Background WavePink WaveYellow Wave

WINDSOR COURT (WEST WICKHAM) LIMITED (04453302)

WINDSOR COURT (WEST WICKHAM) LIMITED (04453302) is an active UK company. incorporated on 31 May 2002. with registered office in Edenbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. WINDSOR COURT (WEST WICKHAM) LIMITED has been registered for 23 years.

Company Number
04453302
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2002
Age
23 years
Address
Eden House, Edenbridge, TN8 6HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR COURT (WEST WICKHAM) LIMITED

WINDSOR COURT (WEST WICKHAM) LIMITED is an active company incorporated on 31 May 2002 with the registered office located in Edenbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINDSOR COURT (WEST WICKHAM) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04453302

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 31 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Eden House Southern Counties Management Limitedenterprise Way Edenbridge, TN8 6HF,

Previous Addresses

PO Box Po Box 006 Eden House Southern Counties Mgmt Ltd Enterprise Way Edenbridge TN8 6HF England
From: 24 May 2023To: 14 May 2025
, Suite F12 Eden House, Enterprise Way, Edenbridge, Kent, TN8 6HF
From: 31 May 2002To: 24 May 2023
Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Dec 09
Director Left
Aug 10
Director Joined
Oct 10
Director Left
May 12
Director Joined
Oct 12
Director Left
May 25
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

SOUTHERN COUNTIES MANAGEMENT LIMITED

Active
Eden House, EdenbridgeTN8 6HF
Corporate secretary
Appointed 01 Nov 2008

SULH, Kuldeep

Resigned
12 Winifred Road, ErithDA8 1AJ
Secretary
Appointed 31 May 2002
Resigned 01 Aug 2002

MANAGEMENT DIRECT (UK) LIMITED

Resigned
Suite C, OxtedRH8 0PG
Corporate secretary
Appointed 18 Oct 2002
Resigned 09 Jul 2004

MANAGEMENT DIRECT UK LIMITED

Resigned
Suire C, OxtedRH8 0PG
Corporate secretary
Appointed 20 Oct 2004
Resigned 31 Oct 2008

ALI, Feriha

Resigned
High Street, West Wickham BromleyBR4 0LE
Born November 1933
Director
Appointed 25 Nov 2009
Resigned 01 May 2025

BALDOCK, Albert Andrew

Resigned
13 Windsor Court, West WickhamBR4 0LE
Born August 1932
Director
Appointed 31 Oct 2006
Resigned 11 Oct 2007

FARBROTHER, Margaret Elizabeth

Resigned
Southern Counties Management Limitedenterprise Way, EdenbridgeTN8 6HF
Born September 1939
Director
Appointed 01 Oct 2012
Resigned 25 Mar 2026

FREEBORN, Norman Oxford

Resigned
Flat 2 Windsor Court, West WickhamBR4 0LE
Born March 1931
Director
Appointed 29 Sept 2004
Resigned 24 May 2006

FRICKER, Lee Trevor

Resigned
Flat 1 Windsor Court, West WickhamBR4 0LE
Born August 1975
Director
Appointed 04 Jun 2003
Resigned 21 Aug 2005

GOODWIN, Bernard

Resigned
86400, Lizant, Vienne
Born June 1944
Director
Appointed 01 Jan 2009
Resigned 25 Mar 2026

GOODWIN, David

Resigned
Flat 6 Windsor Court, WestwickhamBR4 0LE
Born May 1947
Director
Appointed 31 Oct 2006
Resigned 23 Aug 2010

GOODWIN, Gillian

Resigned
203 High Street, West WickhamBR4 0LE
Born March 1953
Director
Appointed 01 Jan 2009
Resigned 25 Mar 2026

HAYDON, Marian

Resigned
10 Windsor Court, West WickhamBR4 0LE
Born July 1933
Director
Appointed 04 Jun 2003
Resigned 24 Jul 2009

POPELY, Darren James

Resigned
49 Stephen Road, BarnehurstDA7 6EF
Born September 1969
Director
Appointed 18 Jun 2002
Resigned 04 Jun 2003

PYNEGAR, Kevin

Resigned
Flat 6 Windsor Court, West WickhamBR4 0LE
Born March 1964
Director
Appointed 04 Jun 2003
Resigned 19 Jul 2006

RIHAN, Kenneth Owen

Resigned
Eden House, EdenbridgeTN8 6HF
Born October 1984
Director
Appointed 01 Oct 2010
Resigned 28 May 2012

WOODS, Sheila Rose

Resigned
14 Windsor Court, West WickhamBR4 0LE
Born December 1929
Director
Appointed 31 Oct 2006
Resigned 23 Oct 2008

CKR NOMINEES LIMITED

Resigned
74 West Street, ErithDA8 1AF
Corporate director
Appointed 31 May 2002
Resigned 01 Aug 2002
Fundings
Financials
Latest Activities

Filing History

90

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