Age

8 Years

Incorporated 9 June 2017

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 25 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

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Saint Andrews Court Lees Lane Newton Macclesfield, SK10 4LJ,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Feb 19
New Owner
Feb 19
Funding Round
Feb 19
Loan Secured
May 22
Loan Secured
Oct 24
Loan Cleared
Mar 25
Loan Secured
May 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

HOLDING, Simon Timothy

Active
Lees Lane, MacclesfieldSK10 4LJ
Born July 1972
Director
Appointed 09 Jun 2017

Persons with significant control

3

Mrs Joanne Marinda Holding

Active
Lees Lane, MacclesfieldSK10 4LJ
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Feb 2019

Mr Timothy Ronald Lovett

Active
Lees Lane, MacclesfieldSK10 4LJ
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Feb 2019

Mr Simon Timothy Holding

Active
Lees Lane, MacclesfieldSK10 4LJ
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Resolution
6 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Incorporation Company
9 June 2017
NEWINCIncorporation