Background WavePink WaveYellow Wave

WINSLOW GROUP LIMITED (13029256)

WINSLOW GROUP LIMITED (13029256) is an active UK company. incorporated on 18 November 2020. with registered office in Chalfont St Giles. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WINSLOW GROUP LIMITED has been registered for 5 years. Current directors include KUMAR, Rajinder, RAMAKRISHNAN, Biju.

Company Number
13029256
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 years
Address
Maplefield Grange, Chalfont St Giles, HP8 4TY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KUMAR, Rajinder, RAMAKRISHNAN, Biju
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSLOW GROUP LIMITED

WINSLOW GROUP LIMITED is an active company incorporated on 18 November 2020 with the registered office located in Chalfont St Giles. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WINSLOW GROUP LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13029256

LTD Company

Age

5 Years

Incorporated 18 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

WINSLOW ASSET MANAGEMENT LIMITED
From: 12 June 2024To: 24 April 2025
WINSLOW DEVELOPMENTS LIMITED
From: 29 March 2021To: 12 June 2024
HILLINGDON LODGE DEVELOPMENTS LIMITED
From: 18 November 2020To: 29 March 2021
Contact
Address

Maplefield Grange Maplefield Lane Chalfont St Giles, HP8 4TY,

Previous Addresses

22-25 Portman Close Room S3 London W1H 6BS England
From: 7 January 2025To: 11 March 2026
33 Cavendish Square Room 408 London W1G 0PW England
From: 16 January 2024To: 7 January 2025
22-25 Portman Close London W1H 6BS United Kingdom
From: 18 November 2020To: 16 January 2024
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Apr 21
Director Left
Jul 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KUMAR, Rajinder

Active
Portman Close, LondonW1H 6BS
Born December 1965
Director
Appointed 18 Nov 2020

RAMAKRISHNAN, Biju

Active
Maplefield Lane, Chalfont St GilesHP8 4TY
Born January 1969
Director
Appointed 19 Feb 2024

HANCOCK, Michael Edward

Resigned
Portman Close, LondonW1H 6BS
Born November 1956
Director
Appointed 18 Nov 2020
Resigned 01 Jan 2021

RILEY, Andrew James Bryce

Resigned
Clive Road, EsherKT10 8PS
Born June 1962
Director
Appointed 19 Feb 2024
Resigned 14 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Edward Hancock

Ceased
Portman Close, LondonW1H 6BS
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2020
Ceased 30 Mar 2021

Mr Rajinder Kumar

Active
Portman Close, LondonW1H 6BS
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 March 2021
RESOLUTIONSResolutions
Incorporation Company
18 November 2020
NEWINCIncorporation