This company is commonly known as 64-71 Windsor Gardens Limited. The company was founded 19 years ago and was given the registration number 05178442. The firm's registered office is in ELY. You can find them at 48a St. Marys Street, , Ely, Cambridgeshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 64-71 WINDSOR GARDENS LIMITED |
---|---|---|
Company Number | : | 05178442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48a St. Marys Street, Ely, Cambridgeshire, England, CB7 4EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 Windsor Gardens, Somersham, England, PE28 3DZ | Secretary | 23 February 2018 | Active |
30, Westbury Road, St. Ives, England, PE27 6DN | Director | 09 August 2009 | Active |
3a, Blythe Hill, London, United Kingdom, SE6 4UL | Director | 09 August 2009 | Active |
69, Windsor Gardens, Somersham, Huntingdon, England, PE28 3DZ | Director | 20 July 2022 | Active |
19, Wiltshire Road, Wyton, Huntingdon, England, PE28 2EX | Director | 20 July 2022 | Active |
32, The Pits, Isleham, Ely, England, CB7 5QS | Director | 12 July 2016 | Active |
67, Windsor Gardens, Somersham, Huntingdon, England, PE28 3DY | Director | 13 July 2004 | Active |
68, Windsor Gardens, Somersham, Huntingdon, England, PE28 3DZ | Director | 15 January 2014 | Active |
70, Windsor Gardens, Somersham, Huntingdon, England, PE28 3DZ | Director | 13 July 2004 | Active |
65, Windsor Gardens, Somersham, Huntingdon, England, PE28 3DY | Director | 20 June 2022 | Active |
76, Norwich Road, Northwood, England, HA6 1NG | Director | 20 June 2022 | Active |
68 Windsor Gardens, Somersham, PE28 3DZ | Secretary | 13 July 2004 | Active |
68, Windsor Gardens, Somersham, Huntingdon, United Kingdom, PE28 3DZ | Secretary | 01 January 2008 | Active |
66 Windsor Gardens, Windsor Gardens, Somersham, Huntingdon, England, PE28 3DZ | Secretary | 12 July 2016 | Active |
68 Windsor Gardens, Somersham, PE28 3DZ | Director | 13 July 2004 | Active |
37 Burstellars, St Ives, PE27 3XX | Director | 13 July 2004 | Active |
68, Windsor Gardens, Somersham, Huntingdon, United Kingdom, PE28 3DZ | Director | 01 January 2008 | Active |
45 King Street, Somersham, Huntingdon, PE17 3EJ | Director | 13 July 2004 | Active |
26 Old Leicester Road, Wansford, Peterborough, PE8 6JR | Director | 13 July 2004 | Active |
64, Windsor Gardens, Somersham, Huntingdon, United Kingdom, PE28 3DZ | Director | 09 August 2009 | Active |
64, Windsor Gardens, Somersham, Huntingdon, United Kingdom, PE28 3DZ | Director | 09 August 2009 | Active |
66, Windsor Gardens, Somersham, Huntingdon, United Kingdom, PE28 3DZ | Director | 10 December 2008 | Active |
65, Windsor Gardens, Somersham, Huntingdon, England, PE28 3DZ | Director | 13 July 2004 | Active |
44 Walkern Road, Benington, Stevenage, SG2 7LP | Director | 09 August 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.