Background WavePink WaveYellow Wave

WALPOLE ROAD SLOUGH (PHASE 2) MANAGEMENT COMPANY LIMITED (03196391)

WALPOLE ROAD SLOUGH (PHASE 2) MANAGEMENT COMPANY LIMITED (03196391) is an active UK company. incorporated on 9 May 1996. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. WALPOLE ROAD SLOUGH (PHASE 2) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include BRELA, Krzysztow Wincent.

Company Number
03196391
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 1996
Age
29 years
Address
Leete Estate Management 119 - 120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRELA, Krzysztow Wincent
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALPOLE ROAD SLOUGH (PHASE 2) MANAGEMENT COMPANY LIMITED

WALPOLE ROAD SLOUGH (PHASE 2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 May 1996 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 2) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03196391

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 9 May 1996

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 28 April 2025 (1 year 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

29 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: 9 May 1996To: 11 May 2011
Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Sept 10
Director Joined
Jan 12
Director Left
Jun 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
Nov 19
Director Left
Aug 20
Owner Exit
May 21
Director Left
Apr 22
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

LEETE SECRETARIAL SERVICES LIMITED

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

BRELA, Krzysztow Wincent

Active
119 - 120 High Street, WindsorSL4 6AN
Born June 1955
Director
Appointed 10 Apr 2005

CLEAVER, Martin

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

CUNNIFF, Asa Maria

Resigned
Chesapeake, MaidenheadSL6 2NX
Secretary
Appointed 01 Jan 2006
Resigned 01 Mar 2007

DONNELLAN, Mark Christopher

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

KELLETT, Lisa

Resigned
11 Burleigh Way, EnfieldEN2 6AE
Secretary
Appointed 09 May 1996
Resigned 05 Aug 1996

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 05 Aug 1996
Resigned 28 Mar 2001

BRIDGEFORD & CO. LIMITED

Resigned
Quay Hill, LymingtonSO41 3AR
Corporate secretary
Appointed 03 Aug 2007
Resigned 31 Mar 2018

GOLDFIELD PROPERTIES LIMITED

Resigned
Mansfield Lodge, Iver HeathSL0 0EB
Corporate secretary
Appointed 03 Oct 2003
Resigned 01 Jan 2006

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 09 May 1996
Resigned 09 May 1996

COSTELLO, Tamzin Katriona

Resigned
216 Walpole Road, SloughSL1 6PQ
Born September 1968
Director
Appointed 15 Jun 1998
Resigned 24 Nov 2003

CUNNIFF, Asa Maria

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

CUNNIFF, Asa Maria

Resigned
Chesapeake, MaidenheadSL6 2NX
Born September 1966
Director
Appointed 30 Sept 2002
Resigned 18 Dec 2006

CUNNIFF, Peter

Resigned
Fifield Road, FiifieldSL6 2NX
Born August 1947
Director
Appointed 16 Jun 2008
Resigned 22 Sept 2010

CUNNIFF, Timothy Peter

Resigned
Upton Court Road, SloughSL3 7LP
Born November 1983
Director
Appointed 18 Mar 2009
Resigned 28 Nov 2012

DANIELS, Nancy Clare

Resigned
Cedar Lodge 3 Musleigh Manor, WareSG12 7AT
Born February 1977
Director
Appointed 09 May 1996
Resigned 05 Aug 1996

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 09 May 1996
Resigned 15 Jun 1998

ETHERINGTON, Neil Peter

Resigned
198 Walpole Road, SloughSL1 6PG
Born April 1971
Director
Appointed 15 Jun 1998
Resigned 17 Jul 2000

HARDING, Mark

Resigned
216 Walpole Road, SloughSL1 6PQ
Born March 1970
Director
Appointed 31 Mar 2001
Resigned 30 Sept 2002

HEER, Balwant Singh

Resigned
Quay Hill, LymingtonSO41 3AR
Born March 1955
Director
Appointed 18 Mar 2009
Resigned 01 May 2016

MARSH, Paul Gregory

Resigned
119 - 120 High Street, WindsorSL4 6AN
Born August 1963
Director
Appointed 22 Dec 2011
Resigned 30 Mar 2026

PURSER, Edward Robert

Resigned
324 Walpole Road, SloughSL1 6PP
Born June 1977
Director
Appointed 21 Feb 2005
Resigned 04 Apr 2007

RAWLINSON, Sarah

Resigned
119 - 120 High Street, WindsorSL4 6AN
Born January 1984
Director
Appointed 12 Nov 2019
Resigned 14 Dec 2021

TRIPP, Mark John

Resigned
Walpole Road, SloughSL1 6PG
Born June 1969
Director
Appointed 18 Mar 2009
Resigned 05 Sept 2014

WILLIAMS, James Edward Wade

Resigned
Ascot House, WokinghamRG40 2NW
Born February 1944
Director
Appointed 16 Oct 2015
Resigned 17 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Gregory Marsh

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

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Ceased 30 Mar 2026

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 Krzysztow Wincent Brela

Active
119 - 120 High Street, WindsorSL4 6AN
Born June 1955

Nature of Control

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

Filing History

126

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 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
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
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
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination 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
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
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 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
17 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
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
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
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
Change Corporate Secretary Company With Change Date
7 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
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
5 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
287Change of Registered Office
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
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
27 September 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
363aAnnual Return
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
363aAnnual Return
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
12 June 1997
363aAnnual Return
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
20 August 1996
225Change of Accounting Reference Date
Legacy
20 August 1996
287Change of Registered Office
Legacy
14 May 1996
288288
Incorporation Company
9 May 1996
NEWINCIncorporation