Windsor Court (wandsworth) Management Limited NEW MALDEN


Windsor Court (wandsworth) Management started in year 1983 as Private Limited Company with registration number 01776077. The Windsor Court (wandsworth) Management company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in New Malden at 84 Coombe Road. Postal code: KT3 4QS.

The firm has 4 directors, namely Sophie P., Lisa G. and Veronica F. and others. Of them, Regardt K. has been with the company the longest, being appointed on 24 May 2017 and Sophie P. has been with the company for the least time - from 24 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Windsor Court (wandsworth) Management Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01776077
Date of Incorporation Wed, 7th Dec 1983
Industry Residents property management
End of financial Year 24th June
Company age 41 years old
Account next due date Sun, 24th Mar 2024 (35 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sophie P.

Position: Director

Appointed: 24 February 2022

Lisa G.

Position: Director

Appointed: 27 January 2021

Veronica F.

Position: Director

Appointed: 20 September 2018

Regardt K.

Position: Director

Appointed: 24 May 2017

Grace Miller & Co Ltd

Position: Corporate Secretary

Appointed: 15 October 2015

Stephen B.

Position: Director

Appointed: 19 February 2018

Resigned: 26 January 2021

Grace Miller & Co Limited

Position: Corporate Director

Appointed: 01 October 2015

Resigned: 30 October 2015

Robert S.

Position: Secretary

Appointed: 29 October 2014

Resigned: 20 December 2015

Robert S.

Position: Director

Appointed: 01 September 2014

Resigned: 17 August 2018

Antonia B.

Position: Director

Appointed: 06 June 2014

Resigned: 01 July 2021

Blanche L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 20 October 2014

Blanche L.

Position: Director

Appointed: 15 July 2011

Resigned: 12 March 2015

Caspar G.

Position: Director

Appointed: 14 June 2008

Resigned: 14 March 2012

Nicola R.

Position: Secretary

Appointed: 31 December 2003

Resigned: 15 July 2011

Nicola R.

Position: Director

Appointed: 06 October 2002

Resigned: 15 July 2011

Robert D.

Position: Director

Appointed: 06 October 2002

Resigned: 19 November 2004

Denise A.

Position: Director

Appointed: 28 May 1997

Resigned: 13 June 2008

Robin L.

Position: Director

Appointed: 28 May 1997

Resigned: 05 April 2004

Julia S.

Position: Secretary

Appointed: 28 May 1997

Resigned: 05 April 2004

Julia S.

Position: Director

Appointed: 31 August 1995

Resigned: 20 January 2000

Sarah Y.

Position: Director

Appointed: 31 August 1995

Resigned: 07 October 1996

Mark R.

Position: Secretary

Appointed: 31 December 1993

Resigned: 28 May 1997

Mark R.

Position: Director

Appointed: 24 March 1993

Resigned: 28 May 1997

Teresa C.

Position: Director

Appointed: 31 December 1992

Resigned: 07 July 1993

Jacqueline W.

Position: Director

Appointed: 31 December 1992

Resigned: 06 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-242014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth1616161616      
Balance Sheet
Cash Bank On Hand    166616   
Current Assets       16161616
Net Assets Liabilities    16161616161616
Cash Bank In Hand1616161616      
Net Assets Liabilities Including Pension Asset Liability1616161616      
Reserves/Capital
Shareholder Funds1616161616      
Other
Net Current Assets Liabilities       16161616
Number Shares Allotted 1616161616616   
Par Value Share 1111111   
Total Assets Less Current Liabilities       16161616
Share Capital Allotted Called Up Paid1616161616      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 24th Jun 2023
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements