This company is commonly known as Prince Christian Court (windsor) Building Management Company Limited. The company was founded 24 years ago and was given the registration number 03789361. The firm's registered office is in ASHFORD. You can find them at 21 Woodthorpe Road, , Ashford, . This company's SIC code is 98000 - Residents property management.
Name | : | PRINCE CHRISTIAN COURT (WINDSOR) BUILDING MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03789361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Woodthorpe Road, Ashford, England, TW15 2RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Woodthorpe Road, Woodthorpe Road, Ashford, England, TW15 2RP | Secretary | 16 October 2023 | Active |
21, Woodthorpe Road, Ashford, England, TW15 2RP | Director | 05 November 2022 | Active |
21, Woodthorpe Road, Ashford, England, TW15 2RP | Director | 18 August 2015 | Active |
Connaught House, Alexandra Terrace, Guildford, GU1 3DA | Secretary | 14 June 1999 | Active |
112 Mill Plat, Old Isleworth, TW7 6BZ | Secretary | 25 August 2000 | Active |
21, Woodthorpe Road, Ashford, England, TW15 2RP | Secretary | 27 May 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 June 1999 | Active |
Albany House, Brook Street, Windsor, SL4 2LB | Director | 01 September 2000 | Active |
Easton 39 Courthouse Road, Maidenhead, SL6 6JA | Director | 15 June 2000 | Active |
8 Southway, Totteridge, London, N20 8EA | Director | 15 October 1999 | Active |
6 Lower Ward, Windsor Castle, Windsor, SL4 1NJ | Director | 01 September 2000 | Active |
The Stables, Main Road, Edenbridge, TN8 6HU | Director | 16 June 2000 | Active |
St Bernards, Tilford Road, Farnham, GU9 8HX | Director | 20 March 2000 | Active |
73 Iffley Road, London, W6 0PD | Director | 02 January 2000 | Active |
76 Reedham Drive, Purley, CR8 4DS | Director | 01 March 2000 | Active |
7 Luckley Road, Wokingham, RG41 2ES | Director | 14 June 1999 | Active |
21, Woodthorpe Road, Ashford, England, TW15 2RP | Director | 18 August 2015 | Active |
35 Beech Close, Watlington, OX49 5LL | Director | 14 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Appoint person secretary company with name date. | Download |
2024-01-10 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Change account reference date company current extended. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-06-23 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-23 | Address | Change registered office address company with date old address new address. | Download |
2016-06-23 | Officers | Appoint person secretary company with name date. | Download |
2016-06-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.