Company NameWindsor Place (Chertsey) Residents Association Ltd
DirectorsSarah Louise Dade and Wendy June Campbell
Company StatusActive
Company Number01976943
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 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 NameMs Sarah Louise Dade
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(18 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleAdmin
Country of ResidenceEngland
Correspondence Address11 Windsor Place
Windsor Street
Chertsey
Surrey
KT16 8AQ
Secretary NameMs Sarah Louise Dade
NationalityBritish
StatusCurrent
Appointed16 June 2004(18 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleAdmin
Country of ResidenceEngland
Correspondence Address11 Windsor Place
Windsor Street
Chertsey
Surrey
KT16 8AQ
Director NameWendy June Campbell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(20 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Windsor Place
Windsor Street
Chertsey
Surrey
KT16 8AQ
Director NameDaisy Mary Baker
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleRetired
Correspondence Address4 Windsor Place
Chertsey
Surrey
KT16 8AQ
Director NameMr Fred Simpkins
Date of BirthSeptember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 22 May 1992)
RoleRetired
Correspondence Address12 Windsor Place
Windsor Street
Chertsey
Surrey
KT16 8AQ
Secretary NameDaisy Mary Baker
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address4 Windsor Place
Chertsey
Surrey
KT16 8AQ
Director NameDavid John Aiken
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address11 Windsor Place
Windsor Street
Chertsey
Surrey
KT16 8AQ
Director NamePeter John Lewington
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1994)
RoleRetired
Correspondence Address15 Eastwick Road
Walton On Thames
Surrey
KT12 5AP
Secretary NameLindsey Hall
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address12 Windsor Place
Windsor Street
Chertsey
Surrey
KT16 8AQ
Director NameDavid John Aiken
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 1998)
RoleTimber Sales
Correspondence Address11 Windsor Place
Windsor Street
Chertsey
Surrey
KT16 8AQ
Secretary NamePeter John Lewington
NationalityBritish
StatusResigned
Appointed15 November 1994(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address15 Eastwick Road
Walton On Thames
Surrey
KT12 5AP
Director NameDorothy Ann Egleton
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 June 2002)
RoleHousewife
Correspondence Address2 Windsor Place
Windsor Street
Chertsey
Surrey
KT16 8AQ
Director NameValerie Lesley Bromley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2004)
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 Church Green
Hersham
Walton On Thames
KT12 4JA
Director NameDavid Shanks
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2004)
RoleBank Official
Correspondence Address6 Windsor Place
Windsor Street
Chertsey
Surrey
KT16 8AQ
Secretary NameDavid Shanks
NationalityBritish
StatusResigned
Appointed30 September 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2004)
RoleBank Official
Correspondence Address6 Windsor Place
Windsor Street
Chertsey
Surrey
KT16 8AQ
Director NameAnthony John Cunningham
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2006)
RoleTeacher
Correspondence Address2 Windsor Place
Windsor Street
Chertsey
Surrey
KT16 8AQ

Location

Registered Address8 Glebe Road
Staines
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£14,292
Cash£11,470
Current Liabilities£388

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Filing History

13 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 May 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 12
(6 pages)
5 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 12
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12
(6 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 12
(6 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 12
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Director's details changed for Wendy June Campbell on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (8 pages)
3 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 3 June 2010 (1 page)
3 June 2010Director's details changed for Wendy June Campbell on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Wendy June Campbell on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Wendy June Campbell on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Wendy June Campbell on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Wendy June Campbell on 1 May 2010 (2 pages)
3 June 2010Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX United Kingdom on 3 June 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 28/05/09; full list of members (7 pages)
24 June 2009Return made up to 28/05/09; full list of members (7 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Return made up to 28/05/08; full list of members (7 pages)
2 July 2008Return made up to 28/05/08; full list of members (7 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page)
25 June 2007Return made up to 28/05/07; no change of members (7 pages)
25 June 2007Return made up to 28/05/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
15 June 2006Return made up to 28/05/06; full list of members (11 pages)
15 June 2006Return made up to 28/05/06; full list of members (11 pages)
19 October 2005Return made up to 28/05/05; full list of members (11 pages)
19 October 2005Return made up to 28/05/05; full list of members (11 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
3 June 2005Registered office changed on 03/06/05 from: 40 kingston road staines middlesex TW18 4NL (1 page)
3 June 2005Registered office changed on 03/06/05 from: 40 kingston road staines middlesex TW18 4NL (1 page)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005Secretary resigned;director resigned (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 September 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 August 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 July 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 July 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 July 2001Return made up to 28/05/01; full list of members (11 pages)
6 July 2001Return made up to 28/05/01; full list of members (11 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(12 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(12 pages)
5 October 1999Accounts made up to 31 March 1999 (7 pages)
5 October 1999Accounts made up to 31 March 1999 (7 pages)
9 July 1999Return made up to 28/05/99; no change of members (4 pages)
9 July 1999Return made up to 28/05/99; no change of members (4 pages)
18 May 1999Registered office changed on 18/05/99 from: jerrett chartered accountants 40 worple road staines middlesex TW18 1EE (1 page)
18 May 1999Registered office changed on 18/05/99 from: jerrett chartered accountants 40 worple road staines middlesex TW18 1EE (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned (1 page)
13 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
29 July 1997Return made up to 28/05/97; no change of members (4 pages)
29 July 1997Return made up to 28/05/97; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 July 1996Return made up to 28/05/96; full list of members (6 pages)
25 July 1996Return made up to 28/05/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
7 August 1995Return made up to 28/05/95; no change of members (4 pages)
7 August 1995Return made up to 28/05/95; no change of members (4 pages)
14 January 1986Incorporation (13 pages)
14 January 1986Incorporation (13 pages)