WINDSOR COURT INVESTMENTS LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 7NE

Company number 07839016
Status Active
Incorporation Date 8 November 2011
Company Type Private Limited Company
Address UNIT 4B, AGNITIO GREENMEADOW SPRINGS BUSINESS PARK, VILLAGE WAY, CARDIFF, CF15 7NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registration of charge 078390160007, created on 14 December 2016; Registration of charge 078390160006, created on 14 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of WINDSOR COURT INVESTMENTS LTD are www.windsorcourtinvestments.co.uk, and www.windsor-court-investments.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirteen years and eleven months. The distance to to Cardiff Queen Street Rail Station is 4.4 miles; to Cardiff Central Rail Station is 4.5 miles; to Barry Docks Rail Station is 8.8 miles; to Barry Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windsor Court Investments Ltd is a Private Limited Company. The company registration number is 07839016. Windsor Court Investments Ltd has been working since 08 November 2011. The present status of the company is Active. The registered address of Windsor Court Investments Ltd is Unit 4b Agnitio Greenmeadow Springs Business Park Village Way Cardiff Cf15 7ne. The cash in hand is £0.68k. It is £-1.99k against last year. And the total assets are £1814.42k, which is £219.41k against last year. AHMED, Kashif is a Director of the company. HAWKINS, Jeffrey Stuart is a Director of the company. JOSIAH, Aural Arnold is a Director of the company. The company operates in "Development of building projects".


windsor court investments Key Finiance

LIABILITIES n/a
CASH £0.68k
-75%
TOTAL ASSETS £1814.42k
+13%
All Financial Figures

Current Directors

Director
AHMED, Kashif
Appointed Date: 08 November 2011
47 years old

Director
HAWKINS, Jeffrey Stuart
Appointed Date: 08 November 2011
63 years old

Director
JOSIAH, Aural Arnold
Appointed Date: 08 November 2011
68 years old

WINDSOR COURT INVESTMENTS LTD Events

14 Dec 2016
Registration of charge 078390160007, created on 14 December 2016
14 Dec 2016
Registration of charge 078390160006, created on 14 December 2016
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Jun 2016
Registration of charge 078390160005, created on 8 June 2016
03 May 2016
Registration of charge 078390160004, created on 21 April 2016
...
... and 13 more events
05 Dec 2012
Annual return made up to 8 November 2012 with full list of shareholders
21 Nov 2012
Current accounting period extended from 1 January 2013 to 31 January 2013
01 Nov 2012
Current accounting period extended from 30 November 2012 to 1 January 2013
09 Dec 2011
Particulars of a mortgage or charge / charge no: 1
08 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WINDSOR COURT INVESTMENTS LTD Charges

14 December 2016
Charge code 0783 9016 0007
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Greenfield Capital Iii LTD
Description: The property known as 21 romilly road, barry CF62 6LF and…
14 December 2016
Charge code 0783 9016 0006
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Greenfield Capital Iii LTD
Description: All the freehold property known as 21 romilly road, barry…
8 June 2016
Charge code 0783 9016 0005
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of romilly park road barry t/no…
21 April 2016
Charge code 0783 9016 0004
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: 21 romilly road, barry, vale of glamorgan, CF62 2LF as…
28 September 2015
Charge code 0783 9016 0003
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 November 2014
Charge code 0783 9016 0002
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land and buildings k/a 2 stanwell road penarth…
7 December 2011
Legal mortgage
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Barry hotel, broad street, barry t/no WA305239; any…