Background WavePink WaveYellow Wave

WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED (02814611)

WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED (02814611) is an active UK company. incorporated on 4 May 1993. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include ACTON, Jonathan Christopher, GREENHOW, Laurence David, PABLA, Hardip Kaur.

Company Number
02814611
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 1993
Age
32 years
Address
Leete Estate Management 119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ACTON, Jonathan Christopher, GREENHOW, Laurence David, PABLA, Hardip Kaur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED

WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 May 1993 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WALPOLE ROAD SLOUGH (PHASE 1) MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02814611

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 4 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 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

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Leete Estate Management 119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England
From: 17 December 2020To: 6 April 2021
C/O Cleaver Property Management Ltd Ascot House Finchampstead Road Wokingham RG40 2NW England
From: 5 April 2018To: 17 December 2020
C/O C/O Bridgeford & Co Ltd 13 Quay Hill Lymington Hampshire SO41 3AR
From: 11 May 2011To: 5 April 2018
Bridgeford + Co 13 Quay Hill Lymington Hants SO41 3AR
From: 4 May 1993To: 11 May 2011
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jul 15
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 20
Owner Exit
May 21
Director Left
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 01 Apr 2021

ACTON, Jonathan Christopher

Active
119-120 High Street, WindsorSL4 6AN
Born September 1974
Director
Appointed 22 Sept 2010

GREENHOW, Laurence David

Active
119-120 High Street, WindsorSL4 6AN
Born September 1965
Director
Appointed 05 Nov 2014

PABLA, Hardip Kaur

Active
119-120 High Street, WindsorSL4 6AN
Born August 1970
Director
Appointed 21 Feb 2005

BISHOP, Sharon Kerry

Resigned
14 Parsonage Lane, EnfieldEN2 0AJ
Secretary
Appointed 04 Oct 1994
Resigned 16 Nov 1995

CLEAVER, Martin

Resigned
119-120 High Street, WindsorSL4 6AN
Secretary
Appointed 01 Apr 2018
Resigned 01 Apr 2021

CUNNIFF, Asa Maria

Resigned
Chesapeake, WindsorSL6 2NX
Secretary
Appointed 21 Nov 2005
Resigned 01 Mar 2007

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 31 Mar 2001
Resigned 02 Oct 2003

SIMPSON, Richard Leslie

Resigned
47 Hartfield Road, ChessingtonKT9 2PP
Secretary
Appointed 06 Apr 1998
Resigned 12 Oct 1998

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 16 Nov 1995
Resigned 09 May 1996

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 07 Jun 1994
Resigned 01 Feb 1995

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 12 Oct 1998
Resigned 28 Mar 2001

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 09 May 1996
Resigned 07 Apr 1998

BRIDGEFORD & CO LIMITED

Resigned
Quay Hill, LymingtonSO41 3AR
Corporate secretary
Appointed 01 Mar 2007
Resigned 31 Mar 2018

GOLDFIELD PROPERTIES LIMITED

Resigned
4 Marlborough Parade, HillingdonUB10 0LR
Corporate secretary
Appointed 03 Oct 2003
Resigned 21 Nov 2005

POWER SECRETARIES LIMITED

Resigned
8c High Street, SouthamptonSO14 2DH
Corporate secretary
Appointed 01 Sept 2007
Resigned 06 Aug 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 May 1993
Resigned 04 May 1993

ALONSO-CARMICHAEL, Ana

Resigned
40 Walpole Road, SloughSL1 6PA
Born September 1970
Director
Appointed 01 May 1995
Resigned 03 Jun 1998

BISHOP, John Henry

Resigned
10 Lowestoft Drive, SloughSL1 6PF
Born August 1945
Director
Appointed 01 Feb 1995
Resigned 13 Oct 1999

BLIGHT, Rachel Anne

Resigned
Lawn Close, SloughSL3 9LA
Born September 1969
Director
Appointed 06 Feb 2006
Resigned 02 Jul 2010

BURMAN, Nigel

Resigned
152 Walpole Road, SloughSL1 6PG
Born March 1991
Director
Appointed 15 Jun 1998
Resigned 09 Mar 1999

BYATT, Roger Duncan

Resigned
21 Ashurst Mews, SouthamptonSO18 4GP
Born February 1959
Director
Appointed 19 Apr 2004
Resigned 01 May 2016

COOPER, Sarah Louise

Resigned
204 Lowestoft Drive, SloughSL1 6PD
Born April 1970
Director
Appointed 07 Jun 1996
Resigned 03 Jun 1998

CUNNIFF, Asa Maria

Resigned
Chesapeake, WindsorSL6 2NX
Born September 1956
Director
Appointed 16 Jun 2008
Resigned 05 Nov 2014

CUNNIFF, Asa Maria

Resigned
Chesapeake, WindsorSL6 2NX
Born September 1956
Director
Appointed 01 Mar 2004
Resigned 18 Dec 2006

CUNNIFF, Bjorn Frederick

Resigned
St Johns Road, GuildfordGU2 7UH
Born November 1986
Director
Appointed 18 Mar 2009
Resigned 12 Nov 2010

CUNNIFF, Carl Thomas

Resigned
Lewes Road, BrightonBN2 3LG
Born September 1981
Director
Appointed 18 Mar 2009
Resigned 28 Nov 2012

CUNNIFF, Peter

Resigned
Fifield Road, FiifieldSL6 2NX
Born August 1947
Director
Appointed 30 Sept 2002
Resigned 03 Nov 2003

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 22 Mar 1995
Resigned 31 May 1996

DURHAM, Katharine Mary

Resigned
80 Walpole Road, SloughSL1 6PA
Born April 1961
Director
Appointed 02 Sept 1999
Resigned 31 Dec 2003

FOWLER, Paul Geoffrey

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born January 1966
Director
Appointed 01 Jul 1993
Resigned 04 May 1994

FRANCO, Lobue

Resigned
12 Lowestoft Drive, SloughSL1 6PF
Born July 1976
Director
Appointed 06 Feb 2006
Resigned 16 Apr 2007

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born July 1966
Director
Appointed 04 May 1993
Resigned 07 Jun 1994

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born July 1966
Director
Appointed N/A
Resigned 31 May 1996

FREEMAN, Carol Elisabeth

Resigned
Lodge Barn, NewentGL18 1QY
Born June 1963
Director
Appointed 30 Sept 2004
Resigned 06 Sept 2007

Persons with significant control

5

4 Active
1 Ceased

Mr James Edward Wade Williams

Ceased
119-120 High Street, WindsorSL4 6AN
Born February 1944

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Ceased 17 Aug 2020

Mr Laurence David Greenhow

Active
119-120 High Street, WindsorSL4 6AN
Born September 1965

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016

Mr Paul Gregory Marsh

Active
119-120 High Street, WindsorSL4 6AN
Born August 1963

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016

Mr Jonathan Christopher Acton

Active
119-120 High Street, WindsorSL4 6AN
Born September 1974

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016

Mrs Hardip Kaur Pabla

Active
119-120 High Street, WindsorSL4 6AN
Born August 1970

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2007
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
287Change of Registered Office
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
287Change of Registered Office
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
363aAnnual Return
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Legacy
18 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
363aAnnual Return
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
22 May 1997
363aAnnual Return
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
18 August 1996
288288
Legacy
8 June 1996
288288
Legacy
8 June 1996
288288
Legacy
8 June 1996
288288
Legacy
20 May 1996
363aAnnual Return
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
1 September 1995
363x363x
Legacy
3 May 1995
288288
Legacy
4 April 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
10 February 1995
288288
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
288288
Legacy
14 September 1994
287Change of Registered Office
Legacy
14 September 1994
288288
Legacy
14 September 1994
363x363x
Legacy
3 August 1994
288288
Legacy
24 June 1994
288288
Legacy
17 February 1994
224224
Legacy
23 July 1993
288288
Legacy
12 May 1993
288288
Incorporation Company
4 May 1993
NEWINCIncorporation