Company NameWindsor Court (Kingsmead) Management Company Limited
DirectorsLeslie Graeme Hart and Michael John Holland
Company StatusActive
Company Number04681103
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Leslie Graeme Hart
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(4 years, 1 month after company formation)
Appointment Duration17 years
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address7 The Hollies
Sandbach Drive
Northwich
Cheshire
CW9 8TT
Director NameMr Michael John Holland
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleManufacturing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hollies
Sandbach Drive
Northwich
Cheshire
CW9 8TT
Secretary NameMrs Danielle O'Brien
StatusCurrent
Appointed17 February 2023(19 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameKaren Elizabeth Taylor
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(4 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 23 October 2007)
RoleAccounta Controller
Correspondence Address11 The Willows
Kingsmead
Northwich
Cheshire
CW9 8TU
Director NameSusan Ann Kelsall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(4 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 18 July 2019)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressAppt 5 The Pines
Northwich
Cheshire
CW9 8TZ
Secretary NameMr Christopher Holdcroft
NationalityBritish
StatusResigned
Appointed13 December 2007(4 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 February 2023)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Director NameChristopher Eric Welsh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(4 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 May 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Palmer Close
Northwich
Cheshire
CW9 8UJ
Director NameCharles Pettingell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2013)
RoleChartered Accountant Company Director
Country of ResidenceEngland
Correspondence AddressApartment 7 The Beeches Sandbach Drive
Northwich
Cheshire
CW9 8TW
Director NameMrs Sandra Mary Sumner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMrs Debika Mukherjee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(10 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Pines
Sandbach Drive
Northwich
Cheshire
CW9 8TZ
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
24 January 2024Secretary's details changed for Mrs Danielle O'brien on 11 January 2024 (1 page)
24 January 2024Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024 (1 page)
23 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 August 2023Termination of appointment of Sandra Mary Sumner as a director on 14 August 2023 (1 page)
15 May 2023Termination of appointment of Christopher Eric Welsh as a director on 15 May 2023 (1 page)
17 February 2023Appointment of Mrs Danielle O'brien as a secretary on 17 February 2023 (2 pages)
17 February 2023Termination of appointment of Christopher Holdcroft as a secretary on 17 February 2023 (1 page)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (3 pages)
6 January 2021Termination of appointment of Debika Mukherjee as a director on 31 December 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 July 2019Termination of appointment of Susan Ann Kelsall as a director on 18 July 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 January 2018Registered office address changed from C/O Castle Estates Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page)
14 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Annual return made up to 27 February 2016 no member list (8 pages)
1 March 2016Annual return made up to 27 February 2016 no member list (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 27 February 2015 no member list (8 pages)
2 March 2015Annual return made up to 27 February 2015 no member list (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 27 February 2014 no member list (8 pages)
3 March 2014Annual return made up to 27 February 2014 no member list (8 pages)
23 September 2013Appointment of Mrs Debika Mukherjee as a director (2 pages)
23 September 2013Appointment of Mrs Debika Mukherjee as a director (2 pages)
23 September 2013Termination of appointment of Charles Pettingell as a director (1 page)
23 September 2013Termination of appointment of Charles Pettingell as a director (1 page)
10 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
27 February 2013Annual return made up to 27 February 2013 no member list (8 pages)
27 February 2013Annual return made up to 27 February 2013 no member list (8 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 February 2012Annual return made up to 27 February 2012 no member list (8 pages)
29 February 2012Annual return made up to 27 February 2012 no member list (8 pages)
2 November 2011Appointment of Mr Michael John Holland as a director (2 pages)
2 November 2011Appointment of Mr Michael John Holland as a director (2 pages)
11 October 2011Appointment of Mrs Sandra Mary Sumner as a director (2 pages)
11 October 2011Appointment of Mrs Sandra Mary Sumner as a director (2 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 March 2011Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 22 March 2011 (1 page)
22 March 2011Annual return made up to 27 February 2011 no member list (6 pages)
22 March 2011Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 22 March 2011 (1 page)
22 March 2011Annual return made up to 27 February 2011 no member list (6 pages)
21 March 2011Director's details changed for Leslie Graeme Hart on 27 February 2011 (2 pages)
21 March 2011Director's details changed for Leslie Graeme Hart on 27 February 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Appointment of Charles Pettingell as a director (2 pages)
27 September 2010Appointment of Charles Pettingell as a director (2 pages)
21 April 2010Secretary's details changed for Mr Christopher Holdcroft on 27 February 2010 (1 page)
21 April 2010Director's details changed for Christopher Eric Welsh on 27 February 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Christopher Holdcroft on 27 February 2010 (1 page)
21 April 2010Director's details changed for Susan Ann Kelsall on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Susan Ann Kelsall on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Leslie Graeme Hart on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Christopher Eric Welsh on 27 February 2010 (2 pages)
21 April 2010Annual return made up to 27 February 2010 no member list (4 pages)
21 April 2010Annual return made up to 27 February 2010 no member list (4 pages)
21 April 2010Director's details changed for Leslie Graeme Hart on 27 February 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 March 2009Annual return made up to 27/02/09 (3 pages)
13 March 2009Annual return made up to 27/02/09 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 September 2008Registered office changed on 03/09/2008 from morston house princes court barony business park nantwich CHESHIRECW5 6GD (1 page)
3 September 2008Registered office changed on 03/09/2008 from morston house princes court barony business park nantwich CHESHIRECW5 6GD (1 page)
15 March 2008Annual return made up to 27/02/08 (3 pages)
15 March 2008Annual return made up to 27/02/08 (3 pages)
28 January 2008Registered office changed on 28/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Registered office changed on 28/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
1 October 2007Full accounts made up to 31 December 2006 (11 pages)
1 October 2007Full accounts made up to 31 December 2006 (11 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
21 March 2007Annual return made up to 27/02/07 (4 pages)
21 March 2007Annual return made up to 27/02/07 (4 pages)
16 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
16 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
5 December 2006Full accounts made up to 28 February 2006 (12 pages)
5 December 2006Full accounts made up to 28 February 2006 (12 pages)
31 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 2005Full accounts made up to 28 February 2005 (10 pages)
1 December 2005Full accounts made up to 28 February 2005 (10 pages)
1 March 2005Annual return made up to 27/02/05
  • 363(287) ‐ Registered office changed on 01/03/05
(4 pages)
1 March 2005Annual return made up to 27/02/05
  • 363(287) ‐ Registered office changed on 01/03/05
(4 pages)
10 December 2004Full accounts made up to 29 February 2004 (9 pages)
10 December 2004Full accounts made up to 29 February 2004 (9 pages)
4 March 2004Annual return made up to 27/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 2004Annual return made up to 27/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 2004New director appointed (1 page)
25 February 2004New director appointed (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
27 February 2003Incorporation (36 pages)
27 February 2003Incorporation (36 pages)