About

Registered Number: 06149749
Date of Incorporation: 09/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: C/O Rj Chartered Surveyors Ethos, Kings Road, Swansea, SA1 8AS,

 

Having been setup in 2007, Windsor Gardens Management Company Ltd has its registered office in Swansea, it's status is listed as "Active". There are 4 directors listed as Baqui, Zuhair Ali, Gee, Harold David, Ness, Stuart Christopher, Sheerin, Paul Dominic for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAQUI, Zuhair Ali 01 May 2018 - 1
GEE, Harold David 01 May 2018 - 1
Secretary Name Appointed Resigned Total Appointments
NESS, Stuart Christopher 09 March 2007 23 March 2009 1
SHEERIN, Paul Dominic 23 March 2009 01 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 16 March 2020
AD01 - Change of registered office address 12 April 2019
AD01 - Change of registered office address 12 April 2019
PSC08 - N/A 12 April 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 20 December 2018
SH01 - Return of Allotment of shares 14 May 2018
PSC07 - N/A 14 May 2018
AD01 - Change of registered office address 14 May 2018
TM02 - Termination of appointment of secretary 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 09 March 2017
AD01 - Change of registered office address 20 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 20 March 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 08 April 2014
AA01 - Change of accounting reference date 06 December 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
AR01 - Annual Return 06 September 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AD01 - Change of registered office address 24 May 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 13 January 2009
363s - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.