Company number 04396301
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address 5A KING STREET, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 1EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
GBP 2
; Director's details changed for Mr Nicholas Mark Jellyman on 6 July 2015. The most likely internet sites of WINDSOR HOUSE PROPERTY SERVICES LTD are www.windsorhousepropertyservices.co.uk, and www.windsor-house-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Windsor House Property Services Ltd is a Private Limited Company.
The company registration number is 04396301. Windsor House Property Services Ltd has been working since 18 March 2002.
The present status of the company is Active. The registered address of Windsor House Property Services Ltd is 5a King Street Newcastle Under Lyme Staffordshire St5 1eh. The company`s financial liabilities are £274.94k. It is £-19.56k against last year. The cash in hand is £0.01k. It is £0.01k against last year. And the total assets are £6.68k, which is £0.56k against last year. WALLEY, Suzanne is a Secretary of the company. JELLYMAN, Nicholas Mark is a Director of the company. Secretary ELLIS, Claire has been resigned. Nominee Secretary GRINDCO SECRETARIES LIMITED has been resigned. Director WALLEY, Suzanne has been resigned. Nominee Director GRINDCO DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".
windsor house property services Key Finiance
LIABILITIES
£274.94k
-7%
CASH
£0.01k
TOTAL ASSETS
£6.68k
+9%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ELLIS, Claire
Resigned: 19 March 2004
Appointed Date: 09 September 2003
Nominee Secretary
GRINDCO SECRETARIES LIMITED
Resigned: 09 September 2003
Appointed Date: 18 March 2002
Director
WALLEY, Suzanne
Resigned: 10 December 2009
Appointed Date: 26 March 2009
63 years old
Nominee Director
GRINDCO DIRECTORS LIMITED
Resigned: 27 May 2002
Appointed Date: 18 March 2002
WINDSOR HOUSE PROPERTY SERVICES LTD Events
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
06 Jul 2015
Director's details changed for Mr Nicholas Mark Jellyman on 6 July 2015
16 Apr 2015
Total exemption small company accounts made up to 31 July 2014
10 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
...
... and 41 more events
07 Jun 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
06 Jun 2002
Registered office changed on 06/06/02 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET
06 Jun 2002
New director appointed
06 Jun 2002
Director resigned
18 Mar 2002
Incorporation