WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED
Overview
Company Name | WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04681103 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 2a Brymau Three Trading Estate River Lane CH4 8RQ Chester Flintshire Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Danielle O'brien on Feb 07, 2025 | 1 pages | CH03 | ||
Registered office address changed from Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on Feb 28, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on Jan 24, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Mrs Danielle O'brien on Jan 11, 2024 | 1 pages | CH03 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Termination of appointment of Sandra Mary Sumner as a director on Aug 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Eric Welsh as a director on May 15, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Danielle O'brien as a secretary on Feb 17, 2023 | 2 pages | AP03 | ||
Termination of appointment of Christopher Holdcroft as a secretary on Feb 17, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with updates | 3 pages | CS01 | ||
Termination of appointment of Debika Mukherjee as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of Susan Ann Kelsall as a director on Jul 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'BRIEN, Danielle | Secretary | River Lane CH4 8RQ Chester 2a Brymau Three Trading Estate Flintshire Wales | 305718480001 | |||||||
HART, Leslie Graeme | Director | 7 The Hollies Sandbach Drive CW9 8TT Northwich Cheshire | England | British | Account Manager | 121330640001 | ||||
HOLLAND, Michael John | Director | The Hollies Sandbach Drive CW9 8TT Northwich 4 Cheshire United Kingdom | United Kingdom | British | Manufacturing Engineer | 120485580001 | ||||
HOLDCROFT, Christopher | Secretary | c/o Castle Estates Dragons Lane Moston CW11 3PA Sandbach Dragons Wharf Cheshire United Kingdom | British | Managing Agent | 127338320001 | |||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||
KELSALL, Susan Ann | Director | Appt 5 The Pines CW9 8TZ Northwich Cheshire | England | British | Interior Designer | 121100450001 | ||||
MUKHERJEE, Debika | Director | The Pines Sandbach Drive CW9 8TZ Northwich 1 Cheshire England | England | British | Retired | 181526470001 | ||||
PETTINGELL, Charles | Director | Sandbach Drive CW9 8TW Northwich Apartment 7 The Beeches Cheshire England | England | British | Chartered Accountant Company Director | 2342100001 | ||||
SUMNER, Sandra Mary | Director | Somerford Business Court Somerford CW12 4SN Congleton Barn 1 Cheshire England | England | British | Retired | 163697820001 | ||||
TAYLOR, Karen Elizabeth | Director | 11 The Willows Kingsmead CW9 8TU Northwich Cheshire | British | Accounta Controller | 121474080001 | |||||
WELSH, Christopher Eric | Director | 1 Palmer Close CW9 8UJ Northwich Cheshire | England | British | Engineer | 126896790001 | ||||
CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||
CPM ASSET MANAGEMENT LIMITED | Director | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 92828840008 | |||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0