Background WavePink WaveYellow Wave

79 WINDHAM ROAD MANAGEMENT LIMITED (05418721)

79 WINDHAM ROAD MANAGEMENT LIMITED (05418721) is an active UK company. incorporated on 8 April 2005. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in residents property management. 79 WINDHAM ROAD MANAGEMENT LIMITED has been registered for 21 years. Current directors include KIRSCH, Jean.

Company Number
05418721
Status
active
Type
ltd
Incorporated
8 April 2005
Age
21 years
Address
Ossington Chambers, Newark, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRSCH, Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79 WINDHAM ROAD MANAGEMENT LIMITED

79 WINDHAM ROAD MANAGEMENT LIMITED is an active company incorporated on 8 April 2005 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 79 WINDHAM ROAD MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05418721

LTD Company

Age

21 Years

Incorporated 8 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Ossington Chambers 6-8 Castle Gate Newark, NG24 1AX,

Previous Addresses

Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 26 June 2014To: 29 September 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 8 July 2013To: 26 June 2014
189 Bickenhall Mansions Bickenhall Street London W1U 6BX United Kingdom
From: 13 April 2010To: 8 July 2013
C/O Buckingham Property Management Dept 81 2 Lansdowne Crescent Bournemouth Dorset BH1 1SA United Kingdom
From: 23 February 2010To: 13 April 2010
218 Malvern Road Bournemouth Dorset BH9 3BX
From: 8 April 2005To: 23 February 2010
Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Secretary
Appointed 30 Nov 2009

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Born August 1946
Director
Appointed 01 Oct 2023

WARD, Gary Brian

Resigned
Amblemead, WimborneBH21 7AR
Secretary
Appointed 08 Apr 2005
Resigned 18 Apr 2007

ASSET PROPERTY MANAGEMENT LTD

Resigned
218 Malvern Road, BournemouthBH9 3BX
Corporate secretary
Appointed 17 Apr 2007
Resigned 31 Jan 2010

BURKE, William Peter

Resigned
North House, PooleBH15 2BX
Born March 1972
Director
Appointed 08 Apr 2005
Resigned 18 Apr 2007

KEARNEY, Lynn Marie

Resigned
76 Castle Lane West, BournemouthBH9 3JU
Born October 1954
Director
Appointed 19 Apr 2007
Resigned 30 Nov 2009

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 30 Nov 2009
Resigned 01 Oct 2023

WARD, Gary Brian

Resigned
Amblemead, WimborneBH21 7AR
Born April 1959
Director
Appointed 08 Apr 2005
Resigned 18 Apr 2007
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
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
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
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
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2008
AAAnnual Accounts
Legacy
22 January 2008
287Change of Registered Office
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
287Change of Registered Office
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
287Change of Registered Office
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
225Change of Accounting Reference Date
Legacy
27 April 2006
363sAnnual Return (shuttle)
Resolution
19 May 2005
RESOLUTIONSResolutions
Incorporation Company
8 April 2005
NEWINCIncorporation