Windermere Court Residents Management Company Limited KINGSWOOD


Windermere Court Residents Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04210968. The Windermere Court Residents Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Kingswood at Paxton House. Postal code: KT20 6EJ. Since Wed, 11th Jul 2001 Windermere Court Residents Management Company Limited is no longer carrying the name Windemere Court Residents Management Company.

The firm has 2 directors, namely Eric C., Andrew T.. Of them, Andrew T. has been with the company the longest, being appointed on 20 July 2016 and Eric C. has been with the company for the least time - from 14 September 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Windermere Court Residents Management Company Limited Address / Contact

Office Address Paxton House
Office Address2 Waterhouse Lane
Town Kingswood
Post code KT20 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04210968
Date of Incorporation Fri, 4th May 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Eric C.

Position: Director

Appointed: 14 September 2018

Andrew T.

Position: Director

Appointed: 20 July 2016

Heritage Management Limited

Position: Corporate Secretary

Appointed: 29 July 2015

David H.

Position: Director

Appointed: 06 June 2012

Resigned: 18 November 2016

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 01 July 2011

Resigned: 25 May 2015

Nicholas L.

Position: Director

Appointed: 25 June 2009

Resigned: 17 September 2018

Nigel B.

Position: Director

Appointed: 01 September 2005

Resigned: 25 May 2015

Ernest W.

Position: Director

Appointed: 01 March 2003

Resigned: 11 June 2008

Graham R.

Position: Director

Appointed: 01 March 2003

Resigned: 09 June 2007

James M.

Position: Director

Appointed: 01 March 2003

Resigned: 11 June 2008

Mohamed A.

Position: Director

Appointed: 01 March 2003

Resigned: 01 November 2006

James G.

Position: Director

Appointed: 01 March 2003

Resigned: 01 May 2008

Robert B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 01 July 2011

Nigel B.

Position: Director

Appointed: 01 November 2002

Resigned: 01 April 2003

Amy C.

Position: Director

Appointed: 11 July 2002

Resigned: 05 August 2002

David H.

Position: Secretary

Appointed: 11 July 2002

Resigned: 24 October 2002

Sally H.

Position: Director

Appointed: 11 July 2002

Resigned: 24 October 2002

Robin G.

Position: Director

Appointed: 26 June 2001

Resigned: 11 July 2002

Silvano A.

Position: Director

Appointed: 26 June 2001

Resigned: 11 July 2002

Natalie F.

Position: Director

Appointed: 26 June 2001

Resigned: 11 July 2002

Castle Notornis Limited

Position: Corporate Director

Appointed: 04 May 2001

Resigned: 26 June 2001

Pitsec Limited

Position: Corporate Secretary

Appointed: 04 May 2001

Resigned: 11 July 2002

Company previous names

Windemere Court Residents Management Company July 11, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (3 pages)

Company search

Advertisements