Background WavePink WaveYellow Wave

WINDSOR COURT(PENARTH)MAINTENANCE COMPANY LIMITED (00859606)

WINDSOR COURT(PENARTH)MAINTENANCE COMPANY LIMITED (00859606) is an active UK company. incorporated on 22 September 1965. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. WINDSOR COURT(PENARTH)MAINTENANCE COMPANY LIMITED has been registered for 60 years. Current directors include BROWN, Philip Dominic Xavier, GREGORY, Neil Richard Alistair, HYDE, Chris.

Company Number
00859606
Status
active
Type
ltd
Incorporated
22 September 1965
Age
60 years
Address
WESTERN PERMANENT PROPERTY, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Philip Dominic Xavier, GREGORY, Neil Richard Alistair, HYDE, Chris
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR COURT(PENARTH)MAINTENANCE COMPANY LIMITED

WINDSOR COURT(PENARTH)MAINTENANCE COMPANY LIMITED is an active company incorporated on 22 September 1965 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINDSOR COURT(PENARTH)MAINTENANCE COMPANY LIMITED was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00859606

LTD Company

Age

60 Years

Incorporated 22 September 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

WESTERN PERMANENT PROPERTY 46 Whitchurch Road Cardiff, CF14 3LX,

Timeline

21 key events • 1965 - 2020

Funding Officers Ownership
Company Founded
Sept 65
Director Joined
Jun 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Jun 20
Director Joined
Jul 20
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 20 Apr 2009

BROWN, Philip Dominic Xavier

Active
Whitchurch Road, CardiffCF14 3LX
Born July 1968
Director
Appointed 20 Jun 2011

GREGORY, Neil Richard Alistair

Active
Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 24 Aug 2018

HYDE, Chris

Active
Whitchurch Road, CardiffCF14 3LX
Born September 1976
Director
Appointed 06 Jul 2020

KNIGHT, Richard Henry

Resigned
Nottage Court, PorthcawlCF36 3TE
Secretary
Appointed N/A
Resigned 27 Apr 2005

PERONS, Roderick Carew

Resigned
55 Butleigh Avenue, CardiffCF5 1BY
Secretary
Appointed 27 Apr 2005
Resigned 31 Aug 2006

R H SEEL & CO

Resigned
The Crown House, CardiffCF11 9UH
Corporate secretary
Appointed 17 Jan 2007
Resigned 20 Apr 2009

BRAYFORD, Therese

Resigned
Whitchurch Road, CardiffCF14 3LX
Born February 1949
Director
Appointed 23 Jun 2015
Resigned 24 Aug 2018

BROWN, Susan Margaret

Resigned
1 Windsor Court, PenarthCF64 3AT
Born March 1941
Director
Appointed 20 Dec 1993
Resigned 03 Feb 1998

COLLINS, Isabelle Mary

Resigned
11 Windsor Court, PenarthCF64 3AT
Born November 1928
Director
Appointed 13 Jan 1993
Resigned 01 Nov 1997

DOWNS, Clifford Hansel

Resigned
7 Windsor Court, PenarthCF64 3AT
Born May 1925
Director
Appointed 01 Feb 2005
Resigned 18 Apr 2005

DOWNS, Clifford Hansel

Resigned
7 Windsor Court, PenarthCF64 3AT
Born May 1925
Director
Appointed 18 Feb 1998
Resigned 08 Jan 2001

EVANS, Ann Elizabeth

Resigned
6 Windsor Court, PenarthCF64 3AT
Born September 1943
Director
Appointed 06 May 2004
Resigned 17 May 2008

HOYLE, Janet Doreen

Resigned
16 Windsor Court, PenarthCF64 3AT
Born April 1943
Director
Appointed 20 Dec 1993
Resigned 04 Jan 1998

HUBBARD, Victor Graham

Resigned
16 Windsor Court, PenarthCF64 3AT
Born November 1936
Director
Appointed 25 Feb 2000
Resigned 06 May 2004

KNIGHT, Richard Henry

Resigned
Nottage Court, PorthcawlCF36 3TE
Born May 1944
Director
Appointed N/A
Resigned 26 Feb 2013

LEADER, Frances

Resigned
14 Windsor Court, PenarthCF64 3AT
Born July 1937
Director
Appointed 18 Feb 1998
Resigned 10 Jan 2001

MATTHEWS, David Andrew

Resigned
13 Windsor Court, PenarthCF64 3AT
Born June 1966
Director
Appointed 18 Feb 1998
Resigned 21 Jul 1999

MCGILL, Charles

Resigned
17 Windsor Court, PenarthCF64 3AT
Born August 1925
Director
Appointed 01 May 2003
Resigned 06 May 2004

MCGILL, Charles

Resigned
17 Windsor Court, PenarthCF64 3AT
Born August 1925
Director
Appointed 18 Feb 1998
Resigned 23 Jan 2003

OXFORD, Hazel Doreen

Resigned
3 Windsor Court, PenarthCF64 3AT
Born May 1921
Director
Appointed N/A
Resigned 20 Feb 1997

PERKINS, Ralph Treharne

Resigned
8 Windsor Court, PenarthCF64 3AT
Born February 1929
Director
Appointed 27 Apr 2005
Resigned 15 Jun 2011

PERONS, Roderick Carew

Resigned
Whitchurch Road, CardiffCF14 3LX
Born November 1962
Director
Appointed 01 Mar 2013
Resigned 22 Jun 2020

PHILLIPS, Beryl

Resigned
20 Windsor Court, PenarthCF64 3AT
Born April 1929
Director
Appointed 18 Feb 1998
Resigned 30 Apr 2003

PHILLIPS, John James

Resigned
28 Windsor Court, CardiffCF64 3AT
Born August 1929
Director
Appointed N/A
Resigned 27 Aug 1997

REYNOLDS, Mary Susan

Resigned
Whitchurch Road, CardiffCF14 3LX
Born June 1952
Director
Appointed 14 Jun 2010
Resigned 15 Apr 2014

SHERRIFF, Alan Richard

Resigned
Whitchurch Road, CardiffCF14 3LX
Born June 1939
Director
Appointed 17 Jan 2007
Resigned 11 Apr 2014

SKINNER, Robert Charles

Resigned
Whitchurch Road, CardiffCF14 3LX
Born November 1926
Director
Appointed 29 Jun 2009
Resigned 15 Jun 2011

SKINNER, Robert Charles

Resigned
18 Windsor Court, PenarthCF64 3AT
Born November 1926
Director
Appointed 18 Feb 1998
Resigned 09 Mar 2000

THOMAS, Gwen

Resigned
Whitchurch Road, CardiffCF14 3LX
Born February 1951
Director
Appointed 22 Jun 2015
Resigned 24 Aug 2018

WILLIAMS, Anthony Bedingfield

Resigned
Whitchurch Road, CardiffCF14 3LX
Born March 1932
Director
Appointed 06 Jul 2015
Resigned 08 Dec 2015

WILLIAMS, Anthony Bedingfield

Resigned
9 Windsor Court, PenarthCF64 3AT
Born March 1932
Director
Appointed 11 Sept 2008
Resigned 15 Jun 2011

WILLIAMS, Anthony Bedingfield

Resigned
9 Windsor Court, PenarthCF64 3AT
Born March 1932
Director
Appointed 05 Feb 1997
Resigned 31 Jan 2005

WILLIAMS, Harold Emmot

Resigned
8 Windsor Court, PenarthCF64 3AT
Born December 1925
Director
Appointed N/A
Resigned 12 Jan 1994

WYATT, Christopher

Resigned
Whitchurch Road, CardiffCF14 3LX
Born May 1946
Director
Appointed 20 Jun 2011
Resigned 22 Jun 2015

Persons with significant control

1

Plymouth Settled Estates

Active
Western Avenue, BridgendCF31 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
287Change of Registered Office
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
363sAnnual Return (shuttle)
Legacy
21 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
20 April 2000
225Change of Accounting Reference Date
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
287Change of Registered Office
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
3 August 1993
288288
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
1 May 1991
363aAnnual Return
Legacy
23 April 1991
288288
Accounts With Accounts Type Small
15 April 1991
AAAnnual Accounts
Legacy
20 March 1990
288288
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
29 March 1989
363363
Accounts With Accounts Type Small
8 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
10 December 1987
288288
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Legacy
27 February 1987
288288
Legacy
10 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Legacy
6 June 1986
288288
Incorporation Company
22 September 1965
NEWINCIncorporation