UKBizDB.co.uk

PRINCE CHRISTIAN COURT (WINDSOR) BUILDING MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 Woodthorpe Road, Ashford, England, TW15 2RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Woodthorpe Road, Woodthorpe Road, Ashford, England, TW15 2RP

Secretary16 October 2023Active
21, Woodthorpe Road, Ashford, England, TW15 2RP

Director05 November 2022Active
21, Woodthorpe Road, Ashford, England, TW15 2RP

Director18 August 2015Active
Connaught House, Alexandra Terrace, Guildford, GU1 3DA

Secretary14 June 1999Active
112 Mill Plat, Old Isleworth, TW7 6BZ

Secretary25 August 2000Active
21, Woodthorpe Road, Ashford, England, TW15 2RP

Secretary27 May 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 1999Active
Albany House, Brook Street, Windsor, SL4 2LB

Director01 September 2000Active
Easton 39 Courthouse Road, Maidenhead, SL6 6JA

Director15 June 2000Active
8 Southway, Totteridge, London, N20 8EA

Director15 October 1999Active
6 Lower Ward, Windsor Castle, Windsor, SL4 1NJ

Director01 September 2000Active
The Stables, Main Road, Edenbridge, TN8 6HU

Director16 June 2000Active
St Bernards, Tilford Road, Farnham, GU9 8HX

Director20 March 2000Active
73 Iffley Road, London, W6 0PD

Director02 January 2000Active
76 Reedham Drive, Purley, CR8 4DS

Director01 March 2000Active
7 Luckley Road, Wokingham, RG41 2ES

Director14 June 1999Active
21, Woodthorpe Road, Ashford, England, TW15 2RP

Director18 August 2015Active
35 Beech Close, Watlington, OX49 5LL

Director14 June 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Appoint person secretary company with name date.

Download
2024-01-10Officers

Termination secretary company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Change account reference date company current extended.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-05-02Address

Change registered office address company with date old address new address.

Download
2017-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2016-06-23Annual return

Annual return company with made up date no member list.

Download
2016-06-23Address

Change registered office address company with date old address new address.

Download
2016-06-23Officers

Appoint person secretary company with name date.

Download
2016-06-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.