Background WavePink WaveYellow Wave

WELLINGTON LODGE (WINKFIELD) MANAGEMENT COMPANY LIMITED (04137431)

WELLINGTON LODGE (WINKFIELD) MANAGEMENT COMPANY LIMITED (04137431) is an active UK company. incorporated on 9 January 2001. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLINGTON LODGE (WINKFIELD) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BURTON, John Richard, CUNNINGTON, Philip Ian, RAI, Harbinder Kaur and 2 others.

Company Number
04137431
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2001
Age
25 years
Address
6 Wellington Lodge North Street, Windsor, SL4 4TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURTON, John Richard, CUNNINGTON, Philip Ian, RAI, Harbinder Kaur, WATANABE, Madoka, WILSON, Ronald David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON LODGE (WINKFIELD) MANAGEMENT COMPANY LIMITED

WELLINGTON LODGE (WINKFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 January 2001 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLINGTON LODGE (WINKFIELD) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04137431

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 9 January 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

6 Wellington Lodge North Street Winkfield Windsor, SL4 4TA,

Timeline

24 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Jul 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Dec 21
Director Joined
Nov 23
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

WILSON, Ronald David

Active
Wellington Lodge North Street, WindsorSL4 4TA
Secretary
Appointed 29 Apr 2009

BURTON, John Richard

Active
North Street, WindsorSL4 4TA
Born December 1955
Director
Appointed 14 Dec 2017

CUNNINGTON, Philip Ian

Active
Wellington Lodge, WinkfieldSL4 4TA
Born July 1960
Director
Appointed 27 Feb 2026

RAI, Harbinder Kaur

Active
North Street, WindsorSL4 4TA
Born November 1975
Director
Appointed 20 Feb 2026

WATANABE, Madoka

Active
North Street, WindsorSL4 4TA
Born December 1971
Director
Appointed 20 Nov 2023

WILSON, Ronald David

Active
Wellington Lodge North Street, WindsorSL4 4TA
Born April 1947
Director
Appointed 03 May 2007

MCMAHON, Thomas Peter

Resigned
24 Wellington Lodge, WindsorSL4 4TA
Secretary
Appointed 01 Sept 2005
Resigned 29 Apr 2009

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 09 Jan 2001
Resigned 18 Aug 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Jan 2001
Resigned 09 Jan 2001

BAILEY, Alan Graham

Resigned
5 Wellington Lodge, WindsorSL4 4TA
Born April 1965
Director
Appointed 06 Apr 2005
Resigned 20 Dec 2005

BAIN, Yvonne Elizabeth

Resigned
Wellington Lodge, WindsorSL 4 4TA
Born December 1956
Director
Appointed 01 Jan 2009
Resigned 08 Apr 2010

BARHAM, Ian

Resigned
5 Bourne Grove, AshteadKT21 2NX
Born June 1955
Director
Appointed 09 Jan 2001
Resigned 30 Jan 2003

BOWYER, Hazel Ann

Resigned
67 Upper Village Road, AscotSL5 7AJ
Born November 1938
Director
Appointed 06 Apr 2005
Resigned 27 Nov 2009

BROWN, Simon Peter

Resigned
Lovel Road, WindsorSL4 2ES
Born July 1965
Director
Appointed 26 Nov 2013
Resigned 14 Dec 2017

COX, Brian

Resigned
Toonagh Maidens Green, WindsorSL4 4SP
Born June 1936
Director
Appointed 15 Sept 2003
Resigned 22 Dec 2004

GASKELL, Edan

Resigned
23 Wellington Lodge, WindsorSL4 4TA
Born June 1968
Director
Appointed 17 Jan 2003
Resigned 09 Mar 2005

GROVES, Christopher David

Resigned
Wellington Lodge, WindsorSL4 4TA
Born March 1971
Director
Appointed 01 Jan 2009
Resigned 28 Jun 2013

HAMILTON, Mark Anthony

Resigned
North Street, WindsorSL4 4TA
Born June 1966
Director
Appointed 14 Dec 2017
Resigned 21 Feb 2024

HEDLEY, Anthony William

Resigned
62 Lime Grove, EastcoteHA4 8RY
Born May 1954
Director
Appointed 09 Jan 2001
Resigned 30 Jan 2003

KENDELL, Ian

Resigned
North Street, WindsorSL4 4TA
Born May 1968
Director
Appointed 18 Dec 2021
Resigned 10 Jul 2024

LEACH, David William

Resigned
North Street, WindsorSL4 4TA
Born September 1975
Director
Appointed 30 Nov 2015
Resigned 08 Jun 2016

MARELS, Oliver

Resigned
Sylvan Ridge, SandhurstGU47 8QT
Born March 1978
Director
Appointed 14 Feb 2007
Resigned 14 Dec 2017

MCMAHON, Thomas Peter

Resigned
24 Wellington Lodge, WindsorSL4 4TA
Born April 1968
Director
Appointed 06 Apr 2005
Resigned 27 Nov 2009

PAGE, Matthew George

Resigned
North Street, WindsorSL4 4TA
Born November 1979
Director
Appointed 08 Jul 2015
Resigned 16 Aug 2017

RAI, Harbinder

Resigned
22 Wellington Lodge, WinkfieldSL4 4TA
Born November 1975
Director
Appointed 12 Feb 2025
Resigned 20 Dec 2025

REDPATH, Laura Jane

Resigned
North Street, WindsorSL4 4TA
Born December 1984
Director
Appointed 18 Apr 2017
Resigned 10 Jul 2018

SCUDDER, Jane Melinda

Resigned
20 Dower Park, WindsorSL4 4BQ
Born February 1958
Director
Appointed 17 Jan 2003
Resigned 30 Sept 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Jan 2001
Resigned 09 Jan 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Jan 2001
Resigned 09 Jan 2001
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Change Person Director Company With Change Date
11 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Termination Director Company With Name
17 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288cChange of Particulars
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2005
288cChange of Particulars
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
287Change of Registered Office
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
225Change of Accounting Reference Date
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Incorporation Company
9 January 2001
NEWINCIncorporation