WINDSOR HOUSE INVESTMENTS LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1RB

Company number 05192759
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address COMBE COTTAGE STORTFORD ROAD, LEADEN RODING, DUNMOW, ESSEX, CM6 1RB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 14 August 2016 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of WINDSOR HOUSE INVESTMENTS LIMITED are www.windsorhouseinvestments.co.uk, and www.windsor-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Windsor House Investments Limited is a Private Limited Company. The company registration number is 05192759. Windsor House Investments Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of Windsor House Investments Limited is Combe Cottage Stortford Road Leaden Roding Dunmow Essex Cm6 1rb. The company`s financial liabilities are £8.79k. It is £-2783.1k against last year. And the total assets are £8.79k, which is £-2788.46k against last year. ABW SECRETARIAL LIMITED is a Secretary of the company. SPENCER, Trevor Hugh is a Director of the company. Secretary SPENCER, Karen has been resigned. Secretary WHITE, Alison Barbara has been resigned. Director ZINNAH INVESTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


windsor house investments Key Finiance

LIABILITIES £8.79k
-100%
CASH n/a
TOTAL ASSETS £8.79k
-100%
All Financial Figures

Current Directors

Secretary
ABW SECRETARIAL LIMITED
Appointed Date: 14 January 2015

Director
SPENCER, Trevor Hugh
Appointed Date: 29 July 2004
67 years old

Resigned Directors

Secretary
SPENCER, Karen
Resigned: 03 August 2011
Appointed Date: 29 July 2004

Secretary
WHITE, Alison Barbara
Resigned: 14 January 2015
Appointed Date: 26 June 2012

Director
ZINNAH INVESTMENTS LIMITED
Resigned: 26 February 2013
Appointed Date: 30 July 2004

Persons With Significant Control

Mr Trevor Hugh Spencer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

WINDSOR HOUSE INVESTMENTS LIMITED Events

03 Apr 2017
Micro company accounts made up to 31 July 2016
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
15 Dec 2015
Micro company accounts made up to 31 July 2015
24 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200

27 Apr 2015
Micro company accounts made up to 31 July 2014
...
... and 37 more events
13 Sep 2004
Ad 31/07/04--------- £ si 100@1=100 £ ic 100/200
13 Sep 2004
New director appointed
24 Aug 2004
Director's particulars changed
24 Aug 2004
Secretary's particulars changed
29 Jul 2004
Incorporation

WINDSOR HOUSE INVESTMENTS LIMITED Charges

29 October 2004
Debenture
Delivered: 2 November 2004
Status: Satisfied on 4 March 2015
Persons entitled: Kbc Bank N.V.
Description: F/H property k/a windsor house 1270 london road norbury…