CLARENDON COURT (WINDSOR) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARENDON COURT (WINDSOR) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04064031

Incorporation date

04/09/2000

Size

Dormant

Contacts

Registered address

Registered address

45 St. Leonards Road, Windsor SL4 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2000)
dot icon13/03/2026
Termination of appointment of Mark Austen Russell Thompson as a director on 2026-03-13
dot icon10/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon05/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon08/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon07/03/2024
Appointment of Miss Lucy Ann Jones as a director on 2024-03-07
dot icon24/10/2023
New class of members
dot icon11/10/2023
Registered office address changed from 119-120 High Street Eton Windsor Berkshire SL4 6AN England to 45 st. Leonards Road Windsor SL4 3BP on 2023-10-11
dot icon11/10/2023
Appointment of Marshalls Secretaries Ltd as a secretary on 2023-10-11
dot icon11/10/2023
Termination of appointment of Leete Secretarial Services Limited as a secretary on 2023-10-11
dot icon13/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon11/10/2022
Accounts for a dormant company made up to 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon16/08/2022
Termination of appointment of Sarah Jane Osborne as a director on 2022-08-16
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2021-08-31
dot icon21/10/2020
Accounts for a dormant company made up to 2020-08-31
dot icon25/09/2020
Secretary's details changed for Leete Secretarial Services Limited on 2020-08-03
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon15/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon16/08/2020
Registered office address changed from C/O Leete Estate Management 77 Victoria Street Windsor SL4 1EH England to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-08-16
dot icon30/09/2019
Micro company accounts made up to 2019-08-31
dot icon10/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon28/02/2019
Termination of appointment of Andrew Richard Dorrett as a director on 2019-02-28
dot icon03/10/2018
Micro company accounts made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-08-31
dot icon22/11/2016
Appointment of Mr Jonathan Ryland Davies as a director on 2016-11-22
dot icon22/11/2016
Appointment of Mr Mark Austen Russell Thompson as a director on 2016-11-22
dot icon22/11/2016
Appointment of Mrs Sarah Jane Osborne as a director on 2016-11-22
dot icon22/11/2016
Appointment of Leete Secretarial Services Limited as a secretary on 2016-11-22
dot icon22/11/2016
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Leete Estate Management 77 Victoria Street Windsor SL4 1EH on 2016-11-22
dot icon22/11/2016
Termination of appointment of Firstport Secretarial Limited as a secretary on 2016-11-22
dot icon15/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon25/01/2016
Accounts for a dormant company made up to 2015-08-31
dot icon25/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon25/01/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-25
dot icon07/09/2015
Annual return made up to 2015-09-04 no member list
dot icon11/09/2014
Annual return made up to 2014-09-04 no member list
dot icon10/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon23/06/2014
Termination of appointment of David Collins as a director
dot icon29/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-09-04 no member list
dot icon18/07/2013
Appointment of Mr Andrew Richard Dorrett as a director
dot icon22/02/2013
Accounts for a dormant company made up to 2012-08-31
dot icon17/09/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon17/09/2012
Termination of appointment of Om Property Management as a secretary
dot icon07/09/2012
Annual return made up to 2012-09-04 no member list
dot icon29/02/2012
Accounts for a dormant company made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-09-04 no member list
dot icon20/09/2011
Appointment of Om Property Management as a secretary
dot icon19/09/2011
Director's details changed for Mr David Brian Collins on 2011-09-03
dot icon19/09/2011
Termination of appointment of Peverel Om Limited as a secretary
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 2011-06-16
dot icon10/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-09-04 no member list
dot icon28/05/2010
Termination of appointment of Jacqueline Rolfe as a director
dot icon22/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon11/09/2009
Annual return made up to 04/09/09
dot icon25/03/2009
Appointment terminated director david buckley
dot icon23/03/2009
Appointment terminated director ian barham
dot icon15/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon02/10/2008
Annual return made up to 04/09/08
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place luton bedfordshire LU2 9EX
dot icon24/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon20/11/2007
Director resigned
dot icon05/09/2007
Annual return made up to 04/09/07
dot icon29/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon14/09/2006
Annual return made up to 04/09/06
dot icon27/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon15/09/2005
Annual return made up to 04/09/05
dot icon16/03/2005
New director appointed
dot icon01/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon18/02/2005
Annual return made up to 04/09/04
dot icon10/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon29/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon15/04/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon25/11/2003
Total exemption full accounts made up to 2002-08-31
dot icon12/09/2003
Annual return made up to 04/09/03
dot icon24/10/2002
Annual return made up to 04/09/02
dot icon01/05/2002
Accounts for a dormant company made up to 2001-08-31
dot icon21/09/2001
Annual return made up to 04/09/01
dot icon28/06/2001
Accounting reference date shortened from 30/09/01 to 31/08/01
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Secretary resigned;director resigned
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon04/09/2000
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
31/08/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/11/2016 - 11/10/2023
209
MARSHALLS SECRETARIES
Corporate Secretary
11/10/2023 - Present
27
Thompson, Mark Austen Russell
Director
22/11/2016 - 13/03/2026
3
Davies, Jonathan Ryland
Director
22/11/2016 - Present
-
Jones, Lucy Ann
Director
07/03/2024 - Present
-

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 CLARENDON COURT (WINDSOR) MANAGEMENT COMPANY LIMITED

CLARENDON COURT (WINDSOR) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/09/2000 with the registered office located at 45 St. Leonards Road, Windsor SL4 3BP. There are currently 3 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 CLARENDON COURT (WINDSOR) MANAGEMENT COMPANY LIMITED?

toggle

CLARENDON COURT (WINDSOR) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/09/2000 .

Where is CLARENDON COURT (WINDSOR) MANAGEMENT COMPANY LIMITED located?

toggle

CLARENDON COURT (WINDSOR) MANAGEMENT COMPANY LIMITED is registered at 45 St. Leonards Road, Windsor SL4 3BP.

What does CLARENDON COURT (WINDSOR) MANAGEMENT COMPANY LIMITED do?

toggle

CLARENDON COURT (WINDSOR) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARENDON COURT (WINDSOR) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Mark Austen Russell Thompson as a director on 2026-03-13.