Company NameWinsmoor Court Management Company Limited
Company StatusActive
Company Number01314983
CategoryPrivate Limited Company
Incorporation Date25 May 1977(46 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Doreen Elsie Bruce
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Winsmoor Court
Enfield
Middlesex
EN2 8NU
Director NameRichard Anthony Lloyd Evans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(24 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Winsmoor Court
1 Glebe Avenue
Enfield
Middlesex
EN2 8NU
Secretary NameMr Phillip Geoffrey Simmons
NationalityBritish
StatusCurrent
Appointed20 May 2004(27 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed20 June 2023(46 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMrs Joan Margaret Evans
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(14 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 May 2004)
RoleHousewife
Correspondence Address6 Winsmoor Court
Windmill Hill
Enfield
Middlesex
EN2 8NU
Director NameMiss Betty Eastwood Nottage
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(14 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2001)
RolePrivate Secretary
Correspondence Address1 Winsmoor Court
Enfield
Middlesex
EN2 8NU
Director NameMr William George Pritchard
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1993)
RoleRetired
Correspondence Address4 Winsmoor Court
Enfield
Middlesex
EN2 8NU
Director NameMrs  Pritchard
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleHousewife
Correspondence Address4 Winsmoor Court
Enfield
Middlesex
EN2 8NU
Director NameMiss Pamela Mary Rayner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(14 years, 3 months after company formation)
Appointment Duration12 years (resigned 24 September 2003)
RoleJournalist
Correspondence Address5 Winsmoor Court
Enfield
Middlesex
EN2 8NU
Secretary NameMiss Betty Eastwood Nottage
NationalityBritish
StatusResigned
Appointed13 September 1991(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 09 October 1995)
RoleCompany Director
Correspondence Address1 Winsmoor Court
Enfield
Middlesex
EN2 8NU
Director NameMr Richard Harry Genn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 1995)
RoleOdc Catering Manager
Correspondence Address11 Winsmoor Court
Windmill Hill
Enfield
Middlesex
EN2 8NU
Director NameJeremy Steven Alter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(16 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 October 2000)
RoleStockbroker
Correspondence Address12 Winsmoor Court
Windmill Hill
Enfield
Middlesex
EN2 8NU
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed09 October 1995(18 years, 4 months after company formation)
Appointment Duration8 years (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Director NameDeborah Stubbings
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(20 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 October 2000)
RoleAssistant Buyer
Correspondence Address16 Winsmoor Court
Glebe Avenue
Enfield
Middlesex
EN2 8NU
Director NameJo Lockley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(27 years after company formation)
Appointment Duration9 months, 1 week (resigned 23 February 2005)
RoleTeacher
Correspondence Address13 Winsmoor Court
1a Glebe Avenue
Enfield
Middlesex
EN2 8NU
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(26 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 May 2004)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£6,189
Cash£3,985
Current Liabilities£683

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

12 February 2024Total exemption full accounts made up to 30 June 2023 (3 pages)
20 September 2023Confirmation statement made on 13 September 2023 with updates (5 pages)
11 July 2023Appointment of Mr Philip Geoffrey Simmons as a director on 20 June 2023 (2 pages)
18 February 2023Total exemption full accounts made up to 30 June 2022 (3 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 30 June 2021 (3 pages)
12 February 2021Total exemption full accounts made up to 30 June 2020 (3 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
7 December 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
14 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
16 November 2018Total exemption full accounts made up to 30 June 2018 (3 pages)
15 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
23 September 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
23 September 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
15 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
27 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(6 pages)
26 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(6 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Secretary's details changed for Mr Phillip Geoffrey Simmons on 12 August 2011 (1 page)
26 September 2011Secretary's details changed for Mr Phillip Geoffrey Simmons on 12 August 2011 (1 page)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Director's details changed for Richard Anthony Lloyd Evans on 2 February 2010 (2 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Mrs Doreen Elsie Bruce on 2 February 2010 (2 pages)
20 September 2010Director's details changed for Richard Anthony Lloyd Evans on 2 February 2010 (2 pages)
20 September 2010Director's details changed for Mrs Doreen Elsie Bruce on 2 February 2010 (2 pages)
20 September 2010Director's details changed for Richard Anthony Lloyd Evans on 2 February 2010 (2 pages)
20 September 2010Director's details changed for Mrs Doreen Elsie Bruce on 2 February 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 September 2009Return made up to 13/09/09; full list of members (9 pages)
14 September 2009Return made up to 13/09/09; full list of members (9 pages)
26 September 2008Return made up to 13/09/08; no change of members (7 pages)
26 September 2008Return made up to 13/09/08; no change of members (7 pages)
25 September 2008Accounting reference date extended from 24/06/2009 to 30/06/2009 (1 page)
25 September 2008Accounting reference date extended from 24/06/2009 to 30/06/2009 (1 page)
17 September 2008Total exemption small company accounts made up to 24 June 2008 (3 pages)
17 September 2008Total exemption small company accounts made up to 24 June 2008 (3 pages)
21 September 2007Return made up to 13/09/07; full list of members (9 pages)
21 September 2007Return made up to 13/09/07; full list of members (9 pages)
9 August 2007Total exemption small company accounts made up to 24 June 2007 (3 pages)
9 August 2007Total exemption small company accounts made up to 24 June 2007 (3 pages)
10 October 2006Return made up to 13/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 October 2006Return made up to 13/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 October 2006Total exemption small company accounts made up to 24 June 2006 (3 pages)
3 October 2006Total exemption small company accounts made up to 24 June 2006 (3 pages)
13 December 2005Total exemption full accounts made up to 24 June 2005 (9 pages)
13 December 2005Total exemption full accounts made up to 24 June 2005 (9 pages)
22 September 2005Return made up to 13/09/05; no change of members (7 pages)
22 September 2005Return made up to 13/09/05; no change of members (7 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
9 March 2005Total exemption full accounts made up to 24 June 2004 (9 pages)
9 March 2005Total exemption full accounts made up to 24 June 2004 (9 pages)
23 September 2004Return made up to 13/09/04; no change of members (7 pages)
23 September 2004Return made up to 13/09/04; no change of members (7 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
7 June 2004Registered office changed on 07/06/04 from: 81B high street ware hertfordshire SG12 9AD (1 page)
7 June 2004Registered office changed on 07/06/04 from: 81B high street ware hertfordshire SG12 9AD (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
10 March 2004Full accounts made up to 24 June 2003 (10 pages)
10 March 2004Full accounts made up to 24 June 2003 (10 pages)
11 January 2004New secretary appointed (2 pages)
11 January 2004New secretary appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 October 2003Return made up to 13/09/03; full list of members (8 pages)
23 October 2003Return made up to 13/09/03; full list of members (8 pages)
6 March 2003Full accounts made up to 24 June 2002 (10 pages)
6 March 2003Full accounts made up to 24 June 2002 (10 pages)
15 October 2002Return made up to 13/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
15 October 2002Return made up to 13/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
4 December 2001Full accounts made up to 24 June 2001 (10 pages)
4 December 2001Full accounts made up to 24 June 2001 (10 pages)
19 October 2001Return made up to 13/09/01; full list of members (13 pages)
19 October 2001Return made up to 13/09/01; full list of members (13 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
31 May 2001Full accounts made up to 24 June 2000 (9 pages)
31 May 2001Full accounts made up to 24 June 2000 (9 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 October 2000Registered office changed on 06/10/00 from: c/o armitage davis & co 2 cecil coourt london road enfield middlesex EN2 6DB (1 page)
6 October 2000Registered office changed on 06/10/00 from: c/o armitage davis & co 2 cecil coourt london road enfield middlesex EN2 6DB (1 page)
25 September 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(14 pages)
25 September 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(14 pages)
10 November 1999Full accounts made up to 24 June 1999 (10 pages)
10 November 1999Full accounts made up to 24 June 1999 (10 pages)
11 October 1999Return made up to 13/09/99; full list of members (8 pages)
11 October 1999Return made up to 13/09/99; full list of members (8 pages)
15 October 1998Full accounts made up to 24 June 1998 (10 pages)
15 October 1998Return made up to 13/09/98; no change of members (6 pages)
15 October 1998Full accounts made up to 24 June 1998 (10 pages)
15 October 1998Return made up to 13/09/98; no change of members (6 pages)
26 February 1998Full accounts made up to 24 June 1997 (10 pages)
26 February 1998Full accounts made up to 24 June 1997 (10 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
12 December 1997Return made up to 13/09/97; change of members (7 pages)
12 December 1997Return made up to 13/09/97; change of members (7 pages)
24 October 1996Return made up to 13/09/96; full list of members (9 pages)
24 October 1996Return made up to 13/09/96; full list of members (9 pages)
24 October 1996Full accounts made up to 24 June 1996 (9 pages)
24 October 1996Full accounts made up to 24 June 1996 (9 pages)
20 November 1995Registered office changed on 20/11/95 from: 2 cecil court london road enfield middlesex EN2 6DB (1 page)
20 November 1995Registered office changed on 20/11/95 from: 2 cecil court london road enfield middlesex EN2 6DB (1 page)
12 October 1995Full accounts made up to 24 June 1995 (11 pages)
12 October 1995Full accounts made up to 24 June 1995 (11 pages)