Background WavePink WaveYellow Wave

WEST RUISLIP(BLOCK J)MANAGEMENT COMPANY LIMITED (01841837)

WEST RUISLIP(BLOCK J)MANAGEMENT COMPANY LIMITED (01841837) is an active UK company. incorporated on 17 August 1984. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST RUISLIP(BLOCK J)MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include EVERITT, Claire Patricia, KANAGARATNAM, Ratnajothy, SAVAGE, Terry John and 1 others.

Company Number
01841837
Status
active
Type
ltd
Incorporated
17 August 1984
Age
41 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVERITT, Claire Patricia, KANAGARATNAM, Ratnajothy, SAVAGE, Terry John, SHINE, Richard Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST RUISLIP(BLOCK J)MANAGEMENT COMPANY LIMITED

WEST RUISLIP(BLOCK J)MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 August 1984 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 J)MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01841837

LTD Company

Age

41 Years

Incorporated 17 August 1984

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 17 July 2025 (8 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

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

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 20 November 2012To: 12 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 17 August 1984To: 20 November 2012
Timeline

2 key events • 2019 - 2024

Funding Officers Ownership
Director Joined
Jul 19
Director Left
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LEETE SECRETARIAL SERVICES LIMITED

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

EVERITT, Claire Patricia

Active
112c Aylsham Drive, UxbridgeUB10 8UD
Born March 1977
Director
Appointed 09 Jun 2005

KANAGARATNAM, Ratnajothy

Active
110 Aylsham Drive, IckenhamUB10 8UD
Born February 1949
Director
Appointed N/A

SAVAGE, Terry John

Active
112 Aylsham Drive, UxbridgeUB10 8UD
Born November 1959
Director
Appointed 09 Jun 2005

SHINE, Richard Edward

Active
112b Aylsham Drive, UxbridgeUB10 8UD
Born July 1972
Director
Appointed 04 Dec 2001

BROWN, Christopher James

Resigned
89 High Street, RuislipHA4 8JB
Secretary
Appointed N/A
Resigned 03 May 1993

DOSSETT, Ben Crispin

Resigned
22 Beaconsfield Road, BristolBS8 2TS
Secretary
Appointed 03 May 1993
Resigned 31 Mar 2003

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 21 Mar 2005
Resigned 10 Mar 2015

HALEY, Lewis Mathew

Resigned
High Street, WindsorSL4 6AN
Born October 1990
Director
Appointed 02 Jul 2019
Resigned 22 Mar 2024

HAMLETT, June Alison

Resigned
110 Aylsham Drive, UxbridgeUB10 8UD
Born March 1966
Director
Appointed N/A
Resigned 11 Mar 1997

MCCORMACK, Samantha Jane

Resigned
110 Aylsham Drive, MiddlesexUB10 8UD
Born October 1970
Director
Appointed 04 Dec 2001
Resigned 06 Nov 2006

RAJ, Nag, Dr

Resigned
The Surgery 108 Aylsham Drive, UxbridgeUB10 8UD
Born November 1943
Director
Appointed 20 Jan 1997
Resigned 04 Dec 2001
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
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
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 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
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
287Change of Registered Office
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
287Change of Registered Office
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2004
AAAnnual Accounts
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
10 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Legacy
29 September 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
6 January 1994
AUDAUD
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
16 June 1993
287Change of Registered Office
Legacy
28 May 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Legacy
26 November 1991
288288
Legacy
6 November 1991
288288
Legacy
18 July 1991
288288
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
14 August 1990
288288
Legacy
14 June 1990
288288
Legacy
30 April 1990
288288
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
25 January 1989
288288
Legacy
25 January 1989
287Change of Registered Office
Legacy
25 May 1988
288288
Legacy
29 February 1988
288288
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Legacy
25 September 1986
288288
Legacy
27 June 1986
363363
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts