Windsor Mews (wraysbury) Resident Management Company Limited SURREY


Windsor Mews (wraysbury) Resident Management Company started in year 1996 as Private Limited Company with registration number 03143629. The Windsor Mews (wraysbury) Resident Management Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Surrey at 15 Penrhyn Road. Postal code: KT1 2BZ.

The firm has 2 directors, namely Linda M., Stephen O.. Of them, Stephen O. has been with the company the longest, being appointed on 18 July 2019 and Linda M. has been with the company for the least time - from 26 July 2019. Currently 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 Mews (wraysbury) Resident Management Company Limited Address / Contact

Office Address 15 Penrhyn Road
Office Address2 Kingston Upon Thames
Town Surrey
Post code KT1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143629
Date of Incorporation Thu, 4th Jan 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Linda M.

Position: Director

Appointed: 26 July 2019

Stephen O.

Position: Director

Appointed: 18 July 2019

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 30 April 2004

Deborah C.

Position: Director

Appointed: 25 October 2017

Resigned: 11 December 2018

Harley B.

Position: Director

Appointed: 01 June 2017

Resigned: 07 November 2017

Ian G.

Position: Director

Appointed: 03 March 2014

Resigned: 18 July 2019

Ruth R.

Position: Director

Appointed: 25 February 2014

Resigned: 31 May 2017

Hema S.

Position: Director

Appointed: 09 September 2013

Resigned: 15 March 2016

Rebecca C.

Position: Director

Appointed: 09 September 2013

Resigned: 28 May 2018

Suneel T.

Position: Director

Appointed: 16 November 2011

Resigned: 19 July 2013

Julian R.

Position: Director

Appointed: 16 November 2011

Resigned: 28 March 2013

Julie F.

Position: Director

Appointed: 16 November 2011

Resigned: 10 July 2019

Michael R.

Position: Director

Appointed: 16 November 2011

Resigned: 23 November 2012

Harley B.

Position: Director

Appointed: 16 November 2011

Resigned: 23 October 2015

Debbie B.

Position: Director

Appointed: 13 October 2011

Resigned: 23 October 2013

Jonathan P.

Position: Director

Appointed: 23 June 2010

Resigned: 06 February 2015

Ian C.

Position: Director

Appointed: 23 January 2010

Resigned: 31 March 2014

Timothy D.

Position: Director

Appointed: 12 October 2006

Resigned: 09 June 2008

Steven H.

Position: Director

Appointed: 01 February 2005

Resigned: 02 February 2010

Neil C.

Position: Director

Appointed: 01 August 2004

Resigned: 09 June 2008

Alison B.

Position: Director

Appointed: 17 July 2004

Resigned: 01 January 2007

Steven H.

Position: Director

Appointed: 01 July 2004

Resigned: 01 August 2004

Teresa W.

Position: Director

Appointed: 30 June 2004

Resigned: 05 October 2009

Debbie B.

Position: Director

Appointed: 22 June 2004

Resigned: 31 March 2011

Goldfield Properties Limited

Position: Corporate Secretary

Appointed: 03 October 2003

Resigned: 31 December 2003

Mark D.

Position: Secretary

Appointed: 12 June 2003

Resigned: 02 October 2003

Jayne W.

Position: Director

Appointed: 12 June 2003

Resigned: 01 February 2004

John P.

Position: Director

Appointed: 18 September 2001

Resigned: 03 February 2004

Terence W.

Position: Secretary

Appointed: 09 April 2001

Resigned: 28 February 2003

Debbie B.

Position: Director

Appointed: 09 August 2000

Resigned: 27 April 2004

Joan M.

Position: Director

Appointed: 26 July 2000

Resigned: 19 November 2001

Alan B.

Position: Director

Appointed: 30 June 1999

Resigned: 09 September 2003

Susan H.

Position: Director

Appointed: 30 June 1999

Resigned: 31 March 2000

Richard A.

Position: Director

Appointed: 01 June 1999

Resigned: 10 February 2004

Ingrid H.

Position: Director

Appointed: 01 June 1999

Resigned: 10 July 2001

Om Management Services Limited

Position: Corporate Secretary

Appointed: 10 June 1998

Resigned: 31 December 2000

Peverel Management Services Limited

Position: Corporate Secretary

Appointed: 10 May 1997

Resigned: 04 July 1998

Gerard B.

Position: Director

Appointed: 01 September 1996

Resigned: 30 June 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 January 1996

Resigned: 04 January 1996

Archibald W.

Position: Director

Appointed: 04 January 1996

Resigned: 30 August 1996

Trevor S.

Position: Director

Appointed: 04 January 1996

Resigned: 30 June 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1996

Resigned: 04 January 1996

Kenneth L.

Position: Director

Appointed: 04 January 1996

Resigned: 30 June 1999

John M.

Position: Secretary

Appointed: 04 January 1996

Resigned: 10 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312020-12-312021-12-312022-12-31
Net Worth2424   
Balance Sheet
Debtors2424   
Current Assets  242424
Net Assets Liabilities  242424
Reserves/Capital
Called Up Share Capital2424   
Shareholder Funds2424   
Other
Number Shares Allotted 24   
Par Value Share 1   
Share Capital Allotted Called Up Paid2424   
Total Assets Less Current Liabilities2424242424
Net Current Assets Liabilities  242424

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements