About

Registered Number: 07414064
Date of Incorporation: 20/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 52 Osborne Road, Southsea, PO5 3LU,

 

Windsor Mansions Ltd was setup in 2010. The companies directors are listed as Bouzekri, Oilid, Meredith, Michael Stuart, Pettitt, Julia, Daysh, Michael John, Tibble, Keri at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUZEKRI, Oilid 24 April 2012 - 1
MEREDITH, Michael Stuart 24 April 2012 - 1
PETTITT, Julia 24 April 2012 - 1
DAYSH, Michael John 24 April 2012 25 February 2014 1
TIBBLE, Keri 24 April 2012 17 October 2016 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 January 2020
CS01 - N/A 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 13 November 2019
AA - Annual Accounts 09 January 2019
AD01 - Change of registered office address 08 January 2019
CS01 - N/A 05 November 2018
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 16 December 2016
TM01 - Termination of appointment of director 21 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 28 September 2015
AP04 - Appointment of corporate secretary 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AD01 - Change of registered office address 06 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 21 October 2013
AA01 - Change of accounting reference date 09 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP04 - Appointment of corporate secretary 24 April 2012
AD01 - Change of registered office address 24 April 2012
AR01 - Annual Return 24 October 2011
NEWINC - New incorporation documents 20 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.