Windsor Court (sunningdale) Limited WOKINGHAM


Windsor Court (sunningdale) started in year 1964 as Private Limited Company with registration number 00787993. The Windsor Court (sunningdale) company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Wokingham at Unit 4, Anvil Court. Postal code: RG40 2BB.

The firm has 2 directors, namely Kevin C., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 7 April 2008 and Kevin C. has been with the company for the least time - from 21 December 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Margaret B. who worked with the the firm until 2 October 1995.

Windsor Court (sunningdale) Limited Address / Contact

Office Address Unit 4, Anvil Court
Office Address2 Denmark Street
Town Wokingham
Post code RG40 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00787993
Date of Incorporation Tue, 14th Jan 1964
Industry Management of real estate on a fee or contract basis
End of financial Year 24th December
Company age 60 years old
Account next due date Tue, 24th Sep 2024 (151 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Cleaver Property Management

Position: Corporate Secretary

Appointed: 23 January 2023

Kevin C.

Position: Director

Appointed: 21 December 2020

Richard B.

Position: Director

Appointed: 07 April 2008

Margaret B.

Position: Secretary

Resigned: 02 October 1995

Sheila Y.

Position: Director

Appointed: 10 March 2015

Resigned: 07 November 2018

Julia L.

Position: Director

Appointed: 01 December 2011

Resigned: 31 January 2022

Rachel V.

Position: Director

Appointed: 07 April 2008

Resigned: 08 May 2013

Anna S.

Position: Director

Appointed: 29 November 2004

Resigned: 02 January 2008

Penny C.

Position: Director

Appointed: 11 October 1999

Resigned: 20 June 2000

Margaret B.

Position: Director

Appointed: 11 October 1999

Resigned: 01 December 2011

Beverley W.

Position: Secretary

Appointed: 02 October 1995

Resigned: 23 January 2023

Paul F.

Position: Director

Appointed: 01 January 1995

Resigned: 02 January 2008

Nicholas S.

Position: Director

Appointed: 04 December 1991

Resigned: 18 April 1994

Margaret B.

Position: Director

Appointed: 04 December 1991

Resigned: 30 May 1997

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Beverley W. This PSC.

Beverley W.

Notified on 4 December 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312022-12-24
Balance Sheet
Cash Bank On Hand8282 3942 4521 1265 943  
Current Assets3 9454 7764 7814 27512 526  
Debtors3 1172 3822 3293 1496 583  
Net Assets Liabilities1 1302 9253 9093 77411 0121 258 
Other Debtors   240   
Property Plant Equipment1 2581 2581 2581 2581 2581 2581 258
Other
Accrued Liabilities2 4803 0962 1171 7462 759  
Creditors4 0733 1092 1301 7592 772  
Net Current Assets Liabilities-1281 6672 6512 5169 754  
Other Creditors1 59313131313  
Prepayments801801849899903  
Property Plant Equipment Gross Cost1 2581 2581 2581 2581 2581 2581 258
Trade Debtors Trade Receivables2 3161 5811 4802 0105 680  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution Restoration
Total exemption full accounts data made up to 24th December 2022
filed on: 19th, September 2023
Free Download (5 pages)

Company search