Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINNERS PROPERTY COMPANY LIMITED
Company Information for

WINNERS PROPERTY COMPANY LIMITED

SUITE 6 RICHMOND HOUSE, HEATH ROAD, HALE, CHESHIRE, WA14 2XP,
Company Registration Number
03079647
Private Limited Company
Active

Company Overview

About Winners Property Company Ltd
WINNERS PROPERTY COMPANY LIMITED was founded on 1995-07-13 and has its registered office in Hale. The organisation's status is listed as "Active". Winners Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WINNERS PROPERTY COMPANY LIMITED
 
Legal Registered Office
SUITE 6 RICHMOND HOUSE
HEATH ROAD
HALE
CHESHIRE
WA14 2XP
Other companies in WA14
 
Filing Information
Company Number 03079647
Company ID Number 03079647
Date formed 1995-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB652665324  
Last Datalog update: 2023-11-06 15:46:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINNERS PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINNERS PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BABER LEIGH CHOHAN
Company Secretary 2005-06-27
ELINOR MAIR CHOHAN
Director 2001-06-11
MOHSIN PERVEZ CHOHAN
Director 1998-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELINOR MAIR CHOHAN
Company Secretary 2001-06-11 2005-06-27
SURRIYA RAZA
Company Secretary 1998-09-01 2001-06-11
ALI RAZA
Director 1998-09-01 2001-06-11
SURRIYA RAZA
Director 1998-09-01 2001-06-11
EDWARD DAVID SOUTHALL
Director 1998-09-01 1998-11-13
AUDREY JANET FURLONG
Company Secretary 1995-08-04 1998-09-01
BRIAN JAMES FURLONG
Director 1995-07-21 1998-09-01
DAVID WILLIAMS
Director 1996-07-08 1998-09-01
ANGELA ELGHALI
Company Secretary 1995-07-13 1995-08-04
ROBERT MARK SUPPREE
Director 1995-07-13 1995-07-21
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-07-13 1995-07-13
FIRST DIRECTORS LIMITED
Nominated Director 1995-07-13 1995-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELINOR MAIR CHOHAN MIRI ROSHNI Director 2006-11-28 CURRENT 2006-11-28 Active
MOHSIN PERVEZ CHOHAN ADVANCED SUPPLY CHAIN GROUP LIMITED Director 2017-06-08 CURRENT 2011-12-21 Active
MOHSIN PERVEZ CHOHAN ADVANCED PROCESSING LIMITED Director 2012-12-14 CURRENT 1997-05-15 Active
MOHSIN PERVEZ CHOHAN ADVANCED FORWARDING LIMITED Director 2010-10-19 CURRENT 2009-04-29 Active
MOHSIN PERVEZ CHOHAN MIRI ROSHNI Director 2006-11-28 CURRENT 2006-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-02-17AP01DIRECTOR APPOINTED MRS NEELUM BUTT
2021-02-17TM02Termination of appointment of Baber Leigh Chohan on 2021-02-01
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030796470010
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-02-04PSC04Change of details for Mr Mohsin Pervez Chohan as a person with significant control on 2020-01-31
2020-02-04CH01Director's details changed for Mrs Elinor Mair Chohan on 2020-01-31
2019-10-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-10-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-24AR0113/07/15 FULL LIST
2015-08-24AR0113/07/15 FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-14AR0113/07/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0113/07/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0113/07/12 ANNUAL RETURN FULL LIST
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-30AR0113/07/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0113/07/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSAIN PERVEZ CHOHAN / 01/01/2010
2009-11-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-23190LOCATION OF DEBENTURE REGISTER
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM SUITE 6 RICHMOND ROAD HEATH ROAD HALE CHESHIRE WA14 2XP
2009-07-23353LOCATION OF REGISTER OF MEMBERS
2009-07-23288cSECRETARY'S CHANGE OF PARTICULARS / BABER CHOHAN / 12/12/2006
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM SUITE 6 RICHMOND ROAD HEATH ROAD HALE CHESHIRE AW14 2XP
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM CHOHAN HOUSE 177 CROSS STREET SALE CHESHIRE M33 7JQ
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-22363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-15363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-07-08288aNEW SECRETARY APPOINTED
2005-07-08288bSECRETARY RESIGNED
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-21363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-07-13395PARTICULARS OF MORTGAGE/CHARGE
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30123£ NC 100/10000 08/10/01
2001-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-30RES04NC INC ALREADY ADJUSTED 08/10/01
2001-10-3088(2)RAD 08/10/01--------- £ SI 9900@1=9900 £ IC 100/10000
2001-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-13363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-06-25CERTNMCOMPANY NAME CHANGED TRENDIWEAR LIMITED CERTIFICATE ISSUED ON 25/06/01
2001-06-22288bDIRECTOR RESIGNED
2001-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: CHOHAN HOUSE UNIT 1 BANK STREET SALE CHESHIRE M33 2WS
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WINNERS PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINNERS PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-02 Satisfied MOSAIN CHOHAN AND ELINOR CHOHAN AND MONTPELIER PENSION TRUSTEES LIMITED AS TRUSTEES OF THE CPC PENSION SCHEME
LEGAL CHARGE 2006-12-14 Satisfied MOSAIN CHOHAN AND SANTHOUSE PENSIONEER TRUSTEE COMPANY LIMITED AS TRUSTEES OF THE CPC PENSIONSCHEME
LEGAL MORTGAGE 2004-08-19 Satisfied HSBC BANK PLC
LEGAL CHARGE 2003-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-10-22 Satisfied HSBC BANK PLC
DEBENTURE 1998-09-04 Satisfied MIDLAND BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1997-10-14 Satisfied GRIFFIN CREDIT SERVICES LIMITED
FIXED AND FLOATING CHARGE 1995-08-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINNERS PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WINNERS PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINNERS PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of WINNERS PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINNERS PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as WINNERS PROPERTY COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WINNERS PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINNERS PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINNERS PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.