WINDSOR COURT MANAGEMENT COMPANY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3BP

Company number 01889273
Status Active
Incorporation Date 22 February 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 45 ST. LEONARDS ROAD, WINDSOR, ENGLAND, SL4 3BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 4 July 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of WINDSOR COURT MANAGEMENT COMPANY LIMITED are www.windsorcourtmanagementcompany.co.uk, and www.windsor-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Windsor Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01889273. Windsor Court Management Company Limited has been working since 22 February 1985. The present status of the company is Active. The registered address of Windsor Court Management Company Limited is 45 St Leonards Road Windsor England Sl4 3bp. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. COOPER, Rachel Emma is a Director of the company. GOGNA, Sanjay is a Director of the company. Secretary BENTLEY, Teresa has been resigned. Secretary MOORE, Adrian Richard has been resigned. Director CLAYTON, Rory Rodney Hugh, Colonel has been resigned. Director GAWEL, Helen Louise has been resigned. Director LEVY, Anthony Charles has been resigned. Director MILLER, Jonathan Marcus Thornhill has been resigned. Director NEWLAND, Naney Louisa Mary has been resigned. Director SNOW, Pauline has been resigned. Director TEMPLE, Beatrice Miriam has been resigned. Director TEMPLE, Beatrice Miriam has been resigned. Director TILBROOK, Joan has been resigned. Director WHITELEY, Edward has been resigned. Director WILSON, Jonathan Paul has been resigned. The company operates in "Residents property management".


windsor court management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 10 June 1998

Director
COOPER, Rachel Emma
Appointed Date: 15 September 2010
57 years old

Director
GOGNA, Sanjay
Appointed Date: 16 July 2010
52 years old

Resigned Directors

Secretary
BENTLEY, Teresa
Resigned: 07 April 1995

Secretary
MOORE, Adrian Richard
Resigned: 02 September 1999
Appointed Date: 07 April 1995

Director
CLAYTON, Rory Rodney Hugh, Colonel
Resigned: 21 July 1999
Appointed Date: 07 April 1995
75 years old

Director
GAWEL, Helen Louise
Resigned: 12 March 2010
Appointed Date: 16 November 2006
48 years old

Director
LEVY, Anthony Charles
Resigned: 12 May 2010
Appointed Date: 27 July 1999
68 years old

Director
MILLER, Jonathan Marcus Thornhill
Resigned: 17 October 2003
Appointed Date: 25 February 2001
48 years old

Director
NEWLAND, Naney Louisa Mary
Resigned: 06 December 2000
Appointed Date: 27 July 1999
105 years old

Director
SNOW, Pauline
Resigned: 06 August 1993
58 years old

Director
TEMPLE, Beatrice Miriam
Resigned: 17 October 2003
Appointed Date: 26 July 1999
101 years old

Director
TEMPLE, Beatrice Miriam
Resigned: 07 April 1995
101 years old

Director
TILBROOK, Joan
Resigned: 01 December 1999
Appointed Date: 21 July 1999
108 years old

Director
WHITELEY, Edward
Resigned: 07 April 1995
96 years old

Director
WILSON, Jonathan Paul
Resigned: 09 April 2014
Appointed Date: 20 November 2000
51 years old

WINDSOR COURT MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 4 July 2016
22 Sep 2016
Confirmation statement made on 10 September 2016 with updates
16 Mar 2016
Total exemption full accounts made up to 30 June 2015
10 Sep 2015
Annual return made up to 10 September 2015 no member list
19 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 88 more events
20 Nov 1986
Annual return made up to 04/10/86

20 Nov 1986
Director resigned

27 Sep 1986
Director resigned

27 Sep 1986
Registered office changed on 27/09/86 from: 4 hunting gate hitchin hertfordshire SG4 0TB

15 Aug 1986
Secretary resigned;new secretary appointed