About

Registered Number: 01063271
Date of Incorporation: 28/07/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: 119-120 High Street, Eton, Windsor, SL4 6AN,

 

Villiers Court Residents Co. Ltd was registered on 28 July 1972 and are based in Windsor, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Duncanson, David Robert, Gibbons, Martin James, Price, Robert, Probert, Thomas, Rundle, Philip John, Baldwin, Anthony Shaw, Batten, Helene Martha, Best, Kathryn, Challem, Michael John, Challen, Michael John, Cupper, Kirstie Louise, Davey, Jonathan, Duncanson, David Robert, Farthing, Albert, Morgan, Susan Michelle, Pimm, Thomas James, Remnant, Esme Margaret, Sedgwick, Steven John, Shakespeare, Graham John, Stewart, Peter Kay, Taylor, Maria Louise, Thomas, Jamie, Traynor, Roisin, West, Lee, West, Lee are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCANSON, David Robert 29 September 2014 - 1
GIBBONS, Martin James 28 November 2019 - 1
PRICE, Robert 22 February 2016 - 1
PROBERT, Thomas 17 April 2007 - 1
BALDWIN, Anthony Shaw 03 August 2004 23 April 2009 1
BATTEN, Helene Martha 16 December 1997 15 April 2001 1
BEST, Kathryn 16 December 1997 03 August 2004 1
CHALLEM, Michael John 13 February 2002 21 March 2003 1
CHALLEN, Michael John 19 November 1996 27 February 1997 1
CUPPER, Kirstie Louise 03 August 2004 22 February 2016 1
DAVEY, Jonathan 29 November 1999 03 August 2004 1
DUNCANSON, David Robert 19 November 1996 29 November 1999 1
FARTHING, Albert N/A 17 October 1996 1
MORGAN, Susan Michelle N/A 16 December 1997 1
PIMM, Thomas James 03 August 2004 20 July 2018 1
REMNANT, Esme Margaret N/A 16 December 1997 1
SEDGWICK, Steven John 28 November 1994 01 March 1997 1
SHAKESPEARE, Graham John 29 November 1999 12 April 2001 1
STEWART, Peter Kay N/A 19 November 1996 1
TAYLOR, Maria Louise 16 December 1997 01 December 1998 1
THOMAS, Jamie 13 May 2003 20 January 2006 1
TRAYNOR, Roisin 22 February 2016 30 September 2016 1
WEST, Lee 24 March 2005 05 May 2010 1
WEST, Lee 19 November 1996 13 March 2000 1
Secretary Name Appointed Resigned Total Appointments
RUNDLE, Philip John N/A 19 November 1996 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 17 August 2020
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 12 February 2020
AP01 - Appointment of director 06 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 24 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 February 2018
AP04 - Appointment of corporate secretary 08 December 2017
TM02 - Termination of appointment of secretary 11 August 2017
AD01 - Change of registered office address 11 August 2017
TM01 - Termination of appointment of director 19 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 22 June 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 04 June 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 31 January 2011
CH04 - Change of particulars for corporate secretary 31 January 2011
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 10 March 2007
287 - Change in situation or address of Registered Office 28 December 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 03 March 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 06 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 17 October 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 19 February 2001
288a - Notice of appointment of directors or secretaries 21 April 2000
363s - Annual Return 16 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
AA - Annual Accounts 02 December 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 06 February 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
AA - Annual Accounts 22 July 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
363s - Annual Return 09 April 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
363s - Annual Return 24 February 1997
363s - Annual Return 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
AA - Annual Accounts 18 November 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 13 December 1995
288 - N/A 14 December 1994
AA - Annual Accounts 14 December 1994
363s - Annual Return 14 December 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 13 January 1994
287 - Change in situation or address of Registered Office 13 January 1994
288 - N/A 24 November 1993
287 - Change in situation or address of Registered Office 24 November 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 17 December 1992
288 - N/A 22 January 1992
363a - Annual Return 22 January 1992
AA - Annual Accounts 18 December 1991
288 - N/A 09 January 1991
288 - N/A 09 January 1991
287 - Change in situation or address of Registered Office 18 December 1990
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
288 - N/A 07 February 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 15 December 1987
363 - Annual Return 15 December 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.