Background WavePink WaveYellow Wave

WINSLADE PARK HOLDINGS LIMITED (13916510)

WINSLADE PARK HOLDINGS LIMITED (13916510) is an active UK company. incorporated on 15 February 2022. with registered office in Clyst St Mary. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WINSLADE PARK HOLDINGS LIMITED has been registered for 4 years. Current directors include EDWORTHY, Mark David, SCANTLEBURY, Paul Neil.

Company Number
13916510
Status
active
Type
ltd
Incorporated
15 February 2022
Age
4 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDWORTHY, Mark David, SCANTLEBURY, Paul Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSLADE PARK HOLDINGS LIMITED

WINSLADE PARK HOLDINGS LIMITED is an active company incorporated on 15 February 2022 with the registered office located in Clyst St Mary. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WINSLADE PARK HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13916510

LTD Company

Age

4 Years

Incorporated 15 February 2022

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

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

BURRINGTON ESTATES (WINSLADE PARK HOLDINGS) LIMITED
From: 15 February 2022To: 3 January 2024
Contact
Address

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

Previous Addresses

Dean Clarke House Southernhay East Exeter EX1 1AP England
From: 15 February 2022To: 16 June 2022
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Funding Round
Mar 22
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jul 25
1
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 15 Feb 2022

SCANTLEBURY, Paul Neil

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967
Director
Appointed 15 Feb 2022

Persons with significant control

2

Mr Mark David Edworthy

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2022

Mr Paul Neil Scantlebury

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
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
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC 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
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Incorporation Company
15 February 2022
NEWINCIncorporation