13 WINDSOR ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 WINDSOR ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953084

Incorporation date

27/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Silvertrees, Organford Road, Organford Poole, Dorset BH16 6LACopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1994)
dot icon12/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon27/04/2025
Micro company accounts made up to 2024-07-31
dot icon11/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon28/04/2024
Micro company accounts made up to 2023-07-31
dot icon12/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon16/04/2023
Micro company accounts made up to 2022-07-31
dot icon10/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon01/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon05/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon26/04/2020
Micro company accounts made up to 2019-07-31
dot icon11/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon28/04/2019
Micro company accounts made up to 2018-07-31
dot icon14/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon06/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon06/07/2015
Amended total exemption small company accounts made up to 2014-07-31
dot icon06/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon02/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon21/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon21/08/2013
Termination of appointment of Pauline Roberts as a director
dot icon09/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon25/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon25/08/2010
Director's details changed for Pauline Lilian Roberts on 2010-02-01
dot icon13/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon26/08/2009
Return made up to 30/07/09; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon15/08/2008
Appointment terminate, director and secretary leigh charles joyner logged form
dot icon15/08/2008
Secretary appointed gary ian fletcher
dot icon15/08/2008
Appointment terminated director thomas armstrong
dot icon11/08/2008
Return made up to 30/07/08; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon24/08/2007
Return made up to 30/07/07; no change of members
dot icon03/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon25/08/2006
Return made up to 30/07/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon01/09/2005
Return made up to 30/07/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon23/08/2004
Return made up to 30/07/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon13/08/2003
Return made up to 30/07/03; full list of members
dot icon27/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon09/08/2002
Return made up to 30/07/02; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon27/09/2001
Total exemption full accounts made up to 2000-07-31
dot icon09/08/2001
Return made up to 30/07/01; full list of members
dot icon30/08/2000
Return made up to 30/07/00; full list of members
dot icon15/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon19/05/2000
Full accounts made up to 1999-07-31
dot icon23/08/1999
Return made up to 30/07/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-07-31
dot icon26/07/1998
Return made up to 30/07/98; no change of members
dot icon02/06/1998
Full accounts made up to 1997-07-31
dot icon29/08/1997
Return made up to 20/07/97; no change of members
dot icon30/05/1997
Accounts for a small company made up to 1996-07-31
dot icon22/10/1996
Return made up to 27/07/96; full list of members
dot icon22/10/1996
New secretary appointed
dot icon22/10/1996
Director's particulars changed
dot icon22/10/1996
Director's particulars changed
dot icon21/05/1996
Secretary resigned
dot icon21/05/1996
Ad 25/04/96--------- £ si 2@1=2 £ ic 2/4
dot icon21/05/1996
Full accounts made up to 1995-07-31
dot icon28/09/1995
Return made up to 27/07/95; full list of members
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon11/08/1994
Registered office changed on 11/08/94 from:\bridge house, 181 queen victoria street, london, EC4V 4DD
dot icon03/08/1994
Secretary resigned;new secretary appointed
dot icon03/08/1994
Director resigned;new director appointed
dot icon27/07/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
26/07/1994 - 26/07/1994
10896
WILDMAN & BATTELL LIMITED
Nominee Director
26/07/1994 - 26/07/1994
10915
Fletcher, Gary Ian
Director
01/05/2000 - Present
10
Fletcher, Susannah Elizabeth
Director
26/07/1994 - 30/04/2000
7
Joyner, Leigh Charles
Director
21/11/1994 - 01/08/2008
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 WINDSOR ROAD MANAGEMENT COMPANY LIMITED

13 WINDSOR ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/07/1994 with the registered office located at Silvertrees, Organford Road, Organford Poole, Dorset BH16 6LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 WINDSOR ROAD MANAGEMENT COMPANY LIMITED?

toggle

13 WINDSOR ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/07/1994 .

Where is 13 WINDSOR ROAD MANAGEMENT COMPANY LIMITED located?

toggle

13 WINDSOR ROAD MANAGEMENT COMPANY LIMITED is registered at Silvertrees, Organford Road, Organford Poole, Dorset BH16 6LA.

What does 13 WINDSOR ROAD MANAGEMENT COMPANY LIMITED do?

toggle

13 WINDSOR ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 13 WINDSOR ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-07-30 with no updates.