Background WavePink WaveYellow Wave

WEST RUISLIP (BLOCK F) MANAGEMENT COMPANY LIMITED (01732527)

WEST RUISLIP (BLOCK F) MANAGEMENT COMPANY LIMITED (01732527) is an active UK company. incorporated on 17 June 1983. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST RUISLIP (BLOCK F) MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include DUNFORD, Marina Jane, KING, Roger Martin, LEWIS, Helen Elizabeth.

Company Number
01732527
Status
active
Type
ltd
Incorporated
17 June 1983
Age
42 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNFORD, Marina Jane, KING, Roger Martin, LEWIS, Helen Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST RUISLIP (BLOCK F) MANAGEMENT COMPANY LIMITED

WEST RUISLIP (BLOCK F) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 June 1983 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST RUISLIP (BLOCK F) MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01732527

LTD Company

Age

42 Years

Incorporated 17 June 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 10 January 2013To: 12 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 17 June 1983To: 10 January 2013
Timeline

5 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Jun 83
Director Left
Nov 12
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 10 Mar 2015

DUNFORD, Marina Jane

Active
High Street, WindsorSL4 6AN
Born April 1963
Director
Appointed 17 Dec 2020

KING, Roger Martin

Active
154 Aylsham Drive, UxbridgeUB10 8UE
Born May 1960
Director
Appointed 23 Feb 1998

LEWIS, Helen Elizabeth

Active
High Street, WindsorSL4 6AN
Born March 1971
Director
Appointed 01 Jan 2021

BROWN, Christopher James

Resigned
89 High Street, RuislipHA4 8JB
Secretary
Appointed 01 Jan 1992
Resigned 01 Nov 1995

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 01 Nov 1995
Resigned 10 Mar 2015

PROCTER, Karen Mary

Resigned
148 Aylsham Drive, UxbridgeUB10 8UE
Secretary
Appointed N/A
Resigned 31 Dec 1991

ALBOROUGH, David Paul

Resigned
142 Aylsham Drive, UxbridgeUB10 8UE
Born November 1964
Director
Appointed 13 Jun 2000
Resigned 05 Oct 2023

BHATT, Kalpna

Resigned
7 Narborough Close, IckenhamUB10 8TN
Born September 1958
Director
Appointed 23 Feb 1998
Resigned 30 Mar 2006

CLARK, Sarah

Resigned
150 Aylsham Drive, IckenhamUB10 8UE
Born October 1966
Director
Appointed 27 Apr 1995
Resigned 15 Jan 1998

DYKE, Elizabeth Maria

Resigned
142 Aylsham Drive, UxbridgeUB10 8UE
Born August 1966
Director
Appointed N/A
Resigned 26 Nov 1992

MACADAM, Ailie Jane Comer

Resigned
5 Melville Close, UxbridgeUB10 8TY
Born October 1962
Director
Appointed N/A
Resigned 05 Dec 1991

MACADAM, Ruth Ann

Resigned
5 Melville Close, IckenhamUB10 8TY
Born October 1963
Director
Appointed N/A
Resigned 15 Jan 1998

ROLANDE, Robert

Resigned
164 Aylsham Drive, IckenhamUB10 8UE
Born October 1963
Director
Appointed 27 Apr 1995
Resigned 25 May 2007

SMITH, Kathryn Elizabeth

Resigned
152 Aylsham Drive, UxbridgeUB10 8UE
Born February 1974
Director
Appointed 13 Jun 2000
Resigned 22 Nov 2004

TAYLOR, Rebecca

Resigned
150 Aylsham Drive, IckenhamUB10 8UE
Born June 1975
Director
Appointed 30 Mar 2006
Resigned 08 Nov 2012

WATERMAN, Jennifer Jane

Resigned
154 Aylsham Drive, UxbridgeUB10 8UE
Born July 1969
Director
Appointed N/A
Resigned 20 Apr 1995
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
30 December 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
287Change of Registered Office
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
18 July 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Gazette Notice Compulsary
27 June 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
13 March 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1996
AAAnnual Accounts
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
287Change of Registered Office
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Accounts With Accounts Type Small
12 March 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
8 December 1992
288288
Legacy
2 December 1992
288288
Legacy
24 March 1992
363b363b
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
6 February 1992
288288
Legacy
16 January 1992
287Change of Registered Office
Legacy
8 August 1991
288288
Accounts With Accounts Type Small
8 August 1991
AAAnnual Accounts
Legacy
21 June 1991
288288
Legacy
17 May 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
28 February 1991
288288
Legacy
7 January 1991
363363
Accounts With Accounts Type Small
26 October 1990
AAAnnual Accounts
Legacy
15 June 1990
288288
Legacy
6 June 1990
288288
Legacy
12 February 1990
363363
Accounts With Accounts Type Small
2 February 1990
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
24 November 1988
288288
Legacy
24 November 1988
288288
Accounts With Accounts Type Small
14 November 1988
AAAnnual Accounts
Legacy
27 July 1988
287Change of Registered Office
Auditors Resignation Company
12 May 1988
AUDAUD
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
29 January 1988
288288
Legacy
29 January 1988
288288
Legacy
11 January 1988
288288
Legacy
23 December 1987
288288
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
288288
Incorporation Company
17 June 1983
NEWINCIncorporation