Company NameWinterwell Properties Ltd
DirectorAvraham Yaacov Bierenhak
Company StatusActive
Company Number03656930
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Avraham Yaacov Bierenhak
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIsraeli
StatusCurrent
Appointed24 May 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2000)
RoleProperties
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed04 January 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address2 Ingledene Avenue
Salford
M7 4GX
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 year, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 May 2013)
RoleProperty
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Prestwich
Manchester
M25 0FQ
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed11 July 2000(1 year, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 May 2013)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameMr Gerard Martin O'Boyle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dersingham Road
Cricklewood
London
Middlesex
NW2 1SL
Secretary NameMrs Miriam Bierenhak
StatusResigned
Appointed24 May 2013(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Unbeatable Deals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

18 May 2007Delivered on: 24 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
18 May 2007Delivered on: 24 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Arndale house 151/177 kirkwood drive and 29/51 halewood avenue kenton t/no TY185686. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
1 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
26 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
12 February 2018Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page)
29 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
1 July 2016Termination of appointment of Miriam Bierenhak as a secretary on 1 January 2016 (1 page)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Termination of appointment of Miriam Bierenhak as a secretary on 1 January 2016 (1 page)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 May 2013Appointment of Mrs Miriam Bierenhak as a secretary (1 page)
24 May 2013Appointment of Mr Avraham Yaacov Bierenhak as a director (2 pages)
24 May 2013Termination of appointment of Goldie Weltscher as a secretary (1 page)
24 May 2013Termination of appointment of Israel Weltscher as a director (1 page)
24 May 2013Termination of appointment of Israel Weltscher as a director (1 page)
24 May 2013Appointment of Mr Avraham Yaacov Bierenhak as a director (2 pages)
24 May 2013Appointment of Mrs Miriam Bierenhak as a secretary (1 page)
24 May 2013Termination of appointment of Goldie Weltscher as a secretary (1 page)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
4 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 December 2007Return made up to 18/10/07; no change of members (6 pages)
2 December 2007Return made up to 18/10/07; no change of members (6 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (7 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (7 pages)
19 December 2006Return made up to 18/10/06; full list of members (6 pages)
19 December 2006Return made up to 18/10/06; full list of members (6 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
8 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 November 2005Return made up to 18/10/05; full list of members (7 pages)
7 November 2005Return made up to 18/10/05; full list of members (7 pages)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
28 October 2004Return made up to 18/10/04; full list of members (7 pages)
28 October 2004Return made up to 18/10/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
10 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
30 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
20 November 2002Return made up to 27/10/02; full list of members (7 pages)
20 November 2002Return made up to 27/10/02; full list of members (7 pages)
18 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
18 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
8 November 2001Return made up to 27/10/01; full list of members (6 pages)
8 November 2001Return made up to 27/10/01; full list of members (6 pages)
21 June 2001Ad 18/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2001Ad 18/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
9 November 2000Return made up to 27/10/00; full list of members (6 pages)
9 November 2000Return made up to 27/10/00; full list of members (6 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (4 pages)
14 July 2000New director appointed (4 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
30 May 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
30 May 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
3 November 1999Return made up to 27/10/99; full list of members (6 pages)
3 November 1999Return made up to 27/10/99; full list of members (6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 1998Registered office changed on 13/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
27 October 1998Incorporation (14 pages)
27 October 1998Incorporation (14 pages)