WINDMILL COURT (CROYDON) MANAGEMENT COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1GE

Company number 06179167
Status Active
Incorporation Date 22 March 2007
Company Type Private Limited Company
Address C/O STILES HAROLD WILLIAMS LLP, ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1GE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 13 . The most likely internet sites of WINDMILL COURT (CROYDON) MANAGEMENT COMPANY LIMITED are www.windmillcourtcroydonmanagementcompany.co.uk, and www.windmill-court-croydon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Windmill Court Croydon Management Company Limited is a Private Limited Company. The company registration number is 06179167. Windmill Court Croydon Management Company Limited has been working since 22 March 2007. The present status of the company is Active. The registered address of Windmill Court Croydon Management Company Limited is C O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex England Bn1 1ge. . STILES HAROLD WILLIAMS LLP is a Secretary of the company. BLAKE, Janet Elizabeth is a Director of the company. EKINS, Terence Bruce is a Director of the company. PATEL, Niharika Harshad is a Director of the company. Secretary ASKIN, Robert has been resigned. Secretary LEE, Derek Jonathan has been resigned. Secretary STILES HAROLD WILLIAMS has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KADILA, Komal has been resigned. Director LLOYD, Graham Ernest has been resigned. Director SIMON, Phyllis Martha has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STILES HAROLD WILLIAMS LLP
Appointed Date: 30 March 2016

Director
BLAKE, Janet Elizabeth
Appointed Date: 28 October 2008
64 years old

Director
EKINS, Terence Bruce
Appointed Date: 17 November 2008
79 years old

Director
PATEL, Niharika Harshad
Appointed Date: 17 November 2008
77 years old

Resigned Directors

Secretary
ASKIN, Robert
Resigned: 28 October 2008
Appointed Date: 22 March 2007

Secretary
LEE, Derek Jonathan
Resigned: 13 February 2013
Appointed Date: 20 March 2009

Secretary
STILES HAROLD WILLIAMS
Resigned: 30 March 2016
Appointed Date: 13 February 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 2007
Appointed Date: 22 March 2007

Director
KADILA, Komal
Resigned: 17 November 2008
Appointed Date: 28 October 2008
54 years old

Director
LLOYD, Graham Ernest
Resigned: 28 October 2008
Appointed Date: 22 March 2007
78 years old

Director
SIMON, Phyllis Martha
Resigned: 17 November 2008
Appointed Date: 28 October 2008
74 years old

Director
TUCKER, Donald Anthony
Resigned: 28 October 2008
Appointed Date: 22 March 2007
70 years old

WINDMILL COURT (CROYDON) MANAGEMENT COMPANY LIMITED Events

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 13

31 Mar 2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
30 Mar 2016
Appointment of Stiles Harold Williams Llp as a secretary on 30 March 2016
...
... and 38 more events
11 Jun 2008
Total exemption full accounts made up to 31 December 2007
03 Apr 2008
Return made up to 22/03/08; full list of members
27 Apr 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
01 Apr 2007
Secretary resigned
22 Mar 2007
Incorporation