Company NameWindsor Court (Sutton) Management Company Limited
DirectorJayanti Dar
Company StatusActive
Company Number05273637
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 2004(19 years, 5 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 Jayanti Dar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(19 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed01 November 2018(14 years after company formation)
Appointment Duration5 years, 5 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Christopher John Cooney
Date of BirthJune 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Farnham Road
Guildford
Surrey
GU2 5PE
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Secretary NameAdrian Peter John Ellis
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 The Arbour Priorsfield Road
Hurtmore
Godalming
Surrey
GU7 2RU
Director NameAnthony Gordon Nash
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2006)
RoleRetired Surgeon
Correspondence Address2 Windsor Court
Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameJudith Mary Nash
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2006)
RoleRetired
Correspondence Address2 Windsor Court
Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameJames John Shirley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 12 August 2012)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Windsor Court
Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameDr Camilla Rajnarine
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2010)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Windsor Court
9 Devonshire Road
Sutton
Surrey
SM2 5HQ
Secretary NameDr Camilla Rajnarine
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2010)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Windsor Court
9 Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameRonald Norman Wackrill
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Windsor Court Devonshire Road
Sutton
Surrey
SM2 5NQ
Director NameJanice Margery Wackrill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(4 years, 4 months after company formation)
Appointment Duration15 years (resigned 02 April 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Windsor Court Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameMary Teresa McGrath
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2015)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressFlat 8 Windsor Court
Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameMs Sandra Rhodes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2024)
RoleTour Guide
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

26 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
7 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
11 June 2020Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page)
11 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
8 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 November 2018Appointment of Hes Estate Management Ltd as a secretary on 1 November 2018 (2 pages)
4 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 November 2015Annual return made up to 29 October 2015 no member list (3 pages)
20 November 2015Annual return made up to 29 October 2015 no member list (3 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 June 2015Appointment of Ms Sandra Rhodes as a director on 21 June 2015 (2 pages)
25 June 2015Appointment of Ms Sandra Rhodes as a director on 21 June 2015 (2 pages)
4 March 2015Termination of appointment of Mary Teresa Mcgrath as a director on 31 January 2015 (1 page)
4 March 2015Termination of appointment of Mary Teresa Mcgrath as a director on 31 January 2015 (1 page)
5 December 2014Annual return made up to 29 October 2014 no member list (3 pages)
5 December 2014Annual return made up to 29 October 2014 no member list (3 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 November 2013Annual return made up to 29 October 2013 no member list (3 pages)
23 November 2013Annual return made up to 29 October 2013 no member list (3 pages)
13 September 2013Registered office address changed from C/O C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England on 13 September 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 November 2012Termination of appointment of James Shirley as a director (1 page)
14 November 2012Annual return made up to 29 October 2012 no member list (4 pages)
14 November 2012Termination of appointment of James Shirley as a director (1 page)
14 November 2012Annual return made up to 29 October 2012 no member list (4 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 November 2011Appointment of Mary Teresa Mcgrath as a director (2 pages)
18 November 2011Annual return made up to 29 October 2011 no member list (3 pages)
18 November 2011Appointment of Mary Teresa Mcgrath as a director (2 pages)
18 November 2011Termination of appointment of Ronald Wackrill as a director (1 page)
18 November 2011Termination of appointment of Ronald Wackrill as a director (1 page)
18 November 2011Annual return made up to 29 October 2011 no member list (3 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 November 2010Annual return made up to 29 October 2010 no member list (4 pages)
24 November 2010Annual return made up to 29 October 2010 no member list (4 pages)
21 September 2010Termination of appointment of Camilla Rajnarine as a secretary (1 page)
21 September 2010Termination of appointment of Camilla Rajnarine as a director (1 page)
21 September 2010Termination of appointment of Camilla Rajnarine as a secretary (1 page)
21 September 2010Registered office address changed from C/O Patrick Gardner and Co 1-3 Church Street Leatherhead Surrey KT22 8DN on 21 September 2010 (1 page)
21 September 2010Termination of appointment of Camilla Rajnarine as a director (1 page)
21 September 2010Registered office address changed from C/O Patrick Gardner and Co 1-3 Church Street Leatherhead Surrey KT22 8DN on 21 September 2010 (1 page)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 November 2009Annual return made up to 29 October 2009 no member list (4 pages)
17 November 2009Annual return made up to 29 October 2009 no member list (4 pages)
5 November 2009Director's details changed for James John Shirley on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Ronald Norman Wackrill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Janice Margery Wackrill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Janice Margery Wackrill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Ronald Norman Wackrill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for James John Shirley on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Janice Margery Wackrill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Ronald Norman Wackrill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Doctor Camilla Rajnarine on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Doctor Camilla Rajnarine on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Doctor Camilla Rajnarine on 1 November 2009 (2 pages)
5 November 2009Director's details changed for James John Shirley on 4 November 2009 (2 pages)
11 May 2009Director appointed ronald norman wackrill (2 pages)
11 May 2009Director appointed ronald norman wackrill (2 pages)
11 May 2009Director appointed janice margery wackrill (2 pages)
11 May 2009Director appointed janice margery wackrill (2 pages)
15 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2008Annual return made up to 29/10/08 (2 pages)
3 November 2008Annual return made up to 29/10/08 (2 pages)
9 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 March 2008Prev ext from 31/10/2007 to 31/12/2007 (1 page)
26 March 2008Prev ext from 31/10/2007 to 31/12/2007 (1 page)
1 November 2007Annual return made up to 29/10/07 (2 pages)
1 November 2007Annual return made up to 29/10/07 (2 pages)
9 March 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
9 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
17 January 2007Director resigned (1 page)
17 January 2007New secretary appointed;new director appointed (1 page)
17 January 2007New secretary appointed;new director appointed (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Registered office changed on 17/01/07 from: flat 6 windsor court devonshire road sutton surrey SM2 5VV (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Registered office changed on 17/01/07 from: flat 6 windsor court devonshire road sutton surrey SM2 5VV (1 page)
17 January 2007Director resigned (1 page)
11 January 2007Annual return made up to 29/10/06 (5 pages)
11 January 2007Annual return made up to 29/10/06 (5 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Registered office changed on 07/08/06 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Registered office changed on 07/08/06 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Secretary resigned (1 page)
23 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2005Accounts for a dormant company made up to 31 October 2005 (4 pages)
23 November 2005Accounts for a dormant company made up to 31 October 2005 (4 pages)
23 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2005Annual return made up to 29/10/05
  • 363(287) ‐ Registered office changed on 10/11/05
(4 pages)
10 November 2005Annual return made up to 29/10/05
  • 363(287) ‐ Registered office changed on 10/11/05
(4 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
29 October 2004Incorporation (26 pages)
29 October 2004Incorporation (26 pages)