About

Registered Number: 07459736
Date of Incorporation: 03/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Established in 2010, Windermere House Dawlish Management Company Ltd have registered office in Shrewsbury, Shropshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 6 directors listed as Kelly, Raymond, Lyne, Valerie Constance, Shipp, David Walter, Kelly, Susan Jane, Shipp, Karen Elizabeth, Shipp, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Raymond 11 December 2014 - 1
LYNE, Valerie Constance 13 August 2019 - 1
SHIPP, David Walter 13 August 2019 - 1
SHIPP, David 20 March 2013 11 December 2014 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Susan Jane 11 December 2014 07 August 2019 1
SHIPP, Karen Elizabeth 16 July 2014 11 December 2014 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AP01 - Appointment of director 16 September 2019
AD01 - Change of registered office address 14 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
AP04 - Appointment of corporate secretary 13 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 16 February 2015
AD01 - Change of registered office address 18 December 2014
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP03 - Appointment of secretary 16 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 21 March 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 14 February 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 18 January 2012
NEWINC - New incorporation documents 03 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.