Company NameWinchesters Lettings Limited
DirectorsChristopher David Minchin and Gareth John Winchester
Company StatusActive
Company NumberSC560134
CategoryPrivate Limited Company
Incorporation Date10 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher David Minchin
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameMr Gareth John Winchester
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albert Street
Aberdeen
AB25 1XX
Scotland

Location

Registered Address7 Albert Street
Aberdeen
AB25 1XX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

16 March 2019Delivered on: 19 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat j, 343 union street, aberdeen. AB11 6BS being the subjects registered in the land register of scotland under title. Number ABN111160.
Outstanding
16 March 2019Delivered on: 19 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10 prospect terrace, aberdeen AB11. 7TD being the subjects registered in the land register of scotland under title number. ABN26552.
Outstanding
16 March 2019Delivered on: 19 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 18 ivory court, hutcheon street,. Aberdeen AB25 3TD being the subjects registered in the land register of scotland under. Title number ABN34612.
Outstanding
16 March 2019Delivered on: 19 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 20 erskine street, aberdeen AB24. 3NQ being the subjects registered in the land register of scotland under title number. ABN16814.
Outstanding
16 March 2019Delivered on: 19 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 164 bannermill place, aberdeen. AB24 5EG being the subjects registered in the land register of scotland under title. Number ABN75720.
Outstanding
16 March 2019Delivered on: 19 March 2019
Persons entitled: The Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 165 charleston road north, cove,. Aberdeen AB12 3ST being the subjects registered in the land register of scotland under. Title number KNC26103.
Outstanding
16 March 2019Delivered on: 19 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat e, 49 esslemont avenue,. Aberdeen AB25 1ST being the subjects registered in the land register of scotland under. Title number ABN83858.
Outstanding
14 August 2021Delivered on: 24 August 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10 watson terrace, alford, AB33 8UR being the subjects registered in the land register of scotland under title number ABN111489.
Outstanding
12 August 2021Delivered on: 12 August 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 15 baillie drive, alford, AB33 8TG and being the subjects registered in the land register of scotland under title number ABN117119.
Outstanding
3 April 2021Delivered on: 6 April 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 3 mason lodge, skene, westhill AB32 6XR being the subjects registered in the land register of scotland under title number ABN71439.
Outstanding
16 March 2019Delivered on: 19 March 2019
Persons entitled: Winchesters Lettings Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat e, 49 esslemont avenue,. Aberdeen AB25 1ST being the subjects registered in the land register of scotland under. Title number ABN83858.
Outstanding
3 April 2021Delivered on: 6 April 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 40 baillie drive, alford AB33 8TH being the subjects registered in the land register of scotland under title number ABN121951.
Outstanding
3 April 2021Delivered on: 6 April 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as bethany house, 12 bethany gardens, aberdeen, AB11 6XW being the subjects registered in the land register of scotland under title number ABN32630.
Outstanding
3 April 2021Delivered on: 6 April 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as flat a, 304 broomhill road, aberdeen AB10 7NF being the subjects registered in the land register of scotland under title number ABN7345.
Outstanding
3 April 2021Delivered on: 6 April 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known AS12 sheriff stein place, arbroath DD11 5JY being the subjects registered in the land register of scotland under title number ANG62071.
Outstanding
3 April 2021Delivered on: 6 April 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 34 wellside place, kingswells, aberdeen AB15 8E being the subjects registered in the land register of scotland under title number ABN7264.
Outstanding
3 April 2021Delivered on: 6 April 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 23B thomson terrace, stonehaven AB39 2LX being the subjects registered in the land register of scotland under title number KNC10877.
Outstanding
3 April 2021Delivered on: 6 April 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 67 brickfield road, stonehaven AB39 2LT being the subjects registered in the land register of scotland under title number KNC3700.
Outstanding
30 March 2021Delivered on: 31 March 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 10 watson terrace, alford, AB33 8UR being the subjects registered in the land register of scotland under title number ABN111489.
Outstanding
18 March 2021Delivered on: 25 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 March 2021Delivered on: 22 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 March 2019Delivered on: 13 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
30 August 2023Registration of charge SC5601340023, created on 23 August 2023 (5 pages)
30 August 2023Registration of charge SC5601340024, created on 23 August 2023 (5 pages)
26 July 2023Satisfaction of charge SC5601340011 in full (1 page)
26 July 2023Satisfaction of charge SC5601340010 in full (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
10 January 2023Appointment of Mrs Kim Minchin as a director on 1 January 2023 (2 pages)
4 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
24 August 2021Registration of charge SC5601340022, created on 14 August 2021 (4 pages)
12 August 2021Registration of charge SC5601340021, created on 12 August 2021 (4 pages)
25 June 2021Registered office address changed from 22-24 South Mount Street Aberdeen AB25 2TB United Kingdom to 7 Albert Street Aberdeen AB25 1XX on 25 June 2021 (1 page)
6 April 2021Registration of charge SC5601340017, created on 3 April 2021 (4 pages)
6 April 2021Registration of charge SC5601340020, created on 3 April 2021 (4 pages)
6 April 2021Registration of charge SC5601340019, created on 3 April 2021 (4 pages)
6 April 2021Registration of charge SC5601340013, created on 3 April 2021 (4 pages)
6 April 2021Registration of charge SC5601340016, created on 3 April 2021 (4 pages)
6 April 2021Registration of charge SC5601340014, created on 3 April 2021 (4 pages)
6 April 2021Registration of charge SC5601340015, created on 3 April 2021 (5 pages)
6 April 2021Registration of charge SC5601340018, created on 3 April 2021 (5 pages)
31 March 2021Registration of charge SC5601340012, created on 30 March 2021 (4 pages)
25 March 2021Registration of charge SC5601340011, created on 18 March 2021 (15 pages)
22 March 2021Registration of charge SC5601340010, created on 17 March 2021 (30 pages)
20 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
16 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
12 March 2020Notification of Kim Minchin as a person with significant control on 12 March 2020 (2 pages)
10 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
19 March 2019Registration of charge SC5601340004, created on 16 March 2019 (5 pages)
19 March 2019Registration of charge SC5601340008, created on 16 March 2019 (5 pages)
19 March 2019Registration of charge SC5601340006, created on 16 March 2019 (5 pages)
19 March 2019Registration of charge SC5601340009, created on 16 March 2019 (5 pages)
19 March 2019Registration of charge SC5601340005, created on 16 March 2019 (5 pages)
19 March 2019Registration of charge SC5601340003, created on 16 March 2019 (5 pages)
19 March 2019Registration of charge SC5601340007, created on 16 March 2019 (5 pages)
19 March 2019Registration of charge SC5601340002, created on 16 March 2019 (5 pages)
13 March 2019Registration of charge SC5601340001, created on 12 March 2019 (3 pages)
9 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 July 2018Director's details changed for Mr Gareth John Winchester on 27 July 2018 (2 pages)
23 July 2018Micro company accounts made up to 30 April 2018 (3 pages)
30 May 2018Registered office address changed from 57 Station Road Ellon Aberdeenshire AB41 9AR United Kingdom to 22-24 South Mount Street Aberdeen AB25 2TB on 30 May 2018 (1 page)
22 May 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
26 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
10 March 2017Incorporation
Statement of capital on 2017-03-10
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)