Winstanley Court Flat Management Company Limited CAMBRIDGE


Winstanley Court Flat Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04484488. The Winstanley Court Flat Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The firm has 3 directors, namely Connie T., Patricia S. and Richard W.. Of them, Richard W. has been with the company the longest, being appointed on 2 May 2007 and Connie T. has been with the company for the least time - from 19 January 2017. 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.

Winstanley Court Flat Management Company Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04484488
Date of Incorporation Fri, 12th Jul 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Connie T.

Position: Director

Appointed: 19 January 2017

Patricia S.

Position: Director

Appointed: 16 June 2016

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Richard W.

Position: Director

Appointed: 02 May 2007

Felicity H.

Position: Director

Appointed: 16 April 2021

Resigned: 13 October 2023

Jeremy W.

Position: Secretary

Appointed: 01 April 2006

Resigned: 30 June 2014

Matthew R.

Position: Director

Appointed: 18 January 2005

Resigned: 13 July 2007

Paul S.

Position: Director

Appointed: 18 January 2005

Resigned: 10 November 2008

Alan C.

Position: Director

Appointed: 18 January 2005

Resigned: 16 February 2015

Edward C.

Position: Director

Appointed: 18 January 2005

Resigned: 01 March 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2004

Resigned: 31 March 2006

Robin D.

Position: Secretary

Appointed: 27 May 2003

Resigned: 22 June 2004

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2002

Resigned: 12 July 2002

Paula G.

Position: Secretary

Appointed: 12 July 2002

Resigned: 22 June 2004

Richard H.

Position: Director

Appointed: 12 July 2002

Resigned: 18 January 2005

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 July 2002

Resigned: 12 July 2002

Daran W.

Position: Director

Appointed: 12 July 2002

Resigned: 18 January 2005

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Cambridge Housing Society. from Histon, United Kingdom. This PSC is categorised as "a limited", has 25-50% voting rights. This PSC has 25-50% voting rights.

Cambridge Housing Society.

Endurance House Chivers Way, Histon, Cambridge, CB4 9ZR, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number Ip10457r
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements