WINSTANLEY COURT FLAT MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 04484488
Status Active
Incorporation Date 12 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 HILLS ROAD, CAMBRIDGE, CAMBS, CB2 1JP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Dr Connie Tang as a director on 19 January 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of WINSTANLEY COURT FLAT MANAGEMENT COMPANY LIMITED are www.winstanleycourtflatmanagementcompany.co.uk, and www.winstanley-court-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Winstanley Court Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04484488. Winstanley Court Flat Management Company Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Winstanley Court Flat Management Company Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. STEVENS, Patricia Anne is a Director of the company. TANG, Connie, Dr is a Director of the company. WHITE, Richard is a Director of the company. Secretary DAVIES, Robin Patrick has been resigned. Secretary GRAY, Paula has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CARRUTHERS, Edward Robert has been resigned. Director CROFT, Alan William Bradley has been resigned. Director HEMINGLONY, Richard Charles has been resigned. Director RHODES, Matthew has been resigned. Director SALISBURY, Paul Edward has been resigned. Director WEBSTER, Daran Michael has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 01 July 2014

Director
STEVENS, Patricia Anne
Appointed Date: 16 June 2016
67 years old

Director
TANG, Connie, Dr
Appointed Date: 19 January 2017
65 years old

Director
WHITE, Richard
Appointed Date: 02 May 2007
45 years old

Resigned Directors

Secretary
DAVIES, Robin Patrick
Resigned: 22 June 2004
Appointed Date: 27 May 2003

Secretary
GRAY, Paula
Resigned: 22 June 2004
Appointed Date: 12 July 2002

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 01 April 2006

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 March 2006
Appointed Date: 22 June 2004

Director
CARRUTHERS, Edward Robert
Resigned: 01 March 2007
Appointed Date: 18 January 2005
63 years old

Director
CROFT, Alan William Bradley
Resigned: 16 February 2015
Appointed Date: 18 January 2005
64 years old

Director
HEMINGLONY, Richard Charles
Resigned: 18 January 2005
Appointed Date: 12 July 2002
74 years old

Director
RHODES, Matthew
Resigned: 13 July 2007
Appointed Date: 18 January 2005
48 years old

Director
SALISBURY, Paul Edward
Resigned: 10 November 2008
Appointed Date: 18 January 2005
61 years old

Director
WEBSTER, Daran Michael
Resigned: 18 January 2005
Appointed Date: 12 July 2002
57 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Persons With Significant Control

Cambridge Housing Society.
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

WINSTANLEY COURT FLAT MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Appointment of Dr Connie Tang as a director on 19 January 2017
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 12 July 2016 with updates
16 Jun 2016
Appointment of Ms Patricia Anne Stevens as a director on 16 June 2016
24 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 56 more events
15 Aug 2002
New director appointed
14 Aug 2002
Director resigned
14 Aug 2002
Secretary resigned
14 Aug 2002
Registered office changed on 14/08/02 from: po box 55 7 spa road london SE16 3QQ
12 Jul 2002
Incorporation