Winbury Court Maidenhead Rte Company Limited MARLOW


Winbury Court Maidenhead Rte Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05160429. The Winbury Court Maidenhead Rte Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Marlow at Swan House. Postal code: SL7 1UB.

The firm has 3 directors, namely Ka-Leung L., John B. and Roger W.. Of them, Roger W. has been with the company the longest, being appointed on 22 June 2004 and Ka-Leung L. has been with the company for the least time - from 17 May 2016. At the moment there is 1 former director listed by the firm - John S., who left the firm on 13 December 2023. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Winbury Court Maidenhead Rte Company Limited Address / Contact

Office Address Swan House
Office Address2 Savill Way
Town Marlow
Post code SL7 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05160429
Date of Incorporation Tue, 22nd Jun 2004
Industry Residents property management
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Ams Marlow Ltd T/a Alba Management Services

Position: Corporate Secretary

Appointed: 26 November 2018

Ka-Leung L.

Position: Director

Appointed: 17 May 2016

John B.

Position: Director

Appointed: 03 May 2012

Roger W.

Position: Director

Appointed: 22 June 2004

Tom D.

Position: Secretary

Appointed: 12 April 2011

Resigned: 26 November 2018

John S.

Position: Director

Appointed: 22 June 2004

Resigned: 13 December 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 June 2004

Resigned: 22 June 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2004

Resigned: 22 June 2004

Roger W.

Position: Secretary

Appointed: 22 June 2004

Resigned: 12 April 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-5 713-5 872-6 02836 794       
Balance Sheet
Cash Bank In Hand4 7424 7451        
Cash Bank On Hand    11 3934 8297 99844 4338 86825 75034 088
Current Assets4 9874 9873 27946 26121 37422 31929 90886 62838 00639 35345 242
Debtors2452453 28246 2619 98117 49021 91042 19529 13813 60311 154
Net Assets Liabilities   36 7943 4077 72315 18948 55923 22023 94931 104
Net Assets Liabilities Including Pension Asset Liability-5 713-5 872-6 02836 794       
Other Debtors   46 016       
Property Plant Equipment   78 25378 25378 25378 25378 25378 25378 25378 253
Tangible Fixed Assets78 25378 25378 25378 253       
Reserves/Capital
Profit Loss Account Reserve-5 713-5 870-6 02536 794       
Shareholder Funds-5 713-5 872-6 02836 794       
Other
Accrued Liabilities    7201 1301 17623 2361 0599691 161
Creditors   87 40087 40087 40087 40087 40087 40087 40087 400
Creditors Due After One Year87 40087 40087 40087 400       
Creditors Due Within One Year1 5531 712160320       
Net Current Assets Liabilities3 4343 2753 11945 94112 55416 87024 33657 70632 36733 09640 251
Other Creditors   87 40087 40087 40087 40087 40087 40087 40087 400
Prepayments    6304 7255 7134 3924 7215 3081 097
Property Plant Equipment Gross Cost   78 25378 25378 25378 25378 25378 25378 253 
Tangible Fixed Assets Cost Or Valuation78 253 78 253        
Total Assets Less Current Liabilities81 68781 52881 372124 19490 80795 123102 589135 959110 620111 349118 504
Trade Debtors Trade Receivables   2457 76910 4029 53912 3898 9328 29510 057
Fixed Assets 78 25378 253        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
13th December 2023 - the day director's appointment was terminated
filed on: 13th, December 2023
Free Download (1 page)

Company search