Background WavePink WaveYellow Wave

WINCHESTER (ISLE OF WIGHT) PROPERTIES LIMITED (12398724)

WINCHESTER (ISLE OF WIGHT) PROPERTIES LIMITED (12398724) is an active UK company. incorporated on 13 January 2020. with registered office in Ryde. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WINCHESTER (ISLE OF WIGHT) PROPERTIES LIMITED has been registered for 6 years. Current directors include THOMAS, William Medad Lewis.

Company Number
12398724
Status
active
Type
ltd
Incorporated
13 January 2020
Age
6 years
Address
3 Garfield Road, Ryde, PO33 2PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THOMAS, William Medad Lewis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCHESTER (ISLE OF WIGHT) PROPERTIES LIMITED

WINCHESTER (ISLE OF WIGHT) PROPERTIES LIMITED is an active company incorporated on 13 January 2020 with the registered office located in Ryde. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WINCHESTER (ISLE OF WIGHT) PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12398724

LTD Company

Age

6 Years

Incorporated 13 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

3 Garfield Road Ryde, PO33 2PS,

Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Apr 21
Director Joined
Jun 21
Loan Secured
Dec 22
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THOMAS, Amanda Margaret

Active
Garfield Road, RydePO33 2PS
Secretary
Appointed 25 Feb 2026

THOMAS, William Medad Lewis

Active
Garfield Road, RydePO33 2PS
Born May 1976
Director
Appointed 01 Jun 2021

THOMAS, Amanda Margaret

Resigned
Garfield Road, RydePO33 2PS
Born April 1947
Director
Appointed 13 Jan 2020
Resigned 24 Feb 2026

THOMAS, David Medad

Resigned
Garfield Road, RydePO33 2PS
Born April 1947
Director
Appointed 13 Jan 2020
Resigned 19 Apr 2021

Persons with significant control

3

Ms Megan Thomas

Active
Deepdale, LondonN4 2EH
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2020

Mr William Thomas

Active
Sanyhils Avenue, BrightonBN1 8UL
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2020

Mrs Annie Smith

Active
Carisbrooke Road, NewportPO30 1DG
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Incorporation Company
13 January 2020
NEWINCIncorporation