About

Registered Number: 02353202
Date of Incorporation: 28/02/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 218 Malvern Road, Bournemouth, BH9 3BX,

 

11 Windsor Road Management Company Ltd was registered on 28 February 1989 and are based in Bournemouth, it's status at Companies House is "Active". There are 17 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Sara 28 March 2019 - 1
WHARTON, Ruth 28 March 2019 - 1
BAKER, Terry 16 October 2014 28 March 2019 1
DICKINSON, Brian N/A 03 June 1993 1
FOREST, Neil Kelvin N/A 09 March 1993 1
FOSTER, Robin N/A 13 January 1995 1
HARN, Brian George James N/A 31 July 1991 1
LEGG, Brian 31 March 1999 28 March 2019 1
MARLEY, Geoffrey Douglas N/A 26 October 2001 1
REYNOLDS, Michael Kim N/A 10 July 1992 1
ROSE, Christine Sylvia 06 April 2002 26 June 2012 1
SAUNBY, Christopher Adam 28 March 2019 07 May 2020 1
WHALE, Nicholas David 26 October 2001 28 February 2019 1
WILLIAMS, Roy 02 June 2008 16 September 2013 1
WILLIAMSON, Martin Grant N/A 21 August 2001 1
WOODS, Victor Vincent 28 June 2011 15 January 2014 1
Secretary Name Appointed Resigned Total Appointments
MARLEY, Christine 10 July 1998 26 October 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 24 February 2020
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 12 March 2018
AP04 - Appointment of corporate secretary 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
AD01 - Change of registered office address 02 March 2018
CS01 - N/A 01 March 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 25 January 2016
AD01 - Change of registered office address 05 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 18 February 2015
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 20 March 2014
AP04 - Appointment of corporate secretary 05 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 14 January 2014
AA - Annual Accounts 17 May 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 14 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 26 March 2009
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 16 March 2004
287 - Change in situation or address of Registered Office 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 31 March 2003
288a - Notice of appointment of directors or secretaries 15 April 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 25 March 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
287 - Change in situation or address of Registered Office 25 September 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 25 March 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 09 November 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
363s - Annual Return 16 June 1993
363b - Annual Return 04 June 1992
AA - Annual Accounts 17 March 1992
AA - Annual Accounts 17 March 1992
RESOLUTIONS - N/A 03 March 1992
288 - N/A 05 December 1990
363 - Annual Return 01 November 1990
RESOLUTIONS - N/A 29 August 1990
AA - Annual Accounts 29 August 1990
287 - Change in situation or address of Registered Office 29 August 1990
288 - N/A 29 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1989
NEWINC - New incorporation documents 28 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.