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

WINSHORE PROPERTIES LIMITED

12 HELMET ROW, LONDON, EC1V 3QJ,
Company Registration Number
05572912
Private Limited Company
Active

Company Overview

About Winshore Properties Ltd
WINSHORE PROPERTIES LIMITED was founded on 2005-09-23 and has its registered office in London. The organisation's status is listed as "Active". Winshore Properties 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
WINSHORE PROPERTIES LIMITED
 
Legal Registered Office
12 HELMET ROW
LONDON
EC1V 3QJ
Other companies in EC1V
 
Filing Information
Company Number 05572912
Company ID Number 05572912
Date formed 2005-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877746361  
Last Datalog update: 2024-03-05 09:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINSHORE PROPERTIES 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 WINSHORE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JASDIP SINGH HARE
Director 2016-12-01
JASDIP SINGH HARE
Director 2010-12-17
PELVINDER KAUR HARE
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
XSERVICES LIMITED
Company Secretary 2006-07-28 2016-09-10
XSERVICES LIMITED
Director 2006-07-28 2016-09-10
NARINDER KAUR HARE
Director 2011-01-07 2014-08-31
AVTAR SINGH HARE
Company Secretary 2005-10-10 2011-01-07
AVTAR SINGH HARE
Director 2010-04-02 2011-01-07
JASDIP SINGH HARE
Director 2010-12-17 2010-12-18
PRITPAL GILL
Director 2005-10-10 2006-09-12
JASDIP SINGH HARE
Director 2005-10-10 2006-09-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-09-23 2005-10-10
WATERLOW NOMINEES LIMITED
Nominated Director 2005-09-23 2005-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASDIP SINGH HARE PIERLANE LIMITED Director 2016-11-16 CURRENT 2002-02-27 Active
JASDIP SINGH HARE HARE WINES LIMITED Director 2017-08-24 CURRENT 2014-04-07 Active
JASDIP SINGH HARE POLANKA LIMITED Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2016-08-23
JASDIP SINGH HARE POLONKA LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2016-08-16
JASDIP SINGH HARE PAWELEK LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2016-08-16
JASDIP SINGH HARE INDUKA LIMITED Director 2015-03-01 CURRENT 2010-04-21 Active
JASDIP SINGH HARE GENERAL DISTRIBUTION & STORAGE LIMITED Director 2010-12-17 CURRENT 2004-11-16 Active - Proposal to Strike off
JASDIP SINGH HARE XSERVICES LIMITED Director 2010-12-17 CURRENT 2005-11-04 Active
JASDIP SINGH HARE HERMMAIN PROPERTIES LIMITED Director 2010-12-17 CURRENT 1998-05-13 Active
JASDIP SINGH HARE ALDERTON ESTATES LIMITED Director 2010-12-17 CURRENT 2004-03-15 Active - Proposal to Strike off
JASDIP SINGH HARE A & M ACQUISITIONS LIMITED Director 2010-12-17 CURRENT 2005-09-05 Liquidation
JASDIP SINGH HARE ANAMI HOLDINGS LIMITED Director 2010-12-17 CURRENT 2006-07-24 Active - Proposal to Strike off
JASDIP SINGH HARE ANAMI LIMITED Director 2010-12-17 CURRENT 2005-11-07 Active
PELVINDER KAUR HARE SSAG PROPERTIES LIMITED Director 2017-09-30 CURRENT 2011-08-08 Active
PELVINDER KAUR HARE UK STORES LTD Director 2017-02-01 CURRENT 1996-02-19 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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-03-0131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-04-07AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-03-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-03-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-03-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AP01DIRECTOR APPOINTED MRS PELVINDER KAUR HARE
2017-12-04PSC07CESSATION OF HERMMAIN PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-04PSC02Notification of Daletrent Limited as a person with significant control on 2017-12-01
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-02-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08AP01DIRECTOR APPOINTED MR JASDIP SINGH HARE
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR XSERVICES LIMITED
2016-09-15TM02Termination of appointment of Xservices Limited on 2016-09-10
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JASDIP SINGH HARE
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-23AR0123/09/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0123/09/14 ANNUAL RETURN FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER KAUR HARE
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-07AR0123/09/13 ANNUAL RETURN FULL LIST
2013-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/13 FROM 72 New Cavendish Street London W1G 8AU
2013-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-10-31AR0123/09/12 FULL LIST
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-01-18DISS40DISS40 (DISS40(SOAD))
2012-01-17GAZ1FIRST GAZETTE
2012-01-12AR0123/09/11 FULL LIST
2011-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-08TM02APPOINTMENT TERMINATED, SECRETARY AVTAR HARE
2011-01-08AP01DIRECTOR APPOINTED MISS NARINDER KAUR HARE
2011-01-08TM01APPOINTMENT TERMINATED, DIRECTOR AVTAR HARE
2010-12-18AP01DIRECTOR APPOINTED MR JASDIP SINGH HARE
2010-12-18AP01DIRECTOR APPOINTED MR JASDIP SINGH HARE
2010-11-16AR0123/09/10 FULL LIST
2010-11-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / XSERVICES LIMITED / 01/08/2010
2010-11-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / XSERVICES LIMITED / 01/08/2010
2010-04-04AP01DIRECTOR APPOINTED MR AVTAR SINGH HARE
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-15AR0123/09/09 FULL LIST
2008-12-03363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-10-15225PREVEXT FROM 28/02/2008 TO 31/05/2008
2008-09-10225CURREXT FROM 28/02/2009 TO 31/05/2009
2007-10-04363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2006-10-10363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 28/02/07
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06
2005-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288bSECRETARY RESIGNED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288aNEW SECRETARY APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2005-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WINSHORE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-17
Fines / Sanctions
No fines or sanctions have been issued against WINSHORE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-05-13 Satisfied HSBC BANK PLC
DEBENTURE 2006-04-28 Satisfied HERMMAIN PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2021-05-31

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 WINSHORE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WINSHORE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINSHORE PROPERTIES LIMITED
Trademarks
We have not found any records of WINSHORE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINSHORE PROPERTIES 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 (68100 - Buying and selling of own real estate) as WINSHORE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WINSHORE PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWINSHORE PROPERTIES LIMITEDEvent Date2012-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINSHORE PROPERTIES 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 WINSHORE PROPERTIES 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.