Company NameWindsor Place (Caterham) Management Company Limited
DirectorsBarbara Jean Collins and Oliver Badcock
Company StatusActive
Company Number07331448
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 2010(13 years, 9 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 Barbara Jean Collins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Oliver Badcock
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(12 years, 11 months after company formation)
Appointment Duration10 months
RoleDividional Aftersales Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Adrian Peter John Ellis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleConveyancing Executive
Country of ResidenceEngland
Correspondence Address32 Carlos Street
Godalming
Surrey
GU7 1BP
Director NameMr Richard James Laugharne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Connaught House Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Alan Herbert Bennett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Succombs Place Southview Road
Warlingham
Surrey
CR6 9JQ
Director NameMr Eric Michael Mills
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 08 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Windsor Place Harestone Hill
Caterham
Surrey
CR3 6SX
Director NameMr Brendan Thomas Dunne
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 15 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Windsor Place Harestone Hill
Caterham
Surrey
CR3 6SX

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 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

15 November 2023Termination of appointment of Brendan Thomas Dunne as a director on 15 November 2023 (1 page)
7 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
4 July 2023Appointment of Mr Oliver Badcock as a director on 28 June 2023 (2 pages)
12 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
20 August 2021Termination of appointment of Eric Michael Mills as a director on 8 March 2021 (1 page)
3 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
9 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
9 August 2020Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 August 2020 (1 page)
29 June 2020Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages)
9 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 February 2017Termination of appointment of Alan Herbert Bennett as a director on 5 November 2016 (1 page)
20 February 2017Termination of appointment of Alan Herbert Bennett as a director on 5 November 2016 (1 page)
12 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 October 2015Appointment of Ms Barbara Jean Collins as a director on 24 September 2015 (2 pages)
30 October 2015Appointment of Ms Barbara Jean Collins as a director on 24 September 2015 (2 pages)
27 August 2015Annual return made up to 30 July 2015 no member list (4 pages)
27 August 2015Annual return made up to 30 July 2015 no member list (4 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 September 2014Appointment of Mr Brendan Thomas Dunne as a director on 17 September 2014 (2 pages)
28 September 2014Appointment of Mr Brendan Thomas Dunne as a director on 17 September 2014 (2 pages)
25 September 2014Appointment of Mr Eric Michael Mills as a director on 17 September 2014 (2 pages)
25 September 2014Appointment of Mr Eric Michael Mills as a director on 17 September 2014 (2 pages)
22 September 2014Termination of appointment of Richard James Laugharne as a director on 17 September 2014 (1 page)
22 September 2014Appointment of Mr Alan Herbert Bennett as a director on 17 September 2014 (2 pages)
22 September 2014Appointment of Mr Alan Herbert Bennett as a director on 17 September 2014 (2 pages)
22 September 2014Termination of appointment of Richard James Laugharne as a director on 17 September 2014 (1 page)
4 August 2014Annual return made up to 30 July 2014 no member list (2 pages)
4 August 2014Annual return made up to 30 July 2014 no member list (2 pages)
1 August 2014Registered office address changed from 2Nd Floor, Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 2Nd Floor, Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 2Nd Floor, Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 1 August 2014 (1 page)
19 March 2014Termination of appointment of Adrian Ellis as a director (1 page)
19 March 2014Termination of appointment of Adrian Ellis as a director (1 page)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Annual return made up to 30 July 2013 no member list (3 pages)
18 December 2013Annual return made up to 30 July 2013 no member list (3 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 30 July 2012 (14 pages)
7 August 2012Annual return made up to 30 July 2012 (14 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
18 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 August 2011Annual return made up to 30 July 2011 (14 pages)
18 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 August 2011Annual return made up to 30 July 2011 (14 pages)
25 January 2011Director's details changed for Mr Adrian Peter John Ellis on 13 January 2011 (3 pages)
25 January 2011Director's details changed for Mr Adrian Peter John Ellis on 13 January 2011 (3 pages)
30 July 2010Incorporation (17 pages)
30 July 2010Incorporation (17 pages)