Background WavePink WaveYellow Wave

WINDERMERE CLOSE MANAGEMENT COMPANY (CHORLEYWOOD) LIMITED (01861836)

WINDERMERE CLOSE MANAGEMENT COMPANY (CHORLEYWOOD) LIMITED (01861836) is an active UK company. incorporated on 7 November 1984. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. WINDERMERE CLOSE MANAGEMENT COMPANY (CHORLEYWOOD) LIMITED has been registered for 41 years. Current directors include HAWKINS, Elizabeth, KING, Nicholas Charles, POSLUSZNA, Jagoda Magdalena.

Company Number
01861836
Status
active
Type
ltd
Incorporated
7 November 1984
Age
41 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAWKINS, Elizabeth, KING, Nicholas Charles, POSLUSZNA, Jagoda Magdalena
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDERMERE CLOSE MANAGEMENT COMPANY (CHORLEYWOOD) LIMITED

WINDERMERE CLOSE MANAGEMENT COMPANY (CHORLEYWOOD) LIMITED is an active company incorporated on 7 November 1984 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINDERMERE CLOSE MANAGEMENT COMPANY (CHORLEYWOOD) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01861836

LTD Company

Age

41 Years

Incorporated 7 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 January 2025 (1 year 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

Overdue

2 months overdue

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)

Next Due

Due by 3 January 2026
For period ending 20 December 2025
Contact
Address

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

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 21 December 2011To: 12 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 7 November 1984To: 21 December 2011
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Mar 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 11 Mar 2015

HAWKINS, Elizabeth

Active
High Street, WindsorSL4 6AN
Born April 1955
Director
Appointed 15 Jul 2004

KING, Nicholas Charles

Active
21 Windermere Close, RickmansworthWD3 5LF
Born October 1958
Director
Appointed N/A

POSLUSZNA, Jagoda Magdalena

Active
Windermere Close, RickmansworthWD3 5LF
Born March 1986
Director
Appointed 15 Dec 2023

KING, Nicholas Charles

Resigned
21 Windermere Close, RickmansworthWD3 5LF
Secretary
Appointed N/A
Resigned 12 Nov 2001

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 12 Nov 2001
Resigned 11 Mar 2015

BLANDFORD, Catherone Rachael

Resigned
Victoria Street, WindsorSL4 1EH
Born May 1968
Director
Appointed 29 Jul 2010
Resigned 31 Jul 2019

BURROWS, Rachel

Resigned
High Street, WindsorSL4 6AN
Born September 1984
Director
Appointed 28 Nov 2019
Resigned 10 Mar 2025

CARROLL, Dean

Resigned
13 Windermere Close, ChorleywoodWD3 5LF
Born October 1942
Director
Appointed 10 Dec 1992
Resigned 10 Dec 1995

FOUNTAIN, Christopher

Resigned
10 Windermere Close, RickmansworthWD3 5LF
Born October 1953
Director
Appointed N/A
Resigned 05 Mar 2010

HALE, Nick

Resigned
3 Windermere Close, ChorleywoodWD3 5LF
Born April 1969
Director
Appointed 15 Jul 2004
Resigned 18 Jun 2010

HOWARD, Timothy

Resigned
1 Windermere Close, RickmansworthWD3 5LF
Born March 1964
Director
Appointed N/A
Resigned 22 Mar 1992

ING, Robert Graham

Resigned
17 Windermere Close, RickmansworthWD3 5LF
Born May 1959
Director
Appointed N/A
Resigned 07 Jul 1998

PIENAAR, Ruan

Resigned
High Street, WindsorSL4 6AN
Born August 1987
Director
Appointed 15 Dec 2023
Resigned 15 Dec 2025

SAPELLI, Adriano

Resigned
High Street, WindsorSL4 6AN
Born June 1981
Director
Appointed 29 Jul 2010
Resigned 22 Mar 2024

VERSLOOT, Helen Clare

Resigned
17 Windermere Close, RickmansworthWD3 5LF
Born July 1968
Director
Appointed 15 Jul 2004
Resigned 02 Feb 2010
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No 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
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
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 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
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
287Change of Registered Office
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
12 December 2002
287Change of Registered Office
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
15 January 1992
363aAnnual Return
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
288288
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Legacy
11 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
4 November 1988
288288
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
10 March 1987
225(1)225(1)
Legacy
17 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 October 1986
AAAnnual Accounts
Legacy
11 October 1986
363363
Legacy
11 October 1986
287Change of Registered Office