DEACON COURT MANAGEMENT COMPANY (WINDSOR) LIMITED

Register to unlock more data on OkredoRegister

DEACON COURT MANAGEMENT COMPANY (WINDSOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01294297

Incorporation date

14/01/1977

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1977)
dot icon15/09/2025
Appointment of Miss Helen Marion Marjorie Blake as a director on 2025-09-15
dot icon26/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon14/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon29/07/2024
Accounts for a dormant company made up to 2024-05-31
dot icon21/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon10/11/2023
Accounts for a dormant company made up to 2023-05-31
dot icon20/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon30/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon29/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon31/08/2021
Accounts for a dormant company made up to 2021-05-31
dot icon19/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon25/09/2020
Secretary's details changed for Leete Secretarial Services Limited on 2020-08-03
dot icon16/08/2020
Registered office address changed from 119-120 High Street Eton Windsor Berkshire SL4 6AN England to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-08-16
dot icon16/08/2020
Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-08-16
dot icon23/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon25/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-05-31
dot icon05/08/2019
Termination of appointment of Daniel Hill as a director on 2019-07-25
dot icon19/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon28/08/2018
Accounts for a dormant company made up to 2018-05-31
dot icon05/06/2018
Director's details changed for Ms Miranda Rackley on 2018-06-05
dot icon05/06/2018
Director's details changed for Mr Daniel Hill on 2018-06-05
dot icon01/06/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/05/2018
Termination of appointment of Brian Douglas Ball as a director on 2018-03-28
dot icon20/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon06/11/2017
Appointment of Leete Secretarial Services Limited as a secretary on 2017-11-06
dot icon27/10/2017
Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom to 77 Victoria Street Windsor Berkshire SL4 1EH on 2017-10-27
dot icon27/10/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-10-21
dot icon27/10/2017
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 77 Victoria Street Windsor Berkshire SL4 1EH on 2017-10-27
dot icon25/07/2017
Appointment of Ms Miranda Rackley as a director on 2017-04-27
dot icon28/06/2017
Appointment of Mr Daniel Hill as a director on 2017-04-27
dot icon14/06/2017
Termination of appointment of Andrzej Jan Krawczyk as a director on 2017-02-21
dot icon22/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon13/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon11/05/2015
Appointment of Mr Brian Douglas Ball as a director on 2015-04-17
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon02/02/2015
Termination of appointment of John Hemmingway as a director on 2015-02-01
dot icon20/10/2014
Total exemption full accounts made up to 2014-05-31
dot icon11/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon31/01/2014
Appointment of Mr Andrzej Jan Krawczyk as a director
dot icon22/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon14/01/2014
Appointment of Mr John Hemmingway as a director
dot icon14/01/2014
Termination of appointment of James Allaig Howlett as a director
dot icon11/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon13/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon12/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon07/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon11/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon21/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon16/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon16/03/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon03/12/2009
Appointment of James Gareth Allaig Howlett as a director
dot icon23/11/2009
Termination of appointment of Paul Webb as a director
dot icon21/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon13/03/2009
Return made up to 11/03/09; full list of members
dot icon24/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon21/04/2008
Return made up to 11/03/08; full list of members
dot icon14/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon19/11/2007
Director resigned
dot icon11/04/2007
Return made up to 11/03/07; change of members
dot icon19/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon05/02/2007
Director's particulars changed
dot icon28/12/2006
Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon21/04/2006
Return made up to 11/03/06; full list of members
dot icon12/04/2006
Director resigned
dot icon29/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon01/03/2006
New secretary appointed
dot icon01/03/2006
Secretary resigned
dot icon05/05/2005
Return made up to 11/03/05; change of members
dot icon26/04/2005
New director appointed
dot icon14/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon08/07/2004
Registered office changed on 08/07/04 from: 16 deacon court dedworth road windsor berkshire SL4 4LW
dot icon11/06/2004
Director resigned
dot icon21/05/2004
New director appointed
dot icon06/04/2004
Return made up to 11/03/04; full list of members
dot icon27/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon13/12/2003
Director resigned
dot icon11/07/2003
Director resigned
dot icon11/04/2003
Return made up to 11/03/03; change of members
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon06/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon06/09/2002
Director resigned
dot icon08/04/2002
Return made up to 11/03/02; change of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon25/10/2001
Director resigned
dot icon02/05/2001
New director appointed
dot icon26/04/2001
Return made up to 11/03/01; full list of members
dot icon09/04/2001
New director appointed
dot icon06/03/2001
Full accounts made up to 2000-05-31
dot icon16/06/2000
Director resigned
dot icon09/05/2000
New director appointed
dot icon07/04/2000
Return made up to 11/03/00; change of members
dot icon06/03/2000
Full accounts made up to 1999-05-31
dot icon30/01/2000
Director resigned
dot icon30/09/1999
Director resigned
dot icon31/08/1999
New director appointed
dot icon06/04/1999
Return made up to 11/03/99; change of members
dot icon18/03/1999
Full accounts made up to 1998-05-31
dot icon17/03/1998
Return made up to 11/03/98; full list of members
dot icon11/03/1998
Full accounts made up to 1997-05-31
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon03/04/1997
Return made up to 11/03/97; change of members
dot icon03/04/1997
Director resigned
dot icon13/03/1997
Full accounts made up to 1996-05-31
dot icon10/04/1996
New director appointed
dot icon31/03/1996
Return made up to 11/03/96; full list of members
dot icon14/03/1996
Full accounts made up to 1995-05-31
dot icon07/04/1995
Return made up to 11/03/95; change of members
dot icon03/03/1995
Full accounts made up to 1994-05-31
dot icon20/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Full accounts made up to 1993-05-31
dot icon17/03/1994
Return made up to 11/03/94; full list of members
dot icon30/03/1993
Director resigned
dot icon30/03/1993
Full accounts made up to 1992-05-31
dot icon30/03/1993
Return made up to 11/03/93; full list of members
dot icon13/04/1992
Full accounts made up to 1991-05-31
dot icon01/04/1992
Return made up to 11/03/92; change of members
dot icon08/04/1991
Full accounts made up to 1990-05-31
dot icon08/04/1991
Return made up to 11/03/91; full list of members
dot icon19/06/1990
Full accounts made up to 1989-05-31
dot icon23/05/1990
Return made up to 14/03/90; full list of members
dot icon01/08/1989
Registered office changed on 01/08/89 from: 10 deacon court dedworth road windsor berkshire SL4 4LW
dot icon21/04/1989
New director appointed
dot icon13/03/1989
Return made up to 06/02/89; full list of members
dot icon19/01/1989
New secretary appointed
dot icon11/04/1988
New director appointed
dot icon11/04/1988
Full accounts made up to 1987-05-31
dot icon11/04/1988
Return made up to 03/03/88; full list of members
dot icon23/03/1987
Full accounts made up to 1986-05-31
dot icon23/03/1987
Return made up to 18/03/87; full list of members
dot icon23/03/1987
New director appointed
dot icon22/04/1986
New director appointed
dot icon22/04/1986
New director appointed
dot icon14/01/1977
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
31/05/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
18.00
-
2022
-
18.00
-
0.00
18.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Helen Marion Marjorie
Director
15/09/2025 - Present
1
Rackley, Miranda
Director
27/04/2017 - 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 DEACON COURT MANAGEMENT COMPANY (WINDSOR) LIMITED

DEACON COURT MANAGEMENT COMPANY (WINDSOR) LIMITED is an(a) Active company incorporated on 14/01/1977 with the registered office located at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN. 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 DEACON COURT MANAGEMENT COMPANY (WINDSOR) LIMITED?

toggle

DEACON COURT MANAGEMENT COMPANY (WINDSOR) LIMITED is currently Active. It was registered on 14/01/1977 .

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

toggle

DEACON COURT MANAGEMENT COMPANY (WINDSOR) LIMITED is registered at 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN.

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

toggle

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

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

toggle

The latest filing was on 15/09/2025: Appointment of Miss Helen Marion Marjorie Blake as a director on 2025-09-15.