UKBizDB.co.uk

WINDSOR THEATRE LIMITED

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

This company is commonly known as Windsor Theatre Limited. The company was founded 27 years ago and was given the registration number 03298388. The firm's registered office is in ASCOT. You can find them at The Courtyard, High Street, Ascot, Berkshire. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:WINDSOR THEATRE LIMITED
Company Number:03298388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:The Courtyard, High Street, Ascot, Berkshire, England, SL5 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Glassmoor Bank, Whittlesey, Peterborough, England, PE7 2LT

Secretary04 June 2019Active
97, Balham Park Road, London, England, SW12 8EB

Director03 October 1997Active
Holly Lodge, 6 Bears Rails Park, Old Windsor, Windsor, England, SL4 2HN

Director18 January 2024Active
3 Highlands Heath, Putney Heath, London, SW15 3TR

Director29 October 1997Active
90, Glassmoor Bank, Whittlesey, Peterborough, England, PE7 2LT

Director20 June 2017Active
1-2, Bedford Square, London, England, WC1B 3RB

Director18 January 2024Active
Heathside, Windsor Road, Ascot, England, SL5 7LQ

Director07 June 2011Active
31, Chiltern Drive, Surbiton, England, KT5 8LP

Director10 December 2019Active
4 Water Tower Close, Uxbridge, UB8 1XS

Secretary03 October 1997Active
Heathside, Windsor Road, Ascot, SL5 7LQ

Secretary02 January 1997Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Secretary02 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 January 1997Active
2 Providence Cottages, Forest Road, Winkfield Row, Bracknell, RG42 7NR

Director12 April 2001Active
12, Mowbray Road, London, England, SE19 2RW

Director03 October 1997Active
Ravenswood, Star Hill Drive, Churt, Farnham, England, GU10 2HP

Director29 October 1997Active
Shardeldes, Amersham, HP7 0RL

Director29 October 1997Active
226, Courthouse Road, Maidenhead, England, SL6 6HW

Director15 October 2001Active
Studio 333, 66, Simplemarsh Road, Addlestone, United Kingdom, KT15 1QJ

Director07 June 2011Active
Greenbrier, 16 Downside Road, Guildford, GU4 8PH

Director02 January 1997Active
114a Old London Road, St Albans, AL1 1PU

Director03 October 1997Active
1 Bamford House, Gunners Row Marine Gate, Southsea, PO4 9XA

Director03 June 2008Active
Constable And Governor, Windsor Castle Norman Tower, Windsor, SL4 1NJ

Director12 March 2001Active
The Courtyard, High Street, Ascot, England, SL5 7HP

Director07 December 2022Active
47 Castle Street, Reading, Berkshire, RG1 7SR

Director24 November 2009Active
7 Ivory Square, Plantation Wharf, London, SW11 3UF

Director29 October 1997Active
Norman Tower, Windsor Castle, Windsor, SL4 1NJ

Director29 October 1997Active
Norman Tower, Windsor Castle, Windsor, England, SL4 1NJ

Director18 March 2015Active
The Laurels Holmes Close, Sunninghill, SL5 9TJ

Director02 January 1997Active
Heathside, Windsor Road, Ascot, SL5 7LQ

Director02 January 1997Active
Weir Lodge, River Gardens, Bray, Maidenhead, SL6 2BJ

Director03 June 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 January 1997Active

People with Significant Control

Mr Peter Norman Spratt
Notified on:22 November 2023
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Heathside, Windsor Road, Ascot, United Kingdom, SL5 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lydia Florinette Gabrielle Harratt
Notified on:29 October 2023
Status:Active
Date of birth:January 1970
Nationality:French
Country of residence:England
Address:The Courtyard, High Street, Ascot, England, SL5 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Christopher Biggs
Notified on:06 April 2016
Status:Active
Date of birth:December 1935
Nationality:British
Country of residence:England
Address:12, Mowbray Road, London, England, SE19 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Coker
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Ravenswood, Star Hill Drive, Farnham, England, GU10 2HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Birdwood Archer
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:97, Balham Park Road, London, England, SW12 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-21Officers

Appoint person director company with name date.

Download
2024-01-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-02-25Officers

Change person director company with change date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-02Address

Change sail address company with old address new address.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.