Background WavePink WaveYellow Wave

WINELL PROPERTIES LIMITED (11116256)

WINELL PROPERTIES LIMITED (11116256) is an active UK company. incorporated on 18 December 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WINELL PROPERTIES LIMITED has been registered for 8 years. Current directors include LOSI, Giovanni Primo, ROBINSON, Melvin Frank, SHARPE, Steven.

Company Number
11116256
Status
active
Type
ltd
Incorporated
18 December 2017
Age
8 years
Address
Fairchild House, London, N3 2BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOSI, Giovanni Primo, ROBINSON, Melvin Frank, SHARPE, Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINELL PROPERTIES LIMITED

WINELL PROPERTIES LIMITED is an active company incorporated on 18 December 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WINELL PROPERTIES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11116256

LTD Company

Age

8 Years

Incorporated 18 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 July 2025 (10 months ago)
Submitted on 22 July 2025 (10 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

WINSTON DEVELOPMENTS HORNCHURCH LIMITED
From: 18 December 2017To: 9 September 2019
Contact
Address

Fairchild House Redbourne Avenue London, N3 2BP,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 18 December 2017To: 1 August 2018
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Nov 19
Owner Exit
Mar 21
Owner Exit
Jan 22
Loan Secured
Jul 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

LOSI, Giovanni Primo

Active
Redbourne Avenue, LondonN3 2BJ
Born October 1948
Director
Appointed 18 Dec 2017

ROBINSON, Melvin Frank

Active
Redbourne Avenue, LondonN3 2BJ
Born March 1956
Director
Appointed 18 Dec 2017

SHARPE, Steven

Active
Redbourne Avenue, LondonN3 2BJ
Born May 1967
Director
Appointed 18 Dec 2017

Persons with significant control

6

3 Active
3 Ceased
Redbourne Avenue, LondonN3 2BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2022
Bruce Grove, LondonN17 6RA

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 16 Mar 2021
Regent Street, LondonW1B 3HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019
Ceased 24 Jan 2022

Mr Giovanni Primo Losi

Ceased
Redbourne Avenue, LondonN3 2BJ
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 16 Mar 2021
LondonN3 2BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 01 Oct 2019
7/10 Chandos Street, Cavendish SquareW1G 9DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
28 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 January 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Incorporation Company
18 December 2017
NEWINCIncorporation