WINSMOOR COURT MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5SU

Company number 01314983
Status Active
Incorporation Date 25 May 1977
Company Type Private Limited Company
Address SADLERS, 175 HIGH STREET, BARNET, HERTS, ENGLAND, EN5 5SU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of WINSMOOR COURT MANAGEMENT COMPANY LIMITED are www.winsmoorcourtmanagementcompany.co.uk, and www.winsmoor-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Winsmoor Court Management Company Limited is a Private Limited Company. The company registration number is 01314983. Winsmoor Court Management Company Limited has been working since 25 May 1977. The present status of the company is Active. The registered address of Winsmoor Court Management Company Limited is Sadlers 175 High Street Barnet Herts England En5 5su. . SIMMONS, Phillip Geoffrey is a Secretary of the company. BRUCE, Doreen Elsie is a Director of the company. EVANS, Richard Anthony Lloyd is a Director of the company. Secretary GIBBS, Ian has been resigned. Secretary NOTTAGE, Betty Eastwood has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ALTER, Jeremy Steven has been resigned. Director EVANS, Joan Margaret has been resigned. Director GENN, Richard Harry has been resigned. Director LOCKLEY, Jo has been resigned. Director NOTTAGE, Betty Eastwood has been resigned. Director PRITCHARD has been resigned. Director PRITCHARD, William George has been resigned. Director RAYNER, Pamela Mary has been resigned. Director STUBBINGS, Deborah has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SIMMONS, Phillip Geoffrey
Appointed Date: 20 May 2004

Director
BRUCE, Doreen Elsie

96 years old

Director
EVANS, Richard Anthony Lloyd
Appointed Date: 29 October 2001
62 years old

Resigned Directors

Secretary
GIBBS, Ian
Resigned: 15 October 2003
Appointed Date: 09 October 1995

Secretary
NOTTAGE, Betty Eastwood
Resigned: 09 October 1995

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 20 May 2004
Appointed Date: 15 October 2003

Director
ALTER, Jeremy Steven
Resigned: 16 October 2000
Appointed Date: 21 October 1993
56 years old

Director
EVANS, Joan Margaret
Resigned: 20 May 2004
102 years old

Director
GENN, Richard Harry
Resigned: 09 October 1995
Appointed Date: 24 August 1992
79 years old

Director
LOCKLEY, Jo
Resigned: 23 February 2005
Appointed Date: 20 May 2004
54 years old

Director
NOTTAGE, Betty Eastwood
Resigned: 31 August 2001
110 years old

Director
PRITCHARD
Resigned: 01 July 1993
111 years old

Director
PRITCHARD, William George
Resigned: 01 January 1993
112 years old

Director
RAYNER, Pamela Mary
Resigned: 24 September 2003
78 years old

Director
STUBBINGS, Deborah
Resigned: 16 October 2000
Appointed Date: 20 October 1997
62 years old

Persons With Significant Control

Mr Philip Geoffrey Simmons
Notified on: 10 August 2016
65 years old
Nature of control: Has significant influence or control

WINSMOOR COURT MANAGEMENT COMPANY LIMITED Events

08 Apr 2017
Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017
15 Sep 2016
Confirmation statement made on 13 September 2016 with updates
27 Aug 2016
Total exemption small company accounts made up to 30 June 2016
13 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 85 more events
07 Oct 1987
Full accounts made up to 24 June 1987

07 Oct 1987
Return made up to 08/09/87; full list of members

24 Oct 1986
Return made up to 09/09/86; full list of members

11 Oct 1986
New director appointed

16 Sep 1986
Full accounts made up to 24 June 1986