This company is commonly known as Windsor Drive (high Wycombe) Freehold Limited. The company was founded 21 years ago and was given the registration number 04723750. The firm's registered office is in BERKSHIRE. You can find them at 11 Castle Hill, Maidenhead, Berkshire, . This company's SIC code is 98000 - Residents property management.
Name | : | WINDSOR DRIVE (HIGH WYCOMBE) FREEHOLD LIMITED |
---|---|---|
Company Number | : | 04723750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fermain, 8 Main Road, Naphill, High Wycombe, England, HP14 4QB | Secretary | 27 September 2019 | Active |
18 Woodbank, Loosley Row, Princes Risborough, England, HP27 0TS | Director | 11 March 2021 | Active |
Fermain, 8 Main Road, Naphill, High Wycombe, England, HP14 4QB | Director | 27 July 2015 | Active |
Edgewood, Water End Road Beacons Bottom, High Wycombe, HP14 3XF | Secretary | 04 April 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 04 April 2003 | Active |
Amberley Spurlands End Road, Great Kingshill, High Wycombe, HP15 6HY | Director | 04 April 2003 | Active |
56, Windsor Drive, High Wycombe, HP13 6BL | Director | 11 October 2017 | Active |
81 Windsor Drive, High Wycombe, HP13 6BL | Director | 04 April 2003 | Active |
Edgewood, Water End Road Beacons Bottom, High Wycombe, HP14 3XF | Director | 04 April 2003 | Active |
., Fermain, 8 Main Road, Naphill High Wycombe, HP14 4QB | Director | 04 April 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 04 April 2003 | Active |
Mr Harold Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Edgewood, Water End Road, High Wycombe, United Kingdom, HP14 3XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Capital | Capital allotment shares. | Download |
2020-11-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-04 | Officers | Appoint person secretary company with name date. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Capital | Capital allotment shares. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.