UKBizDB.co.uk

66-69 WINDRUSH COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 66-69 Windrush Court Management Limited. The company was founded 11 years ago and was given the registration number 08291989. The firm's registered office is in HIGH WYCOMBE. You can find them at 68 Windrush Court, Windrush Drive, High Wycombe, Buckinghamshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:66-69 WINDRUSH COURT MANAGEMENT LIMITED
Company Number:08291989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:68 Windrush Court, Windrush Drive, High Wycombe, Buckinghamshire, England, HP13 7UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Hatters Lane, High Wycombe, United Kingdom, HP13 7NG

Director13 November 2012Active
69, Windrush Court, High Wycombe, England, HP13 7UL

Director28 January 2019Active
68, Windrush Court, Windrush Drive, High Wycombe, England, HP13 7UL

Director02 May 2014Active
7-19, Sutton Road, St. Albans, England, AL1 5JQ

Corporate Director30 June 2021Active
66, Windrush Court, Windrush Drive, High Wycombe, England, HP13 7UL

Director13 November 2012Active
69, Windrush Court, Windrush Drive, High Wycombe, England, HP13 7UL

Director02 May 2014Active
67, Windrush Court, Windrush Drive, High Wycombe, England, HP13 7UL

Director02 May 2014Active

People with Significant Control

Mr Kaveripakam Balachandra
Notified on:01 April 2023
Status:Active
Date of birth:July 1982
Nationality:Indian
Country of residence:England
Address:68, Windrush Court, High Wycombe, England, HP13 7UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charlotte Lake
Notified on:28 January 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:69, 69, High Wycombe, England, HP13 7UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Robert Stephen Jackman
Notified on:13 November 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:66, Windrush Court, High Wycombe, England, HP13 7UL
Nature of control:
  • Significant influence or control as trust
Mrs Yolande Consuela Jackson
Notified on:02 May 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:69, Windrush Court, High Wycombe, England, HP13 7UL
Nature of control:
  • Right to appoint and remove directors
Mr Brian Wilsom
Notified on:02 May 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:67, Windrush Court, High Wycombe, England, HP13 7UL
Nature of control:
  • Significant influence or control as firm
Mrs Ruth Elizabeth Woolven
Notified on:02 May 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:68, Windrush Court, High Wycombe, England, HP13 7UL
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint corporate director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.