This company is commonly known as Windsor Park (dereham) Management Company Limited. The company was founded 33 years ago and was given the registration number 02530546. The firm's registered office is in DEREHAM. You can find them at 45a Norwich Road, , Dereham, . This company's SIC code is 98000 - Residents property management.
Name | : | WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02530546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45a Norwich Road, Dereham, England, NR20 3AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Broadway Farm, The Broadway, Scarning, Dereham, England, NR19 2LQ | Secretary | 18 August 2016 | Active |
29 Windsor Park, Dereham, NR19 2SU | Director | 11 June 2006 | Active |
45a, Norwich Road, Dereham, England, NR20 3AS | Director | 01 March 2020 | Active |
28 Windsor Park, Dereham, NR19 2SU | Director | 08 July 2007 | Active |
3 Owles Lane, Buntingford, SG9 9JA | Secretary | 23 October 1995 | Active |
42 Osprey Close, Falcon Way, Watford, WD2 4XR | Secretary | - | Active |
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE | Secretary | 11 March 1997 | Active |
9 Windsor Park, Dereham, NR19 2SU | Secretary | 21 July 1994 | Active |
24 Windsor Park, Dereham, NR19 2SU | Secretary | 12 March 2001 | Active |
The White House, High Street, Dereham, England, NR19 1DR | Corporate Secretary | 01 June 2008 | Active |
The White House, High Street, Dereham, NR19 1DR | Corporate Secretary | 02 July 2001 | Active |
3 Bowers Parade, High Street, Harpenden, AL5 2SH | Director | 04 October 1995 | Active |
14 Windsor Park, Dereham, NR19 2SG | Director | 07 November 1996 | Active |
14 Windsor Park, Dereham, NR19 2SG | Director | 10 October 1995 | Active |
30, Windsor Park, Dereham, England, NR19 2SU | Director | 25 November 2012 | Active |
35 Windsor Park, Dereham, NR19 2SU | Director | 10 March 2001 | Active |
12 Acworth Close, London, N9 8PJ | Director | 24 June 1992 | Active |
21 Windsor Park, Dereham, NR19 2SU | Director | 05 December 1997 | Active |
16 Windsor Park, Dereham, NR19 2SU | Director | 21 July 1994 | Active |
32 Windsor Park, Dereham, Norwich, NR19 2SU | Director | 21 July 1994 | Active |
7, Windsor Park, Dereham, England, NR19 2SU | Director | 31 October 2010 | Active |
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU | Director | - | Active |
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE | Director | 11 March 1997 | Active |
9 Windsor Park, Dereham, NR19 2SU | Director | 05 December 1997 | Active |
30 Windsor Park, Dereham, NR19 2SU | Director | 19 October 2001 | Active |
Llandanwyg, 30 Windsor Road, Dereham, NR19 2SU | Director | 21 July 1994 | Active |
20 Windsor Park, Dereham, NR19 2SU | Director | 17 March 2001 | Active |
24 Windsor Park, Dereham, NR19 2SU | Director | 25 November 1999 | Active |
Mr David James Parker | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Windsor Park, Dereham, England, NR19 2SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2017-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Officers | Termination secretary company with name termination date. | Download |
2016-08-19 | Officers | Appoint person secretary company with name date. | Download |
2016-08-18 | Address | Change registered office address company with date old address new address. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.