Background WavePink WaveYellow Wave

WINSLADE VILLAS LIMITED (13574430)

WINSLADE VILLAS LIMITED (13574430) is an active UK company. incorporated on 19 August 2021. with registered office in Clyst St Mary. The company operates in the Construction sector, engaged in construction of domestic buildings. WINSLADE VILLAS LIMITED has been registered for 4 years. Current directors include EDWORTHY, Mark David, SCANTLEBURY, Paul Neil.

Company Number
13574430
Status
active
Type
ltd
Incorporated
19 August 2021
Age
4 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EDWORTHY, Mark David, SCANTLEBURY, Paul Neil
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSLADE VILLAS LIMITED

WINSLADE VILLAS LIMITED is an active company incorporated on 19 August 2021 with the registered office located in Clyst St Mary. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WINSLADE VILLAS LIMITED was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13574430

LTD Company

Age

4 Years

Incorporated 19 August 2021

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 23 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

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

BURRINGTON ESTATES (WINSLADE PARK NEW HOMES) LTD
From: 19 August 2021To: 14 November 2023
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 19 August 2021To: 16 June 2022
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Feb 22
Loan Cleared
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 19 Aug 2021

SCANTLEBURY, Paul Neil

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967
Director
Appointed 19 Aug 2021

Persons with significant control

1

Winslade Drive, Clyst St MaryEX5 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Resolution
10 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Incorporation Company
19 August 2021
NEWINCIncorporation