This company is commonly known as Windsor Court Management Co. (fleet) Limited. The company was founded 46 years ago and was given the registration number 01350048. The firm's registered office is in SUDBURY. You can find them at C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | WINDSOR COURT MANAGEMENT CO. (FLEET) LIMITED |
---|---|---|
Company Number | : | 01350048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1978 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, United Kingdom, CO10 7GB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 03 December 2019 | Active |
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, United Kingdom, CO10 7GB | Director | 14 June 2023 | Active |
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, United Kingdom, CO10 7GB | Director | 29 September 2022 | Active |
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, United Kingdom, CO10 7GB | Secretary | 08 February 2017 | Active |
Monachus Cottage, 15 High Street Hartley Wintney, Hook, RG27 8NW | Secretary | 18 July 1997 | Active |
1 Windsor Court, Kings Road, Fleet, GU13 9BD | Secretary | 17 August 1994 | Active |
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN | Secretary | 11 December 2000 | Active |
6 Windsor Court, Fleet, GU13 9BD | Secretary | - | Active |
3 Pipers Croft, Church Crookham, Fleet, GU52 6PF | Secretary | 01 April 2000 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 06 December 2007 | Active |
33 George Street, Wakefield, WF1 1LX | Corporate Secretary | 01 March 2005 | Active |
9 Windsor Court, Kings Road, Fleet, GU51 3BD | Director | 26 November 2003 | Active |
1 Windsor Court, Kings Road, Fleet, GU13 9BD | Director | 27 October 1993 | Active |
15 Windsor Court, Fleet, GU13 9BD | Director | - | Active |
14 Windsor Court, Kings Road, Fleet, GU51 3BD | Director | 07 December 2000 | Active |
37 Queens Road, Fleet, GU52 7LE | Director | 21 November 2002 | Active |
7 Windsor Court, Fleet, GU13 9BD | Director | - | Active |
12 Windsor Court, Kings Road, Fleet, GU51 3BD | Director | 07 December 2000 | Active |
14 Windsor Court, King Road, Fleet, GU13 9BD | Director | 07 December 1994 | Active |
15 Windsor Court, Kings Road, Fleet, GU13 9BD | Director | 27 October 1993 | Active |
7 Windsor Court, Kings Road, Fleet, GU13 9BD | Director | 07 December 1994 | Active |
8 Windsor Court, Kings Road, Fleet, GU13 9BD | Director | 25 September 1998 | Active |
7 Windsor Court, Kings Road, Fleet, GU51 3BD | Director | 09 January 2007 | Active |
8 Windsor Court, Kings Road, Fleet, GU51 3BD | Director | 10 November 2004 | Active |
Velmead Farmhouse, Watery Lane Church Crookham, Fleet, GU52 0RN | Director | 09 August 2001 | Active |
17 Chestnut Grove, Fleet, GU51 3LN | Director | 01 March 2000 | Active |
37 Lea Springs, Fleet, GU51 5AR | Director | 21 November 2002 | Active |
7 Windsor Court, Kings Road, Fleet, GU51 3BD | Director | 10 November 2004 | Active |
3 Aldershot Road, Fleet, GU13 9NG | Director | 01 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.