Background WavePink WaveYellow Wave

WESSEX COURT (WINDSOR) LIMITED (03846374)

WESSEX COURT (WINDSOR) LIMITED (03846374) is an active UK company. incorporated on 22 September 1999. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WESSEX COURT (WINDSOR) LIMITED has been registered for 26 years. Current directors include DRANOVSKY, Mark Robert, SIMMANCE, Stephen Francis Robert.

Company Number
03846374
Status
active
Type
ltd
Incorporated
22 September 1999
Age
26 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DRANOVSKY, Mark Robert, SIMMANCE, Stephen Francis Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX COURT (WINDSOR) LIMITED

WESSEX COURT (WINDSOR) LIMITED is an active company incorporated on 22 September 1999 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WESSEX COURT (WINDSOR) LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03846374

LTD Company

Age

26 Years

Incorporated 22 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

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

Previous Addresses

C/O Leete Estate Management 77 Victoria Street Windsor Berkshire SL4 1EH England
From: 20 June 2016To: 12 August 2020
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 26 June 2014To: 20 June 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 28 June 2012To: 26 June 2014
189 Bickenhall Mansions Baker Street London W1U 6BX
From: 22 September 1999To: 28 June 2012
Timeline

6 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Nov 19
Director Joined
Apr 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 20 May 2016

DRANOVSKY, Mark Robert

Active
High Street, WindsorSL4 6AN
Born January 1979
Director
Appointed 27 Apr 2020

SIMMANCE, Stephen Francis Robert

Active
Russell Street, WindsorSL4 1HG
Born March 1965
Director
Appointed 21 Jun 2016

ENGLAND, Tony David

Resigned
77 Lent Rise Road, SloughSL1 7NY
Secretary
Appointed 22 Sept 1999
Resigned 31 Oct 2002

KIRSCH, Jean

Resigned
Oldfield Close, StanmoreHA7 3AS
Secretary
Appointed 31 Oct 2002
Resigned 20 May 2016

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 22 Sept 1999
Resigned 22 Sept 1999

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 31 Oct 2002
Resigned 21 Jun 2016

OSBORNE, Sarah Jane

Resigned
Victoria Street, WindsorSL4 1EH
Born August 1966
Director
Appointed 25 Aug 2016
Resigned 19 Nov 2019

POTYKA, Richard Alan

Resigned
Clayfield House, High WycombeHP10 0HR
Born January 1957
Director
Appointed 22 Sept 1999
Resigned 31 Oct 2002

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 22 Sept 1999
Resigned 22 Sept 1999
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2003
AAAnnual Accounts
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
287Change of Registered Office
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
17 July 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
287Change of Registered Office
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Incorporation Company
22 September 1999
NEWINCIncorporation