This company is commonly known as Windrush Court No. 2 Limited. The company was founded 36 years ago and was given the registration number 02208739. The firm's registered office is in ROWSHAM. You can find them at The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, . This company's SIC code is 98000 - Residents property management.
Name | : | WINDRUSH COURT NO. 2 LIMITED |
---|---|---|
Company Number | : | 02208739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1987 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, HP22 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Corporate Secretary | 01 February 2014 | Active |
40, Windrush Court, High Wycombe, HP13 7UL | Director | 07 August 2008 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 19 April 2022 | Active |
41 Windrush Court, High Wycombe, HP13 7UL | Secretary | - | Active |
46 Windrush Court, Windrush Drive, High Wycombe, HP13 7UL | Secretary | 01 February 1994 | Active |
45 Windrush Court, High Wycombe, HP13 7UL | Secretary | 26 January 1993 | Active |
11-15, London House, Swinfens Yard, High Street Stony Stratford, Milton Keynes, United Kingdom, MK11 1SY | Corporate Secretary | 16 January 2010 | Active |
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY | Corporate Secretary | 24 April 2002 | Active |
43 Windrush Court, High Wycombe, HP13 7UL | Director | - | Active |
24 Windrush Court, Windrush Drive, High Wycombe, HP13 7UL | Director | 20 February 1996 | Active |
39 Windrush Court, High Wycombe, HP13 7UL | Director | - | Active |
36 Windrush Ct, Windrush Drive, High Wycombe, HP13 7UL | Director | 12 January 1993 | Active |
49 Windrush Court, High Wycombe, HP13 7UL | Director | 13 March 2003 | Active |
36 Windrush Court, Windrush Drive, High Wycombe, HP13 7UL | Director | 13 April 1999 | Active |
36 Windrush Court, Windrush Drive, High Wycombe, HP13 7UL | Director | 20 June 1994 | Active |
40 Windrush Court, Windrush Drive, High Wycombe, HP13 7UL | Director | 12 June 1994 | Active |
40 Windrush Court, Windrush Drive, High Wycombe, HP13 7UL | Director | - | Active |
5 Beech Close, Stokenchurch, High Wycombe, HP14 3QY | Director | 01 February 1994 | Active |
42 Windrush Court, High Wycombe, HP13 7UL | Director | - | Active |
41 Windrush Court, High Wycombe, HP13 7UL | Director | - | Active |
38 Windrush Court, High Wycombe, HP13 7UL | Director | - | Active |
33 Trinity Avenue, Marlow, SL7 3AL | Director | 19 February 1998 | Active |
46 Windrush Court, Windrush Drive, High Wycombe, HP13 7UL | Director | 01 February 1994 | Active |
44 Windrush Court, Windrush Drive, High Wycombe, HP13 7UL | Director | 25 May 2002 | Active |
The Rowans, Aylesbury Road Monks Risborough, Princes Risborough, HP27 0JS | Director | 20 June 2003 | Active |
26 Windrush Court, Windrush Drive, High Wycombe, HP13 7UL | Director | 06 April 1995 | Active |
26 Windrush Court, High Wycombe, HP13 7UL | Director | - | Active |
45 Windrush Court, High Wycombe, HP13 7UL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Officers | Change corporate secretary company with change date. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Officers | Change corporate secretary company with change date. | Download |
2015-07-15 | Address | Change registered office address company with date old address new address. | Download |
2015-07-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.