WYE GARDENS MANAGEMENT COMPANY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EH

Company number 04732748
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address 77 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption full accounts made up to 24 June 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 4,900 . The most likely internet sites of WYE GARDENS MANAGEMENT COMPANY LIMITED are www.wyegardensmanagementcompany.co.uk, and www.wye-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Wye Gardens Management Company Limited is a Private Limited Company. The company registration number is 04732748. Wye Gardens Management Company Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Wye Gardens Management Company Limited is 77 Victoria Street Windsor Berkshire Sl4 1eh. . LEETE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BIRKETT, Kathryn Laura is a Director of the company. MACDONALD, Jenifer is a Director of the company. Secretary LEETE, Christopher James has been resigned. Secretary VENN, Michael has been resigned. Secretary LEASEHOLD MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAIN, Patricia has been resigned. Director DELL, Thomas has been resigned. Director HARDY, Lee has been resigned. Director MANNING, Raymond Charles has been resigned. Director PARISE, Hannah Victoria has been resigned. Director SHAVE, Stephen Gregory has been resigned. Director STEVENS, Valerie Jacqueline has been resigned. Director STUBBS, Sarah Jane has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEETE SECRETARIAL SERVICES LIMITED
Appointed Date: 11 March 2015

Director
BIRKETT, Kathryn Laura
Appointed Date: 01 January 2012
41 years old

Director
MACDONALD, Jenifer
Appointed Date: 07 February 2006
80 years old

Resigned Directors

Secretary
LEETE, Christopher James
Resigned: 11 March 2015
Appointed Date: 01 February 2007

Secretary
VENN, Michael
Resigned: 03 March 2005
Appointed Date: 13 April 2003

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Resigned: 04 January 2007
Appointed Date: 05 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 2003
Appointed Date: 13 April 2003

Director
CAIN, Patricia
Resigned: 26 February 2014
Appointed Date: 10 January 2006
73 years old

Director
DELL, Thomas
Resigned: 21 August 2012
Appointed Date: 29 September 2006
46 years old

Director
HARDY, Lee
Resigned: 28 November 2005
Appointed Date: 19 July 2005
46 years old

Director
MANNING, Raymond Charles
Resigned: 03 March 2005
Appointed Date: 13 April 2003
82 years old

Director
PARISE, Hannah Victoria
Resigned: 03 January 2007
Appointed Date: 03 March 2005
48 years old

Director
SHAVE, Stephen Gregory
Resigned: 25 January 2006
Appointed Date: 22 May 2005
58 years old

Director
STEVENS, Valerie Jacqueline
Resigned: 05 December 2005
Appointed Date: 03 March 2005
76 years old

Director
STUBBS, Sarah Jane
Resigned: 21 November 2005
Appointed Date: 03 March 2005
45 years old

Director
TUCKER, Donald Anthony
Resigned: 03 March 2005
Appointed Date: 13 April 2003
70 years old

WYE GARDENS MANAGEMENT COMPANY LIMITED Events

19 Apr 2017
Confirmation statement made on 13 April 2017 with updates
02 Aug 2016
Total exemption full accounts made up to 24 June 2016
06 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4,900

02 Nov 2015
Total exemption full accounts made up to 24 June 2015
16 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4,900

...
... and 52 more events
11 May 2004
Ad 22/08/03-27/02/04 £ si 48@100
11 May 2004
Return made up to 13/04/04; full list of members
04 Sep 2003
Accounting reference date extended from 30/04/04 to 24/06/04
24 Apr 2003
Secretary resigned
13 Apr 2003
Incorporation