Company NameWindsor Court (Bickley) Residents Association Limited
Company StatusActive
Company Number02155671
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameTerence David Lloyd
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2004(16 years, 4 months after company formation)
Appointment Duration20 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMiss Veronika Julianna Wellings
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(30 years, 8 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMr Mohammed Altaf Jilani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(30 years, 8 months after company formation)
Appointment Duration6 years
RoleProject Manager/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMrs Cynthia Helen Povey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(30 years, 8 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Secretary NamePMUK (London) Limited (Corporation)
StatusCurrent
Appointed01 July 2012(24 years, 10 months after company formation)
Appointment Duration11 years, 10 months
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameJack Amos Warboys
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1990(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 November 1995)
RoleRetired
Correspondence Address18 Windsor Court
Southlands Grove
Bromley
Kent
BR1 2BY
Director NameAlice Florence Wooller
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1990(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 1998)
RoleRetired
Correspondence Address24 Windsor Court
Southlands Grove
Bromley
Kent
BR1 2BY
Director NameGladys Catherine Dimmock
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1990(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 1998)
RoleRetired
Correspondence Address20 Windsor Court
Southlands Grove
Bromley
Kent
BR1 2BY
Director NamePatrick George Collins
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1990(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 25 January 2000)
RoleRetired
Correspondence Address6 Windsor Court
Southlands Grove
Bromley
Kent
BR1 2BY
Secretary NameGladys Catherine Dimmock
NationalityBritish
StatusResigned
Appointed06 October 1990(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 1998)
RoleSecretary
Correspondence Address20 Windsor Court
Southlands Grove
Bromley
Kent
BR1 2BY
Secretary NameJill Elizabeth Harris
NationalityBritish
StatusResigned
Appointed01 February 1998(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2003)
RoleSecretary
Correspondence AddressThe Harris Partnership
27 High Street
Lingfield
Surrey
RH7 6AA
Director NameMiss Veronika Julianna Wellings
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2004)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address12 Windsor Court
Southlands Grove
Bromley
Kent
BR1 2BY
Secretary NameMiss Veronika Julianna Wellings
NationalityBritish
StatusResigned
Appointed29 October 2002(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 2004)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address12 Windsor Court
Southlands Grove
Bromley
Kent
BR1 2BY
Secretary NameTerence David Lloyd
NationalityBritish
StatusResigned
Appointed02 January 2004(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOne Chimney
Woodlands Road
Bromley
Kent
BR1 2AD
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusResigned
Appointed22 April 2005(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Meadows
Orpington
Kent
BR6 6HS
Director NameMr David Peter Povey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMiss Veronika Julianna Wellings
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMiss Linda McKenzie Dixon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 A Windsor Court
Southlands Grove
Bromley
BR1 2BY

Location

Registered AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£9,437
Cash£10,549
Current Liabilities£1,211

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
16 May 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
7 October 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
15 June 2022Unaudited abridged accounts made up to 31 March 2022 (4 pages)
1 October 2021Confirmation statement made on 27 September 2021 with updates (5 pages)
25 May 2021Unaudited abridged accounts made up to 31 March 2021 (4 pages)
7 October 2020Confirmation statement made on 27 September 2020 with updates (6 pages)
13 August 2020Unaudited abridged accounts made up to 31 March 2020 (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
10 June 2019Unaudited abridged accounts made up to 31 March 2019 (4 pages)
12 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
1 May 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
26 April 2018Appointment of Mrs Cynthia Helen Povey as a director on 26 April 2018 (2 pages)
18 April 2018Appointment of Mr Mohammad Altaf Jilani as a director on 17 April 2018 (2 pages)
16 April 2018Appointment of Miss Veronika Julianna Wellings as a director on 16 April 2018 (2 pages)
30 October 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
30 October 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
18 October 2016Termination of appointment of Linda Mckenzie Dixon as a director on 14 March 2015 (1 page)
18 October 2016Termination of appointment of Linda Mckenzie Dixon as a director on 14 March 2015 (1 page)
18 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 October 2015Termination of appointment of David Peter Povey as a director on 27 October 2015 (1 page)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 24
(7 pages)
29 October 2015Termination of appointment of David Peter Povey as a director on 27 October 2015 (1 page)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 24
(7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 24
(7 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 24
(7 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 24
(7 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2013Termination of appointment of Veronika Wellings as a director (1 page)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 24
(7 pages)
24 October 2013Appointment of Miss Linda Mckenzie Dixon as a director (2 pages)
24 October 2013Appointment of Miss Linda Mckenzie Dixon as a director (2 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 24
(7 pages)
24 October 2013Termination of appointment of Veronika Wellings as a director (1 page)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 24
(7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
27 July 2012Appointment of Pmuk (London) Limited as a secretary (2 pages)
27 July 2012Appointment of Pmuk (London) Limited as a secretary (2 pages)
26 July 2012Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 26 July 2012 (1 page)
16 July 2012Termination of appointment of Kevin Howard as a secretary (1 page)
16 July 2012Termination of appointment of Kevin Howard as a secretary (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 October 2010Director's details changed for Terence David Lloyd on 6 October 2010 (2 pages)
22 October 2010Director's details changed for Mr David Peter Povey on 6 October 2010 (2 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Miss Veronika Julianna Wellings on 6 October 2010 (2 pages)
22 October 2010Director's details changed for Terence David Lloyd on 6 October 2010 (2 pages)
22 October 2010Director's details changed for Terence David Lloyd on 6 October 2010 (2 pages)
22 October 2010Director's details changed for Miss Veronika Julianna Wellings on 6 October 2010 (2 pages)
22 October 2010Director's details changed for Mr David Peter Povey on 6 October 2010 (2 pages)
22 October 2010Director's details changed for Mr David Peter Povey on 6 October 2010 (2 pages)
22 October 2010Director's details changed for Miss Veronika Julianna Wellings on 6 October 2010 (2 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 November 2009Director's details changed for Mr David Peter Povey on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (13 pages)
16 November 2009Director's details changed for Miss Veronika Julianna Wellings on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (13 pages)
16 November 2009Director's details changed for Terence David Lloyd on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Miss Veronika Julianna Wellings on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Terence David Lloyd on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr David Peter Povey on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr David Peter Povey on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Terence David Lloyd on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Miss Veronika Julianna Wellings on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (13 pages)
17 February 2009Director appointed miss veronika julianna wellings (1 page)
17 February 2009Director appointed miss veronika julianna wellings (1 page)
16 January 2009Director appointed mr david peter povey (1 page)
16 January 2009Director appointed mr david peter povey (1 page)
10 November 2008Return made up to 06/10/08; full list of members (14 pages)
10 November 2008Return made up to 06/10/08; full list of members (14 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 November 2007Return made up to 06/10/07; full list of members (8 pages)
22 November 2007Return made up to 06/10/07; full list of members (8 pages)
17 July 2007Registered office changed on 17/07/07 from: regency management services LTD the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency management services LTD the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
27 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 December 2006Return made up to 06/10/06; full list of members (8 pages)
29 December 2006Return made up to 06/10/06; full list of members (8 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Return made up to 06/10/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Return made up to 06/10/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 117 charterhouse street london EC1M 6PN (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 117 charterhouse street london EC1M 6PN (1 page)
13 January 2005Registered office changed on 13/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
13 January 2005Registered office changed on 13/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
10 November 2004Return made up to 06/10/04; full list of members (7 pages)
10 November 2004Return made up to 06/10/04; full list of members (7 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 June 2004Registered office changed on 22/06/04 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
22 June 2004Registered office changed on 22/06/04 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
21 June 2004Auditor's resignation (1 page)
21 June 2004Auditor's resignation (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004Secretary resigned;director resigned (1 page)
28 October 2003Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Return made up to 06/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2003Full accounts made up to 31 March 2003 (10 pages)
7 October 2003Full accounts made up to 31 March 2003 (10 pages)
16 November 2002Return made up to 06/10/02; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2002Return made up to 06/10/02; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2002New secretary appointed (1 page)
11 November 2002New secretary appointed (1 page)
14 October 2002Full accounts made up to 31 March 2002 (10 pages)
14 October 2002Full accounts made up to 31 March 2002 (10 pages)
21 January 2002Return made up to 06/10/01; full list of members (12 pages)
21 January 2002Return made up to 06/10/01; full list of members (12 pages)
14 December 2001Full accounts made up to 31 March 2001 (10 pages)
14 December 2001Full accounts made up to 31 March 2001 (10 pages)
20 August 2001Registered office changed on 20/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
20 August 2001Registered office changed on 20/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
14 December 2000Return made up to 06/10/00; no change of members (7 pages)
14 December 2000Return made up to 06/10/00; no change of members (7 pages)
11 December 2000Return made up to 06/10/99; no change of members (6 pages)
11 December 2000Return made up to 06/10/99; no change of members (6 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
10 November 2000Full accounts made up to 31 March 2000 (10 pages)
10 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
10 November 1998Return made up to 06/10/98; full list of members (5 pages)
10 November 1998Return made up to 06/10/98; full list of members (5 pages)
19 October 1998Director resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998New secretary appointed (2 pages)
26 November 1997Return made up to 06/10/97; full list of members (5 pages)
26 November 1997Return made up to 06/10/97; full list of members (5 pages)
1 August 1997Full accounts made up to 31 March 1997 (10 pages)
1 August 1997Full accounts made up to 31 March 1997 (10 pages)
6 December 1996Return made up to 06/10/96; change of members (6 pages)
6 December 1996Return made up to 06/10/96; change of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (10 pages)
30 September 1996Full accounts made up to 31 March 1996 (10 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
25 October 1995Return made up to 06/10/95; change of members (6 pages)
25 October 1995Return made up to 06/10/95; change of members (6 pages)
3 July 1995Full accounts made up to 31 March 1995 (9 pages)
3 July 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
19 August 1987Incorporation (13 pages)
19 August 1987Incorporation (13 pages)