Winston Court Residents Association Limited ARUNDEL


Winston Court Residents Association started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01961797. The Winston Court Residents Association company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Arundel at 2 Park Farm. Postal code: BN18 0AG.

The company has 5 directors, namely Richard M., Jacqueline O. and John K. and others. Of them, Robin C. has been with the company the longest, being appointed on 29 May 2001 and Richard M. has been with the company for the least time - from 9 November 2023. 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.

Winston Court Residents Association Limited Address / Contact

Office Address 2 Park Farm
Office Address2 Chichester Road
Town Arundel
Post code BN18 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01961797
Date of Incorporation Wed, 20th Nov 1985
Industry Residents property management
End of financial Year 30th June
Company age 39 years old
Account next due date Mon, 31st Mar 2025 (324 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Richard M.

Position: Director

Appointed: 09 November 2023

Jacqueline O.

Position: Director

Appointed: 10 April 2019

John K.

Position: Director

Appointed: 15 March 2017

Eileen T.

Position: Director

Appointed: 11 December 2013

Kts Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 July 2013

Robin C.

Position: Director

Appointed: 29 May 2001

Pamela P.

Position: Director

Resigned: 17 September 2018

Marilyn H.

Position: Director

Appointed: 10 April 2019

Resigned: 15 February 2022

Stride & Son Ltd

Position: Corporate Secretary

Appointed: 03 December 2012

Resigned: 01 July 2013

Richard B.

Position: Director

Appointed: 01 December 2011

Resigned: 28 March 2019

Derek B.

Position: Secretary

Appointed: 23 May 2005

Resigned: 03 December 2012

Alan S.

Position: Director

Appointed: 17 December 2003

Resigned: 09 November 2023

Arthur F.

Position: Director

Appointed: 01 March 1995

Resigned: 03 January 2002

Condie S.

Position: Director

Appointed: 01 December 1993

Resigned: 06 January 2007

Joan S.

Position: Director

Appointed: 01 December 1993

Resigned: 22 December 1994

Richard A.

Position: Secretary

Appointed: 24 November 1991

Resigned: 23 May 2005

Joan B.

Position: Director

Appointed: 24 November 1991

Resigned: 03 February 2012

Margaret H.

Position: Director

Appointed: 24 November 1991

Resigned: 01 December 1993

Rosemary L.

Position: Director

Appointed: 24 November 1991

Resigned: 21 November 2007

Marion M.

Position: Director

Appointed: 24 November 1991

Resigned: 01 March 1995

Ronald T.

Position: Director

Appointed: 24 November 1991

Resigned: 29 May 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts made up to June 30, 2023
filed on: 17th, October 2023
Free Download (6 pages)

Company search

Advertisements