About

Registered Number: 03191521
Date of Incorporation: 26/04/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 27 Windsor End, Beaconsfield, Buckinghamshire, HP9 2JJ

 

Established in 1996, Windsor End Court Management Company Ltd are based in Beaconsfield in Buckinghamshire, it's status in the Companies House registry is set to "Active". The current directors of the company are Wong, Tse Hua Nicholas, Dr, Hemmingson, Charlene Elizabeth Hipson, Wong, Tse Hua Nicholas, Richards, Gerald Maulay, Wood, Sheona Mary. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMINGSON, Charlene Elizabeth Hipson 17 October 1997 - 1
WONG, Tse Hua Nicholas 28 April 2010 - 1
RICHARDS, Gerald Maulay 17 October 1997 28 April 2010 1
WOOD, Sheona Mary 17 October 1997 21 August 2009 1
Secretary Name Appointed Resigned Total Appointments
WONG, Tse Hua Nicholas, Dr 04 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 23 September 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 09 October 2010
AP03 - Appointment of secretary 04 September 2010
TM01 - Termination of appointment of director 02 September 2010
AP01 - Appointment of director 07 June 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 10 January 2010
AD01 - Change of registered office address 10 January 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 04 October 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 21 February 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 14 April 1998
RESOLUTIONS - N/A 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
363a - Annual Return 23 October 1997
353 - Register of members 22 October 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288 - N/A 06 May 1996
288 - N/A 06 May 1996
NEWINC - New incorporation documents 26 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.