ICARUS COURT MANAGEMENT COMPANY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5LQ
Company number 03044174
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address 2 ORCHARD HOUSE, VALE ROAD, WINDSOR, BERKSHIRE, SL4 5LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 9 . The most likely internet sites of ICARUS COURT MANAGEMENT COMPANY LIMITED are www.icaruscourtmanagementcompany.co.uk, and www.icarus-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Icarus Court Management Company Limited is a Private Limited Company. The company registration number is 03044174. Icarus Court Management Company Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Icarus Court Management Company Limited is 2 Orchard House Vale Road Windsor Berkshire Sl4 5lq. . CROFTS, David Anthony is a Secretary of the company. RAYNSFORD, Paul Leonard is a Director of the company. Secretary JONES, Richard Oliver Vincent has been resigned. Secretary MOORE, John Lawrence has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAKER, Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAWTREE, Keith Richard has been resigned. Director JONES, Richard Oliver Vincent has been resigned. Director LEWIS, Clive Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROFTS, David Anthony
Appointed Date: 14 September 2002

Director
RAYNSFORD, Paul Leonard
Appointed Date: 05 March 2009
52 years old

Resigned Directors

Secretary
JONES, Richard Oliver Vincent
Resigned: 12 June 2008
Appointed Date: 08 January 2001

Secretary
MOORE, John Lawrence
Resigned: 08 January 2001
Appointed Date: 10 April 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 April 1995
Appointed Date: 10 April 1995

Director
BAKER, Edward
Resigned: 01 October 2002
Appointed Date: 08 January 2001
59 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 April 1995
Appointed Date: 10 April 1995

Director
HAWTREE, Keith Richard
Resigned: 30 March 1997
Appointed Date: 10 April 1995
65 years old

Director
JONES, Richard Oliver Vincent
Resigned: 07 June 2008
Appointed Date: 01 January 2003
55 years old

Director
LEWIS, Clive Robert
Resigned: 08 January 2001
Appointed Date: 10 April 1995
69 years old

ICARUS COURT MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 9

...
... and 53 more events
07 Aug 1995
Accounting reference date notified as 31/12
27 Apr 1995
Director resigned;new director appointed
27 Apr 1995
Secretary resigned;new secretary appointed
27 Apr 1995
New director appointed
10 Apr 1995
Incorporation