Company NameWindsor Court (Whyteleafe) Management Company Limited
DirectorsSuzanne Hobbs and Patricia Hurst
Company StatusActive
Company Number02840891
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1993(30 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSuzanne Hobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(5 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Southcote Road
South Croydon
Surrey
CR2 0EQ
Director NamePatricia Hurst
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(12 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleSales Ledger Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine House Windsor Court
Hornchurch Hill
Whyteleafe
Surrey
CR3 0DA
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 June 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Andrew John Taylor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Quarry Farm
Claverton Down
Bath
BA2 6EE
Director NameDouglas Lawrence
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCrab Tree Cottage
Amety Drive Savernake Forest
Marlborough
Wiltshire
SN8 3HP
Secretary NameMr Andrew John Taylor
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Quarry Farm
Claverton Down
Bath
BA2 6EE
Director NameJane Woodley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 1995)
RoleClerical Assistant
Correspondence Address5 Catherine House Windsor Court
Hornchurch Hill
Whyteleafe
Surrey
CR3 0DA
Director NameMark William Gair
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1996)
RoleFinancial Consultant
Correspondence Address6 Catherine House Windsor Court
Hornchurch Hill
Whyteleafe
Surrey
CR3 0DA
Secretary NameMr Harold Edward Cornforth
NationalityBritish
StatusResigned
Appointed17 May 1994(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Director NameMarsha Gair
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 1997)
RoleAccountant
Correspondence Address6 Catherine House Windsor Court
Hornchurch Hill
Whyteleafe
Surrey
CR3 0DA
Director NameCatherine Elizabeth Hood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2000)
RoleRetail Marketing
Correspondence Address6 Victoria House Windsor Court
Hornchurch Hill
Whyteleafe
Surrey
CR3 0DA
Director NameMichael Sidney Franks
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 April 2001)
RoleAccounts Department Insurance
Correspondence AddressFlat 4 Catherine House Windsor Court
Hornchurch Hill
Whyteleafe
Surrey
CR3 0DA
Director NameRobert Andrew Stanley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(6 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 March 2007)
RoleSenior Lecturer
Correspondence Address2 Victoria House Windsor Court
Hornchurch Hill
Whyteleafe
Surrey
CR3 0DA
Director NameAlan Thruston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2002)
RoleManager
Correspondence Address6 Catherine House Windsor Court
Hornchurch Hill
Whyteleafe
Surrey
CR3 0DA
Secretary NameAlan Thruston
NationalityBritish
StatusResigned
Appointed16 July 2001(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2002)
RoleManager
Correspondence Address6 Catherine House Windsor Court
Hornchurch Hill
Whyteleafe
Surrey
CR3 0DA
Secretary NameRobert Andrew Stanley
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2007)
RoleSenior Lecturer
Correspondence Address2 Victoria House Windsor Court
Hornchurch Hill
Whyteleafe
Surrey
CR3 0DA
Director NameRichard Ian Stuart
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(8 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2005)
RoleTransport Manager
Correspondence Address48 Tollards Road
Exeter
Devon
EX2 6JJ
Director NameAdrian Timothy Buswell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(9 years, 8 months after company formation)
Appointment Duration9 years (resigned 13 April 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address11 Succombs Place
Southview Road
Warlingham
Surrey
CR6 9JQ
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed10 May 2007(13 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Secretary NameOm Management Services Limited (Corporation)
StatusResigned
Appointed28 February 1996(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 July 2001)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£16,103
Cash£16,872
Current Liabilities£1,852

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
10 February 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
10 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 August 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
11 August 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
11 August 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
11 August 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
11 August 2015Annual return made up to 30 July 2015 no member list (4 pages)
11 August 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
11 August 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
11 August 2015Annual return made up to 30 July 2015 no member list (4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 August 2014Secretary's details changed for Andrew John Corden on 1 April 2014 (1 page)
12 August 2014Secretary's details changed for Andrew John Corden on 1 April 2014 (1 page)
12 August 2014Annual return made up to 30 July 2014 no member list (3 pages)
12 August 2014Annual return made up to 30 July 2014 no member list (3 pages)
12 August 2014Secretary's details changed for Andrew John Corden on 1 April 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 August 2013Annual return made up to 30 July 2013 no member list (4 pages)
28 August 2013Annual return made up to 30 July 2013 no member list (4 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 August 2012Annual return made up to 30 July 2012 no member list (4 pages)
9 August 2012Annual return made up to 30 July 2012 no member list (4 pages)
9 August 2012Termination of appointment of Adrian Buswell as a director (1 page)
9 August 2012Termination of appointment of Adrian Buswell as a director (1 page)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Annual return made up to 30 July 2011 no member list (5 pages)
10 August 2011Director's details changed for Adrian Timothy Buswell on 1 June 2011 (2 pages)
10 August 2011Director's details changed for Patricia Hurst on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Patricia Hurst on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Suzanne Hobbs on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Patricia Hurst on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Adrian Timothy Buswell on 1 June 2011 (2 pages)
10 August 2011Annual return made up to 30 July 2011 no member list (5 pages)
10 August 2011Director's details changed for Suzanne Hobbs on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Suzanne Hobbs on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Adrian Timothy Buswell on 1 June 2011 (2 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
27 September 2010Annual return made up to 30 July 2010 (15 pages)
27 September 2010Annual return made up to 30 July 2010 (15 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
5 August 2009Registered office changed on 05/08/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
5 August 2009Registered office changed on 05/08/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
5 August 2009Annual return made up to 30/07/09 (5 pages)
5 August 2009Annual return made up to 30/07/09 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 August 2008Annual return made up to 30/07/08 (4 pages)
18 August 2008Annual return made up to 30/07/08 (4 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 August 2007Annual return made up to 30/07/07 (4 pages)
20 August 2007Annual return made up to 30/07/07 (4 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Registered office changed on 15/05/07 from: 2 victoria house windsor court hornchurch hill whyteleafe surrey CR3 0DA (1 page)
15 May 2007Registered office changed on 15/05/07 from: 2 victoria house windsor court hornchurch hill whyteleafe surrey CR3 0DA (1 page)
3 April 2007Secretary resigned;director resigned (1 page)
3 April 2007Secretary resigned;director resigned (1 page)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 August 2006Annual return made up to 30/07/06 (5 pages)
14 August 2006Annual return made up to 30/07/06 (5 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 July 2005Annual return made up to 30/07/05 (4 pages)
27 July 2005Annual return made up to 30/07/05 (4 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
18 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
18 August 2004Annual return made up to 30/07/04 (5 pages)
18 August 2004Annual return made up to 30/07/04 (5 pages)
16 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
16 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
6 August 2003Annual return made up to 30/07/03 (5 pages)
6 August 2003Annual return made up to 30/07/03 (5 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Annual return made up to 30/07/02
  • 363(288) ‐ Secretary resigned
(4 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Annual return made up to 30/07/02
  • 363(288) ‐ Secretary resigned
(4 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 6 catherine house windsor court hornchurch hill whyteleafe surrey CR3 0DA (1 page)
24 June 2002Registered office changed on 24/06/02 from: 6 catherine house windsor court hornchurch hill whyteleafe surrey CR3 0DA (1 page)
15 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 March 2002Secretary resigned;director resigned (1 page)
29 March 2002Secretary resigned;director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 6 catharine house windsor court hornchurch hill whyteleafe surrey CR3 0DA (1 page)
9 August 2001Annual return made up to 30/07/01
  • 363(287) ‐ Registered office changed on 09/08/01
(4 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 6 catharine house windsor court hornchurch hill whyteleafe surrey CR3 0DA (1 page)
9 August 2001Annual return made up to 30/07/01
  • 363(287) ‐ Registered office changed on 09/08/01
(4 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Secretary's particulars changed (1 page)
22 May 2001Secretary's particulars changed (1 page)
14 March 2001Full accounts made up to 30 June 2000 (9 pages)
14 March 2001Full accounts made up to 30 June 2000 (9 pages)
11 August 2000Annual return made up to 30/07/00 (4 pages)
11 August 2000Annual return made up to 30/07/00 (4 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
15 April 2000Full accounts made up to 30 June 1999 (8 pages)
15 April 2000Full accounts made up to 30 June 1999 (8 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
20 August 1999Annual return made up to 30/07/99 (4 pages)
20 August 1999Annual return made up to 30/07/99 (4 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
16 April 1999Full accounts made up to 30 June 1998 (7 pages)
16 April 1999Full accounts made up to 30 June 1998 (7 pages)
10 August 1998Annual return made up to 30/07/98 (4 pages)
10 August 1998Annual return made up to 30/07/98 (4 pages)
27 March 1998Full accounts made up to 30 June 1997 (7 pages)
27 March 1998Full accounts made up to 30 June 1997 (7 pages)
19 August 1997Annual return made up to 30/07/97 (4 pages)
19 August 1997Annual return made up to 30/07/97 (4 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
20 March 1997Full accounts made up to 30 June 1996 (7 pages)
20 March 1997Full accounts made up to 30 June 1996 (7 pages)
13 August 1996Annual return made up to 30/07/96 (4 pages)
13 August 1996Annual return made up to 30/07/96 (4 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
14 February 1996Full accounts made up to 30 June 1995 (7 pages)
14 February 1996Full accounts made up to 30 June 1995 (7 pages)
18 August 1995Annual return made up to 30/07/95 (4 pages)
18 August 1995Annual return made up to 30/07/95 (4 pages)
30 July 1993Incorporation (33 pages)
30 July 1993Incorporation (33 pages)