Windsor Court (hyde) Management Company Limited ALTRINCHAM


Windsor Court (hyde) Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05081625. The Windsor Court (hyde) Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Altrincham at 20a Victoria Road. Postal code: WA15 9AD.

The firm has 2 directors, namely Janine Q., Janette C.. Of them, Janette C. has been with the company the longest, being appointed on 14 October 2022 and Janine Q. has been with the company for the least time - from 16 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony M. who worked with the the firm until 13 May 2010.

Windsor Court (hyde) Management Company Limited Address / Contact

Office Address 20a Victoria Road
Office Address2 Hale
Town Altrincham
Post code WA15 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05081625
Date of Incorporation Tue, 23rd Mar 2004
Industry Residents property management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Janine Q.

Position: Director

Appointed: 16 January 2023

Janette C.

Position: Director

Appointed: 14 October 2022

Oakland Residential Management Limited

Position: Corporate Secretary

Appointed: 01 August 2011

Services 4 Apartments Limited

Position: Corporate Secretary

Appointed: 10 May 2010

Resigned: 01 August 2011

Janette C.

Position: Director

Appointed: 16 December 2008

Resigned: 06 October 2020

Anthony M.

Position: Director

Appointed: 06 June 2006

Resigned: 31 January 2023

Anthony M.

Position: Secretary

Appointed: 06 June 2006

Resigned: 13 May 2010

James B.

Position: Director

Appointed: 06 June 2006

Resigned: 16 December 2008

Daniel C.

Position: Director

Appointed: 06 June 2006

Resigned: 05 April 2007

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 23 March 2004

Resigned: 23 March 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 23 March 2004

Resigned: 23 March 2004

Roger W.

Position: Director

Appointed: 23 March 2004

Resigned: 06 June 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2004

Resigned: 06 June 2006

Robert H.

Position: Director

Appointed: 23 March 2004

Resigned: 06 June 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth12 41615 97611 87911 88413 068     
Balance Sheet
Current Assets15 81718 94714 60415 64816 14816 93418 72619 69618 73917 459
Net Assets Liabilities    13 06813 99115 93415 01615 83913 991
Cash Bank In Hand12 43714 6579 14510 60310 870     
Debtors3 3804 2905 4595 0455 278     
Net Assets Liabilities Including Pension Asset Liability12 41615 97611 87911 88413 068     
Reserves/Capital
Profit Loss Account Reserve12 41615 97611 87911 88413 068     
Shareholder Funds12 41615 97611 87911 88413 068     
Other
Creditors    3 0802 9432 7924 6802 9003 468
Net Current Assets Liabilities12 41615 97611 87911 88413 06813 99115 93419 69615 83913 991
Total Assets Less Current Liabilities12 41615 97611 87911 88413 06813 99115 93419 69618 73913 991
Creditors Due Within One Year3 4012 9712 7253 7643 080     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on Tue, 31st Jan 2023
filed on: 31st, January 2023
Free Download (1 page)

Company search

Advertisements