UKBizDB.co.uk

WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45a Norwich Road, Dereham, England, NR20 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Broadway Farm, The Broadway, Scarning, Dereham, England, NR19 2LQ

Secretary18 August 2016Active
29 Windsor Park, Dereham, NR19 2SU

Director11 June 2006Active
45a, Norwich Road, Dereham, England, NR20 3AS

Director01 March 2020Active
28 Windsor Park, Dereham, NR19 2SU

Director08 July 2007Active
3 Owles Lane, Buntingford, SG9 9JA

Secretary23 October 1995Active
42 Osprey Close, Falcon Way, Watford, WD2 4XR

Secretary-Active
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE

Secretary11 March 1997Active
9 Windsor Park, Dereham, NR19 2SU

Secretary21 July 1994Active
24 Windsor Park, Dereham, NR19 2SU

Secretary12 March 2001Active
The White House, High Street, Dereham, England, NR19 1DR

Corporate Secretary01 June 2008Active
The White House, High Street, Dereham, NR19 1DR

Corporate Secretary02 July 2001Active
3 Bowers Parade, High Street, Harpenden, AL5 2SH

Director04 October 1995Active
14 Windsor Park, Dereham, NR19 2SG

Director07 November 1996Active
14 Windsor Park, Dereham, NR19 2SG

Director10 October 1995Active
30, Windsor Park, Dereham, England, NR19 2SU

Director25 November 2012Active
35 Windsor Park, Dereham, NR19 2SU

Director10 March 2001Active
12 Acworth Close, London, N9 8PJ

Director24 June 1992Active
21 Windsor Park, Dereham, NR19 2SU

Director05 December 1997Active
16 Windsor Park, Dereham, NR19 2SU

Director21 July 1994Active
32 Windsor Park, Dereham, Norwich, NR19 2SU

Director21 July 1994Active
7, Windsor Park, Dereham, England, NR19 2SU

Director31 October 2010Active
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU

Director-Active
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE

Director11 March 1997Active
9 Windsor Park, Dereham, NR19 2SU

Director05 December 1997Active
30 Windsor Park, Dereham, NR19 2SU

Director19 October 2001Active
Llandanwyg, 30 Windsor Road, Dereham, NR19 2SU

Director21 July 1994Active
20 Windsor Park, Dereham, NR19 2SU

Director17 March 2001Active
24 Windsor Park, Dereham, NR19 2SU

Director25 November 1999Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Address

Change registered office address company with date old address new address.

Download
2017-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Officers

Termination secretary company with name termination date.

Download
2016-08-19Officers

Appoint person secretary company with name date.

Download
2016-08-18Address

Change registered office address company with date old address new address.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.