Scholars Way (windle) Management Company Limited CROYDON


Founded in 2008, Scholars Way (windle) Management Company, classified under reg no. 06674196 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Amanda H., Brendan G. and Lee S.. Of them, Brendan G., Lee S. have been with the company the longest, being appointed on 13 November 2015 and Amanda H. has been with the company for the least time - from 22 March 2021. As of 16 May 2024, there were 11 ex directors - CONNOR O., Ronald B. and others listed below. There were no ex secretaries.

Scholars Way (windle) Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06674196
Date of Incorporation Fri, 15th Aug 2008
Industry Residents property management
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Amanda H.

Position: Director

Appointed: 22 March 2021

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 September 2016

Brendan G.

Position: Director

Appointed: 13 November 2015

Lee S.

Position: Director

Appointed: 13 November 2015

CONNOR O.

Position: Director

Appointed: 09 September 2022

Resigned: 25 October 2023

Ronald B.

Position: Director

Appointed: 03 February 2017

Resigned: 25 October 2023

George S.

Position: Director

Appointed: 13 November 2015

Resigned: 04 September 2017

Samuel C.

Position: Director

Appointed: 13 November 2015

Resigned: 05 February 2018

Beryl H.

Position: Director

Appointed: 13 November 2015

Resigned: 25 October 2023

Peter O.

Position: Director

Appointed: 13 November 2015

Resigned: 16 December 2021

Julie J.

Position: Director

Appointed: 02 October 2012

Resigned: 13 November 2015

Steve B.

Position: Director

Appointed: 26 January 2010

Resigned: 02 October 2012

Sophia F.

Position: Director

Appointed: 26 January 2010

Resigned: 07 November 2011

John B.

Position: Director

Appointed: 18 November 2008

Resigned: 26 January 2010

Ingleby Holdings Limited

Position: Director

Appointed: 15 August 2008

Resigned: 18 November 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we identified, there is Samuel C. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Brendan G. This PSC has significiant influence or control over the company,. The third one is Beryl H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Samuel C.

Notified on 15 August 2016
Nature of control: significiant influence or control

Brendan G.

Notified on 15 August 2016
Nature of control: significiant influence or control

Beryl H.

Notified on 15 August 2016
Nature of control: significiant influence or control

Peter O.

Notified on 15 August 2016
Nature of control: significiant influence or control

George S.

Notified on 15 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director appointment termination date: Wednesday 25th October 2023
filed on: 27th, October 2023
Free Download (1 page)

Company search

Advertisements