WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02530546

Incorporation date

13/08/1990

Size

Micro Entity

Contacts

Registered address

Registered address

45a Norwich Road, Dereham NR20 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1990)
dot icon22/08/2025
Appointment of Ms Luisa Blanche Mcgowan as a director on 2025-05-02
dot icon22/08/2025
Termination of appointment of Jane Daphne Long as a secretary on 2025-08-22
dot icon22/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon03/04/2025
Micro company accounts made up to 2024-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon07/05/2024
Micro company accounts made up to 2023-12-31
dot icon03/05/2024
Appointment of Mr Kenneth Leonard Douglas Parker as a director on 2024-03-17
dot icon03/05/2024
Appointment of Mr Alasdair Benjamin David Wilcock as a director on 2024-03-17
dot icon18/04/2024
Termination of appointment of Hilary Gail Williams as a director on 2024-03-17
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon13/10/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon03/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon14/08/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Appointment of Mr Nigel Rudgewick-Brown as a director on 2020-03-01
dot icon06/03/2020
Termination of appointment of Gordon Brian Mullins as a director on 2020-03-01
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon13/09/2019
Termination of appointment of Stephen Andrew Thacker as a director on 2019-01-30
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon20/08/2018
Registered office address changed from Unit 11 Broadway Farm the Broadway Scarning Dereham NR19 2LQ England to 45a Norwich Road Dereham NR20 3AS on 2018-08-20
dot icon24/08/2017
Micro company accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon23/01/2017
Termination of appointment of Caroline Louise Denton as a director on 2017-01-05
dot icon22/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon19/08/2016
Termination of appointment of Jemmett Fox Company Services Ltd as a secretary on 2016-08-18
dot icon19/08/2016
Appointment of Miss Jane Daphne Long as a secretary on 2016-08-18
dot icon18/08/2016
Registered office address changed from The White House High Street Dereham Norfolk NR19 1DR to Unit 11 Broadway Farm the Broadway Scarning Dereham NR19 2LQ on 2016-08-18
dot icon17/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/08/2015
Annual return made up to 2015-08-13 no member list
dot icon19/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-13 no member list
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-13 no member list
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Appointment of Mrs Caroline Louise Denton as a director
dot icon28/08/2012
Annual return made up to 2012-08-13 no member list
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Termination of appointment of David Draper as a director
dot icon05/10/2011
Annual return made up to 2011-08-13 no member list
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Appointment of Gordon Brian Mullins as a director
dot icon01/12/2010
Termination of appointment of Alasdair Wilcock as a director
dot icon17/08/2010
Annual return made up to 2010-08-13 no member list
dot icon17/08/2010
Director's details changed for Hilary Gail Williams on 2010-02-18
dot icon17/08/2010
Director's details changed for Alasdair Benjamin David Wilcock on 2010-02-18
dot icon17/08/2010
Director's details changed for David James Parker on 2010-02-18
dot icon17/08/2010
Director's details changed for David Jack Draper on 2010-02-18
dot icon17/08/2010
Secretary's details changed for Jemmett Fox Company Services Ltd on 2010-02-18
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Annual return made up to 13/08/09
dot icon28/08/2008
Annual return made up to 13/08/08
dot icon04/07/2008
Certificate of change of name
dot icon17/06/2008
Appointment terminated secretary jf company services LIMITED
dot icon16/06/2008
Secretary appointed jemmett fox company services LTD
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2007
Annual return made up to 13/08/07
dot icon01/10/2007
Director resigned
dot icon23/09/2007
New director appointed
dot icon28/03/2007
Accounts for a small company made up to 2006-12-31
dot icon17/01/2007
Director resigned
dot icon11/09/2006
New director appointed
dot icon24/08/2006
Annual return made up to 13/08/06
dot icon21/02/2006
Full accounts made up to 2005-12-31
dot icon06/09/2005
Annual return made up to 13/08/05
dot icon24/07/2005
Full accounts made up to 2004-12-31
dot icon09/09/2004
New director appointed
dot icon31/08/2004
Accounts for a small company made up to 2003-12-31
dot icon27/08/2004
Annual return made up to 13/08/04
dot icon03/10/2003
Registered office changed on 03/10/03 from: canterbury house 20 market place dereham norfolk NR19 2AY
dot icon22/08/2003
Annual return made up to 13/08/03
dot icon05/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/09/2002
Annual return made up to 13/08/02
dot icon10/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/10/2001
Director resigned
dot icon15/10/2001
Annual return made up to 13/08/01
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
Registered office changed on 01/08/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon01/06/2001
New secretary appointed
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon18/05/2001
Secretary resigned;director resigned
dot icon02/05/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
Annual return made up to 13/08/00
dot icon10/01/2000
Director resigned
dot icon07/12/1999
New director appointed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon24/09/1999
Annual return made up to 13/08/99
dot icon10/09/1998
Annual return made up to 13/08/98
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon23/12/1997
New secretary appointed;new director appointed
dot icon18/12/1997
New director appointed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon14/10/1997
Annual return made up to 13/08/97
dot icon01/10/1997
New secretary appointed
dot icon01/10/1997
New director appointed
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
New director appointed
dot icon27/01/1997
Annual return made up to 13/08/96
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon16/10/1996
Director resigned
dot icon27/11/1995
New director appointed
dot icon06/11/1995
New secretary appointed
dot icon27/10/1995
Director resigned
dot icon27/10/1995
New director appointed
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon31/08/1995
Annual return made up to 13/08/95
dot icon24/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Annual return made up to 13/08/94
dot icon08/10/1994
Registered office changed on 08/10/94 from: bayfordbury lower hatfield road hertford herts SG13 8EE
dot icon08/10/1994
New secretary appointed
dot icon02/09/1994
Director resigned;new director appointed
dot icon02/09/1994
Director resigned;new director appointed
dot icon02/09/1994
Secretary resigned;new director appointed
dot icon31/08/1994
Full accounts made up to 1993-12-31
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon10/09/1993
Annual return made up to 13/08/93
dot icon04/09/1992
Annual return made up to 13/08/92
dot icon12/08/1992
New director appointed
dot icon05/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon05/06/1992
Resolutions
dot icon15/11/1991
Annual return made up to 13/08/91
dot icon16/07/1991
Accounting reference date extended from 31/08 to 31/12
dot icon13/08/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.38K
-
0.00
-
-
2022
0
6.21K
-
0.00
-
-
2023
0
4.88K
-
0.00
-
-
2023
0
4.88K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.88K £Descended-21.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, David James
Director
11/06/2006 - Present
2
Wilcock, Alasdair Benjamin David
Director
17/03/2024 - Present
3
Williams, Hilary Gail
Director
08/07/2007 - 17/03/2024
-
Parker, Kenneth Leonard Douglas
Director
17/03/2024 - Present
-
Mcgowan, Luisa Blanche
Director
02/05/2025 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED

WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/08/1990 with the registered office located at 45a Norwich Road, Dereham NR20 3AS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED?

toggle

WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/08/1990 .

Where is WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED located?

toggle

WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED is registered at 45a Norwich Road, Dereham NR20 3AS.

What does WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/08/2025: Appointment of Ms Luisa Blanche Mcgowan as a director on 2025-05-02.