About

Registered Number: 04595557
Date of Incorporation: 20/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 9 Windsor Drive, Houghton Regis, Dunstable, LU5 5SQ,

 

Windsor Place Residents (Houghton Regis) Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Ward, Wayne, Ward, Wayne, Dimmick, Chantelle, Ralphs, Vanessa, Gaskell, Ben Michael, Ward, Lesley Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Wayne 19 May 2020 - 1
GASKELL, Ben Michael 01 November 2005 20 November 2006 1
WARD, Lesley Ann 01 November 2005 19 May 2020 1
Secretary Name Appointed Resigned Total Appointments
WARD, Wayne 16 April 2018 - 1
DIMMICK, Chantelle 30 September 2012 16 April 2018 1
RALPHS, Vanessa 01 November 2005 30 September 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 08 May 2018
AP03 - Appointment of secretary 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
AD01 - Change of registered office address 23 April 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 20 November 2012
TM02 - Termination of appointment of secretary 30 September 2012
AD01 - Change of registered office address 30 September 2012
AP03 - Appointment of secretary 30 September 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 27 November 2011
CH03 - Change of particulars for secretary 31 October 2011
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 23 January 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 05 December 2005
363a - Annual Return 05 December 2005
AA - Annual Accounts 05 December 2005
363a - Annual Return 05 December 2005
AC92 - N/A 02 December 2005
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2004
GAZ1 - First notification of strike-off action in London Gazette 18 May 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
287 - Change in situation or address of Registered Office 08 December 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.