Background WavePink WaveYellow Wave

WINSTON PROPERTY INVESTMENTS LIMITED (10821663)

WINSTON PROPERTY INVESTMENTS LIMITED (10821663) is an active UK company. incorporated on 16 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WINSTON PROPERTY INVESTMENTS LIMITED has been registered for 8 years. Current directors include GLUCK, Israel Chaim.

Company Number
10821663
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Israel Chaim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSTON PROPERTY INVESTMENTS LIMITED

WINSTON PROPERTY INVESTMENTS LIMITED is an active company incorporated on 16 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WINSTON PROPERTY INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10821663

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 28/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 19 April 2018To: 5 January 2023
136-144 Golders Green Road London NW11 8HB England
From: 16 June 2017To: 19 April 2018
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Jul 18
Owner Exit
Jul 18
Loan Secured
Aug 18
Funding Round
Mar 19
Funding Round
Mar 19
Loan Cleared
Dec 20
Director Left
Sept 23
Owner Exit
Oct 23
Owner Exit
Oct 23
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GLUCK, Israel Chaim

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1973
Director
Appointed 16 Jun 2017

GREEN, Simcha Asher

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born August 1965
Director
Appointed 16 Jun 2017
Resigned 16 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2023

Mr Isaiah Gluck

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2018
Ceased 16 Jun 2023

Mr Simcha Asher Green

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2017
Ceased 16 Jun 2023

Mr Israel Chaim Gluck

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2017
Ceased 16 Jun 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 May 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2019
AA01Change of Accounting Reference Date
Memorandum Articles
22 August 2018
MAMA
Resolution
22 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Incorporation Company
16 June 2017
NEWINCIncorporation