About

Registered Number: 03322843
Date of Incorporation: 24/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Lichfield Cottage Gully Shoot, Colyford, Colyton, Devon, EX24 6HF

 

Founded in 1997, Windsor Court (Seaton) Ltd have registered office in Colyton in Devon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Johnson, Brian Kenneth, Rapley, Carol, Turner, Joanne, Turner, Joanne, Broom, Kathryn, Fudge, Alan, Hair, Margaret Mary, Halstead, Murial Maud, Johnson, Dorr'e Yvonne, Matthews, Margaret Kate in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Brian Kenneth 14 February 2020 - 1
RAPLEY, Carol 08 February 2013 - 1
TURNER, Joanne 14 January 2011 - 1
BROOM, Kathryn 12 February 2004 27 July 2007 1
FUDGE, Alan 12 February 2004 08 February 2013 1
HAIR, Margaret Mary 24 February 1997 19 April 2000 1
HALSTEAD, Murial Maud 24 February 1997 24 February 2003 1
JOHNSON, Dorr'E Yvonne 27 July 2007 14 February 2020 1
MATTHEWS, Margaret Kate 24 February 1997 19 January 2004 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Joanne 04 February 2011 23 July 2013 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
CS01 - N/A 25 February 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AD01 - Change of registered office address 25 November 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 11 March 2011
TM02 - Termination of appointment of secretary 04 February 2011
AD01 - Change of registered office address 04 February 2011
AP03 - Appointment of secretary 04 February 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 12 November 2010
CH03 - Change of particulars for secretary 07 October 2010
AD01 - Change of registered office address 07 October 2010
CH03 - Change of particulars for secretary 30 July 2010
TM01 - Termination of appointment of director 19 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 05 December 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
363a - Annual Return 19 March 2007
RESOLUTIONS - N/A 02 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
RESOLUTIONS - N/A 06 January 2006
AA - Annual Accounts 06 January 2006
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
363s - Annual Return 03 March 2005
RESOLUTIONS - N/A 02 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
RESOLUTIONS - N/A 12 November 2003
AA - Annual Accounts 12 November 2003
363s - Annual Return 21 March 2003
RESOLUTIONS - N/A 01 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 26 February 2002
RESOLUTIONS - N/A 23 November 2001
AA - Annual Accounts 23 November 2001
363s - Annual Return 19 March 2001
RESOLUTIONS - N/A 10 November 2000
AA - Annual Accounts 10 November 2000
363s - Annual Return 23 February 2000
RESOLUTIONS - N/A 12 October 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 01 March 1999
RESOLUTIONS - N/A 13 October 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.