UKBizDB.co.uk

WINDSOR DRIVE (HIGH WYCOMBE) FREEHOLD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Castle Hill, Maidenhead, Berkshire, SL6 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fermain, 8 Main Road, Naphill, High Wycombe, England, HP14 4QB

Secretary27 September 2019Active
18 Woodbank, Loosley Row, Princes Risborough, England, HP27 0TS

Director11 March 2021Active
Fermain, 8 Main Road, Naphill, High Wycombe, England, HP14 4QB

Director27 July 2015Active
Edgewood, Water End Road Beacons Bottom, High Wycombe, HP14 3XF

Secretary04 April 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary04 April 2003Active
Amberley Spurlands End Road, Great Kingshill, High Wycombe, HP15 6HY

Director04 April 2003Active
56, Windsor Drive, High Wycombe, HP13 6BL

Director11 October 2017Active
81 Windsor Drive, High Wycombe, HP13 6BL

Director04 April 2003Active
Edgewood, Water End Road Beacons Bottom, High Wycombe, HP14 3XF

Director04 April 2003Active
., Fermain, 8 Main Road, Naphill High Wycombe, HP14 4QB

Director04 April 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director04 April 2003Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2021-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Capital

Capital allotment shares.

Download
2020-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-04Officers

Appoint person secretary company with name date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Capital

Capital allotment shares.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.