WARWICK COURT (WINDSOR) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WARWICK COURT (WINDSOR) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03826697

Incorporation date

17/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MARSHALLS PROPERTY SERVICES, 45 St. Leonards Road, Windsor, Berkshire SL4 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon10/12/2024
Appointment of Mrs Clodagh Helen Komen as a director on 2024-12-10
dot icon28/10/2024
Appointment of Mr John Arthur Pert as a director on 2024-10-14
dot icon03/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon06/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon21/02/2022
Director's details changed for Terence Stanley Crocker on 2022-02-01
dot icon14/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon02/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon16/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon13/02/2019
Termination of appointment of Christine Ruth Dufty as a director on 2019-02-01
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon02/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon30/08/2016
Termination of appointment of Tracey Anne Marshall as a secretary on 2016-08-01
dot icon30/08/2016
Appointment of Marshalls Secretaries Ltd as a secretary on 2016-08-01
dot icon19/07/2016
Termination of appointment of Robert Komen as a director on 2016-07-14
dot icon15/05/2016
Total exemption full accounts made up to 2016-01-31
dot icon19/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon22/04/2015
Total exemption full accounts made up to 2015-01-31
dot icon01/12/2014
Appointment of Miss Christine Ruth Dufty as a director on 2014-11-11
dot icon29/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon09/05/2014
Total exemption full accounts made up to 2014-01-31
dot icon30/09/2013
Total exemption full accounts made up to 2013-01-31
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon07/02/2013
Registered office address changed from C/O G & T Marshall Ltd 27 King's Road Windsor Berkshire SL4 2AD on 2013-02-07
dot icon03/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon20/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon02/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon02/09/2011
Secretary's details changed for Tracey Anne Marshall on 2011-06-01
dot icon21/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon31/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon31/08/2010
Director's details changed for Terence Stanley Crocker on 2010-08-01
dot icon13/04/2010
Total exemption full accounts made up to 2010-01-31
dot icon19/03/2010
Termination of appointment of Donald Harrison as a director
dot icon18/08/2009
Return made up to 17/08/09; full list of members
dot icon16/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon02/09/2008
Return made up to 17/08/08; full list of members
dot icon25/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon23/08/2007
Return made up to 17/08/07; full list of members
dot icon05/04/2007
Total exemption full accounts made up to 2007-01-31
dot icon11/09/2006
Return made up to 17/08/06; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2006-01-31
dot icon16/09/2005
Return made up to 17/08/05; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon27/08/2004
Return made up to 17/08/04; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2004-01-31
dot icon24/08/2003
Return made up to 17/08/03; full list of members
dot icon18/06/2003
New secretary appointed
dot icon15/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Secretary resigned;director resigned
dot icon09/06/2003
Registered office changed on 09/06/03 from: 3 warwick court 69 queens road windsor berkshire SL4 3BQ
dot icon17/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon22/08/2002
Return made up to 17/08/02; full list of members
dot icon20/09/2001
Return made up to 17/08/01; full list of members
dot icon04/06/2001
New director appointed
dot icon23/05/2001
Director resigned
dot icon28/03/2001
Full accounts made up to 2001-01-31
dot icon17/08/2000
Return made up to 17/08/00; full list of members
dot icon26/06/2000
Accounting reference date extended from 31/08/00 to 31/01/01
dot icon15/12/1999
Ad 05/10/99--------- £ si 11@1=11 £ ic 1/12
dot icon10/12/1999
New secretary appointed;new director appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
Registered office changed on 10/12/99 from: saint philips house saint philips place birmingham west midlands B3 2PP
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Nc dec already adjusted 28/09/99
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon27/10/1999
Certificate of change of name
dot icon17/08/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£12.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
12.00
-
0.00
12.00
-
2023
-
12.00
-
0.00
12.00
-
2024
-
12.00
-
0.00
12.00
-
2024
-
12.00
-
0.00
12.00
-

Employees

2024

Employees

-

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pert, John Arthur
Director
14/10/2024 - Present
5
Komen, Clodagh Helen
Director
10/12/2024 - Present
3
Crocker, Terence Stanley
Director
15/05/2003 - 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 WARWICK COURT (WINDSOR) MANAGEMENT COMPANY LIMITED

WARWICK COURT (WINDSOR) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/1999 with the registered office located at C/O MARSHALLS PROPERTY SERVICES, 45 St. Leonards Road, Windsor, Berkshire 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 WARWICK COURT (WINDSOR) MANAGEMENT COMPANY LIMITED?

toggle

WARWICK COURT (WINDSOR) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/1999 .

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

toggle

WARWICK COURT (WINDSOR) MANAGEMENT COMPANY LIMITED is registered at C/O MARSHALLS PROPERTY SERVICES, 45 St. Leonards Road, Windsor, Berkshire SL4 3BP.

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

toggle

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

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

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.