ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Winser Properties Limited

Winser Properties Limited is an active company incorporated on 4 August 2003 with the registered office located in Reading, Berkshire. Winser Properties Limited was registered 22 years ago.
Status
Active
Active since 19 years ago
Company No
04855101
Private limited company
Age
22 years
Incorporated 4 August 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 August 2025 (1 month ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
5th Floor, R+ Building, 2
Blagrave Street
Reading
RG1 1AZ
United Kingdom
Address changed on 20 Jun 2024 (1 year 2 months ago)
Previous address was 2nd Floor Aquis House 49 - 51 Blagrave Street Reading Berks RG1 1PL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1962
Mr Steven John Davies
PSC • British • Lives in England • Born in May 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T A Fisher & Sons Limited
Mr Stephen John Davies is a mutual person.
Active
Windmill House Management Company Limited
Mr Stephen John Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£416
Decreased by £1.77K (-81%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£194.68K
Decreased by £39.21K (-17%)
Total Liabilities
-£24.94K
Decreased by £120.43K (-83%)
Net Assets
£169.74K
Increased by £81.22K (+92%)
Debt Ratio (%)
13%
Decreased by 49.34% (-79%)
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Aug 2025
Abridged Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 6 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Jun 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Confirmation Submitted
2 Years Ago on 11 Aug 2023
Abridged Accounts Submitted
2 Years 5 Months Ago on 15 Mar 2023
Julian Charles Pacey Resigned
2 Years 10 Months Ago on 1 Nov 2022
Julian Charles Pacey (PSC) Resigned
2 Years 10 Months Ago on 1 Nov 2022
Steven John Davies (PSC) Appointed
2 Years 10 Months Ago on 1 Nov 2022
Get Credit Report
Discover Winser Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 August 2025 with no updates
Submitted on 5 Aug 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 4 August 2024 with no updates
Submitted on 6 Aug 2024
Registered office address changed from 2nd Floor Aquis House 49 - 51 Blagrave Street Reading Berks RG1 1PL to 5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ on 20 June 2024
Submitted on 20 Jun 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 21 Mar 2024
Confirmation statement made on 4 August 2023 with no updates
Submitted on 11 Aug 2023
Unaudited abridged accounts made up to 30 June 2022
Submitted on 15 Mar 2023
Notification of Steven John Davies as a person with significant control on 1 November 2022
Submitted on 4 Nov 2022
Cessation of Julian Charles Pacey as a person with significant control on 1 November 2022
Submitted on 4 Nov 2022
Termination of appointment of Julian Charles Pacey as a director on 1 November 2022
Submitted on 4 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year