Winslade Court Limited KINGSBRIDGE


Winslade Court started in year 2001 as Private Limited Company with registration number 04308868. The Winslade Court company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Kingsbridge at 11 Church Street. Postal code: TQ7 1BT.

At present there are 6 directors in the the company, namely Sally E., Helen C. and Elizabeth D. and others. In addition one secretary - Elizabeth P. - is with the firm. 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.

Winslade Court Limited Address / Contact

Office Address 11 Church Street
Office Address2 Church Street
Town Kingsbridge
Post code TQ7 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04308868
Date of Incorporation Tue, 23rd Oct 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Sally E.

Position: Director

Appointed: 29 December 2015

Helen C.

Position: Director

Appointed: 26 February 2015

Elizabeth D.

Position: Director

Appointed: 16 September 2014

Gavin N.

Position: Director

Appointed: 09 November 2009

Edward P.

Position: Director

Appointed: 01 July 2007

Elizabeth P.

Position: Secretary

Appointed: 07 March 2005

Elizabeth P.

Position: Director

Appointed: 06 December 2001

John B.

Position: Director

Appointed: 01 July 2007

Resigned: 01 December 2014

David H.

Position: Director

Appointed: 01 July 2007

Resigned: 29 December 2015

Sarah L.

Position: Director

Appointed: 01 July 2007

Resigned: 09 November 2009

Andrew J.

Position: Director

Appointed: 02 January 2007

Resigned: 16 September 2014

David H.

Position: Secretary

Appointed: 06 December 2001

Resigned: 07 February 2005

Central Directors Limited

Position: Corporate Director

Appointed: 23 October 2001

Resigned: 23 October 2001

Ronald P.

Position: Director

Appointed: 23 October 2001

Resigned: 12 October 2017

Central Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 2001

Resigned: 23 October 2001

Elizabeth P.

Position: Secretary

Appointed: 23 October 2001

Resigned: 06 December 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth4 0684 9235 1287 590     
Balance Sheet
Current Assets6 7857 6407 6657 8606 2383 4215 6733 3875 264
Net Assets Liabilities   7 5905 9683 1515 4033 1174 994
Cash Bank In Hand6 6057 460       
Debtors180180       
Net Assets Liabilities Including Pension Asset Liability4 0684 9235 1287 590     
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve3 3604 215       
Shareholder Funds4 0684 9235 1287 590     
Other
Creditors   270270270270270270
Net Current Assets Liabilities6 7854 9235 1287 5905 9683 1515 6733 1174 994
Total Assets Less Current Liabilities6 7857 6405 1287 5905 9683 1515 6733 1174 994
Creditors Due After One Year2 7172 717       
Creditors Due Within One Year 2 7172 717270     
Other Aggregate Reserves700700       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 180180      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, March 2023
Free Download (3 pages)

Company search