Windermere House Management Company Limited BRIDGWATER


Founded in 1986, Windermere House Management Company, classified under reg no. 02079848 is an active company. Currently registered at Windermere House TA6 7QZ, Bridgwater the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 6 directors in the the company, namely Charley R., Kevin B. and Peter B. and others. In addition 2 active secretaries, Emily M. and Roger C. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Windermere House Management Company Limited Address / Contact

Office Address Windermere House
Office Address2 30 Wembdom Rise
Town Bridgwater
Post code TA6 7QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02079848
Date of Incorporation Wed, 3rd Dec 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Charley R.

Position: Director

Appointed: 02 October 2023

Kevin B.

Position: Director

Appointed: 04 August 2021

Peter B.

Position: Director

Appointed: 19 December 2019

Emily M.

Position: Secretary

Appointed: 01 April 2017

Brian R.

Position: Director

Appointed: 15 June 2013

Emily M.

Position: Director

Appointed: 01 December 2011

Roger C.

Position: Secretary

Appointed: 25 August 1999

Roger C.

Position: Director

Appointed: 29 September 1996

Betty S.

Position: Secretary

Resigned: 19 February 1992

Nigel M.

Position: Director

Appointed: 18 January 2019

Resigned: 02 October 2023

Patricia S.

Position: Director

Appointed: 01 March 2015

Resigned: 19 December 2019

Laura H.

Position: Director

Appointed: 10 April 2006

Resigned: 30 November 2011

Raymond P.

Position: Director

Appointed: 07 January 2006

Resigned: 01 January 2019

Robin P.

Position: Director

Appointed: 30 September 2003

Resigned: 20 March 2006

Maureen A.

Position: Director

Appointed: 31 May 2002

Resigned: 04 August 2021

John H.

Position: Director

Appointed: 10 April 2002

Resigned: 15 June 2013

Polly H.

Position: Director

Appointed: 15 March 2002

Resigned: 28 September 2003

Ian P.

Position: Director

Appointed: 12 October 2001

Resigned: 04 March 2002

Brian A.

Position: Director

Appointed: 22 December 1999

Resigned: 09 May 2002

Debra H.

Position: Director

Appointed: 17 July 1998

Resigned: 01 April 2001

Catherine S.

Position: Director

Appointed: 31 January 1997

Resigned: 17 July 1998

John C.

Position: Director

Appointed: 31 January 1997

Resigned: 15 June 2015

Maureen B.

Position: Secretary

Appointed: 30 October 1996

Resigned: 25 August 1999

Patricia C.

Position: Director

Appointed: 28 January 1994

Resigned: 29 September 1996

Gerald B.

Position: Director

Appointed: 14 May 1993

Resigned: 07 April 2002

Carolyn B.

Position: Secretary

Appointed: 26 March 1993

Resigned: 30 October 1996

Carolyn B.

Position: Director

Appointed: 26 March 1993

Resigned: 30 October 1996

Anne W.

Position: Director

Appointed: 01 April 1992

Resigned: 01 January 2006

Claire K.

Position: Secretary

Appointed: 19 February 1992

Resigned: 26 March 1993

Jack W.

Position: Director

Appointed: 25 September 1991

Resigned: 01 November 1991

Pauline C.

Position: Director

Appointed: 25 September 1991

Resigned: 08 October 1991

Queenie A.

Position: Director

Appointed: 25 September 1991

Resigned: 28 January 1994

Betty S.

Position: Director

Appointed: 25 September 1991

Resigned: 12 November 1993

Maureen B.

Position: Director

Appointed: 08 September 1991

Resigned: 22 December 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Roger C. The abovementioned PSC has significiant influence or control over the company,.

Roger C.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 6041 0833 4954 272
Net Assets Liabilities4 0811 5543 9534 712
Other
Creditors210216229247
Fixed Assets687687687687
Net Current Assets Liabilities3 3948673 2664 025
Total Assets Less Current Liabilities4 0811 5543 9534 712

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, October 2023
Free Download (3 pages)

Company search

Advertisements