Background WavePink WaveYellow Wave

WINDSOR MEWS (WRAYSBURY) RESIDENT MANAGEMENT COMPANY LIMITED (03143629)

WINDSOR MEWS (WRAYSBURY) RESIDENT MANAGEMENT COMPANY LIMITED (03143629) is an active UK company. incorporated on 4 January 1996. with registered office in Staines-Upon-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WINDSOR MEWS (WRAYSBURY) RESIDENT MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include CLARKE, Laura, FREEMAN, Julie.

Company Number
03143629
Status
active
Type
ltd
Incorporated
4 January 1996
Age
30 years
Address
Harcourt Wraysbury Nr Staines Middx Harcourt, Staines-Upon-Thames, TW19 5DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, Laura, FREEMAN, Julie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR MEWS (WRAYSBURY) RESIDENT MANAGEMENT COMPANY LIMITED

WINDSOR MEWS (WRAYSBURY) RESIDENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 January 1996 with the registered office located in Staines-Upon-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WINDSOR MEWS (WRAYSBURY) RESIDENT MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03143629

LTD Company

Age

30 Years

Incorporated 4 January 1996

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 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Harcourt Wraysbury Nr Staines Middx Harcourt Wraysbury Staines-Upon-Thames, TW19 5DY,

Previous Addresses

Red Rock House Wix Road Beaumont Clacton-on-Sea CO16 0AT England
From: 5 January 2026To: 7 January 2026
15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
From: 4 January 1996To: 5 January 2026
Timeline

38 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Apr 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jun 14
Director Left
Feb 15
Director Left
Nov 15
Director Left
Mar 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jun 18
Director Left
Dec 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FREEMAN, Julie

Active
Harcourt, Staines-Upon-ThamesTW19 5DY
Secretary
Appointed 07 Jan 2026

CLARKE, Laura

Active
Harcourt, Staines-Upon-ThamesTW19 5DY
Born December 1972
Director
Appointed 24 May 2024

FREEMAN, Julie

Active
Harcourt, Staines-Upon-ThamesTW19 5DY
Born September 1965
Director
Appointed 23 May 2024

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 12 Jun 2003
Resigned 02 Oct 2003

MILLS, John

Resigned
57 Cerne Abbas, PooleBH13 6HE
Secretary
Appointed 04 Jan 1996
Resigned 10 May 1997

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 09 Apr 2001
Resigned 28 Feb 2003

GOLDFIELD PROPERTIES LIMITED

Resigned
Mansfield Lodge, Iver HeathSL0 0EB
Corporate secretary
Appointed 03 Oct 2003
Resigned 31 Dec 2003

GRAHAM BARTHOLOMEW LIMITED

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 30 Apr 2004
Resigned 01 Jan 2026

OM MANAGEMENT SERVICES LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 10 Jun 1998
Resigned 31 Dec 2000

PEVEREL MANAGEMENT SERVICES LIMITED

Resigned
59-61 High Street, Kingston Upon ThamesKT1 1LQ
Corporate secretary
Appointed 10 May 1997
Resigned 04 Jul 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Jan 1996
Resigned 04 Jan 1996

ANNETTS, Richard Ted

Resigned
21 Harcourt, StainesTW19 5DY
Born January 1943
Director
Appointed 01 Jun 1999
Resigned 10 Feb 2004

BEAL, Alan Stewart

Resigned
7 Harcourt, Windsor Road, StainesTW19 5DY
Born September 1945
Director
Appointed 30 Jun 1999
Resigned 09 Sept 2003

BOYLE, Gerard Peter

Resigned
Bowmans Popham Lane, BasingstokeRG25 2BE
Born July 1949
Director
Appointed 01 Sept 1996
Resigned 30 Jun 1999

BRECH, Alison Sarah Louise

Resigned
22 Harcourt, WraysburyTW19 5DY
Born May 1972
Director
Appointed 17 Jul 2004
Resigned 01 Jan 2007

BROCKWELL, Debbie Denise

Resigned
15 Penrhyn Road, SurreyKT1 2BZ
Born December 1963
Director
Appointed 13 Oct 2011
Resigned 23 Oct 2013

BROCKWELL, Debbie Denise

Resigned
Harcourt, WraysburyTW19 5DY
Born December 1963
Director
Appointed 22 Jun 2004
Resigned 31 Mar 2011

BROCKWELL, Debbie Denise

Resigned
24 Harcourt, WraysburyTW19 5DY
Born December 1963
Director
Appointed 09 Aug 2000
Resigned 27 Apr 2004

BUCKNER, Harley Frederick William

Resigned
15 Penrhyn Road, SurreyKT1 2BZ
Born September 1951
Director
Appointed 01 Jun 2017
Resigned 07 Nov 2017

BUCKNER, Harley Frederick William

Resigned
Harcourt, StainesTW19 5DY
Born September 1951
Director
Appointed 16 Nov 2011
Resigned 23 Oct 2015

CARTER, Deborah

Resigned
15 Penrhyn Road, SurreyKT1 2BZ
Born March 1964
Director
Appointed 25 Oct 2017
Resigned 11 Dec 2018

CLARK, Rebecca

Resigned
15 Penrhyn Road, SurreyKT1 2BZ
Born August 1964
Director
Appointed 09 Sept 2013
Resigned 28 May 2018

COLE, Ian Clyde

Resigned
15 Penrhyn Road, SurreyKT1 2BZ
Born April 1972
Director
Appointed 23 Jan 2010
Resigned 31 Mar 2014

CRAYNE, Neil

Resigned
1 Harcourt, StainesTW19 5DY
Born February 1968
Director
Appointed 01 Aug 2004
Resigned 09 Jun 2008

DE LA FOSSE, Timothy Andre

Resigned
94 Station Road, Balsall CommonCV7 7FL
Born September 1958
Director
Appointed 12 Oct 2006
Resigned 09 Jun 2008

FREEMAN, Julie

Resigned
15 Penrhyn Road, SurreyKT1 2BZ
Born September 1965
Director
Appointed 16 Nov 2011
Resigned 10 Jul 2019

GAUSDEN, Ian Mark

Resigned
15 Penrhyn Road, SurreyKT1 2BZ
Born November 1965
Director
Appointed 03 Mar 2014
Resigned 18 Jul 2019

HAINY, Ingrid

Resigned
18 Harcourt, StainesTW19 5DY
Born March 1952
Director
Appointed 01 Jun 1999
Resigned 10 Jul 2001

HEWING, Susan Melanie

Resigned
8 Harcourt, StainesTW19 5DY
Born August 1952
Director
Appointed 30 Jun 1999
Resigned 31 Mar 2000

HOULTON, Steven James

Resigned
13 Harcourt, WraysburyTW19 5DY
Born November 1966
Director
Appointed 01 Feb 2005
Resigned 02 Feb 2010

HOULTON, Steven James

Resigned
13 Harcourt, WraysburyTW19 5DY
Born November 1966
Director
Appointed 01 Jul 2004
Resigned 01 Aug 2004

LEE, Kenneth John

Resigned
12 Okeford Close, TringHP23 2AJ
Born September 1953
Director
Appointed 04 Jan 1996
Resigned 30 Jun 1999

MACRAE, Joan Mary

Resigned
4 Harcourt, StainesTW19 5DY
Born November 1942
Director
Appointed 26 Jul 2000
Resigned 19 Nov 2001

MADELEY, Linda Elizabeth

Resigned
15 Penrhyn Road, SurreyKT1 2BZ
Born July 1964
Director
Appointed 26 Jul 2019
Resigned 24 May 2024

O'CONNOR, Stephen Robert William

Resigned
15 Penrhyn Road, SurreyKT1 2BZ
Born February 1965
Director
Appointed 18 Jul 2019
Resigned 24 May 2024
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company
15 February 2010
CH01Change of Director Details
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
5 February 2002
363aAnnual Return
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
363aAnnual Return
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
287Change of Registered Office
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
287Change of Registered Office
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
2 September 1996
224224
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Incorporation Company
4 January 1996
NEWINCIncorporation