UKBizDB.co.uk

GORDON WINDSOR PROPERTIES LIMITED

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

This company is commonly known as Gordon Windsor Properties Limited. The company was founded 41 years ago and was given the registration number 01706989. The firm's registered office is in EMSWORTH. You can find them at Windsor House,clovelly Road, Southbourne Industrial Estate, Emsworth, Hampshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:GORDON WINDSOR PROPERTIES LIMITED
Company Number:01706989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Windsor House,clovelly Road, Southbourne Industrial Estate, Emsworth, Hampshire, PO10 8PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waverley Keep, Greenacres, Birdham, Chichester, England, PO20 7HL

Director01 April 2015Active
South Oaks, Salthill Road, Chichester, PO19 3PY

Secretary08 August 2005Active
17 Greenacres, Birdham, Chichester, PO20 7HL

Secretary-Active
South Oaks, Salthill Road, Chichester, PO19 3PY

Director-Active
17 Greenacres, Birdham, Chichester, PO20 7HL

Director-Active
South Oaks, Salthill Road, Chichester, PO19 3PY

Director-Active
The Rumbles 8 Balmoral Close, Aldwick Bay, Bognor Regis, PO21 4PP

Director-Active

People with Significant Control

Mrs Kathryn Denise Windsor
Notified on:03 November 2023
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:17 Greenacres, Birdham, Chichester, England, PO20 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Gertrude Windsor
Notified on:07 June 2017
Status:Active
Date of birth:December 1928
Nationality:British
Address:Windsor House,Clovelly Road, Emsworth, PO10 8PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ian Gavin Charles Windsor
Notified on:07 June 2017
Status:Active
Date of birth:April 1954
Nationality:British
Address:Windsor House,Clovelly Road, Emsworth, PO10 8PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (8 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
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.