Background WavePink WaveYellow Wave

SCHOLARS WAY (WINDLE) MANAGEMENT COMPANY LIMITED (06674196)

SCHOLARS WAY (WINDLE) MANAGEMENT COMPANY LIMITED (06674196) is an active UK company. incorporated on 15 August 2008. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SCHOLARS WAY (WINDLE) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GILMORE, Brendan, HOWARD, Amanda Jane, SPENCER, Lee.

Company Number
06674196
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 2008
Age
17 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILMORE, Brendan, HOWARD, Amanda Jane, SPENCER, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLARS WAY (WINDLE) MANAGEMENT COMPANY LIMITED

SCHOLARS WAY (WINDLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 August 2008 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCHOLARS WAY (WINDLE) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06674196

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 15 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 14 November 2016To: 25 March 2025
C/O Edge Property Management Unit 1 Stiltz Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 13 November 2015To: 14 November 2016
2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 26 September 2013To: 13 November 2015
6060 Knights Court Solihull Park Way Birmingham Business Park Solihull West Midlands B37 7WY
From: 15 August 2008To: 26 September 2013
Timeline

28 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Joined
Feb 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
May 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 03 Sept 2016

GILMORE, Brendan

Active
95 London Road, CroydonCR0 2RF
Born March 1944
Director
Appointed 13 Nov 2015

HOWARD, Amanda Jane

Active
95 London Road, CroydonCR0 2RF
Born July 1972
Director
Appointed 22 Mar 2021

SPENCER, Lee

Active
St. Thomas Close, St. HelensWA10 6BN
Born September 1968
Director
Appointed 13 Nov 2015

BARNES, John Graham

Resigned
12 Hollowbrook Drive, Connahs QuayCH5 4GF
Born February 1977
Director
Appointed 18 Nov 2008
Resigned 26 Jan 2010

BIRCH, Steve

Resigned
Woodlands Park, Newton Le WillowsWA12 0HF
Born November 1959
Director
Appointed 26 Jan 2010
Resigned 02 Oct 2012

BRAYDON, Ronald Howard

Resigned
CroydonCR0 1JB
Born January 1949
Director
Appointed 03 Feb 2017
Resigned 25 Oct 2023

CLEMSON, Samuel

Resigned
St. Thomas Close, St. HelensWA10 6BN
Born June 1934
Director
Appointed 13 Nov 2015
Resigned 05 Feb 2018

FLEMING, Sophia Lorraine

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1975
Director
Appointed 26 Jan 2010
Resigned 07 Nov 2011

HARRISON, Beryl

Resigned
St. Thomas Close, St. HelensWA10 6BN
Born August 1942
Director
Appointed 13 Nov 2015
Resigned 25 Oct 2023

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 02 Oct 2012
Resigned 13 Nov 2015

O'CONNOR, Peter

Resigned
St. Thomas Close, St. HelensWA10 6BN
Born November 1943
Director
Appointed 13 Nov 2015
Resigned 16 Dec 2021

O,CONNOR, Peter

Resigned
CroydonCR0 1JB
Born November 1943
Director
Appointed 09 Sept 2022
Resigned 25 Oct 2023

SIMPKIN, George Frederick

Resigned
St. Thomas Close, St. HelensWA10 6BN
Born August 1937
Director
Appointed 13 Nov 2015
Resigned 04 Sept 2017

INGLEBY HOLDINGS LIMITED

Resigned
Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 15 Aug 2008
Resigned 18 Nov 2008

Persons with significant control

5

0 Active
5 Ceased

Mr Samuel Clemson

Ceased
St. Thomas Close, St. HelensWA10 6BN
Born June 1934

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Ceased 15 Aug 2016

Mr Brendan Gilmore

Ceased
95 London Road, CroydonCR0 2RF
Born March 1944

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Ceased 15 Aug 2016

Mrs Beryl Harrison

Ceased
St. Thomas Close, St. HelensWA10 6BN
Born August 1942

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Ceased 15 Aug 2016

Mr Peter O'Connor

Ceased
St. Thomas Close, St. HelensWA10 6BN
Born November 1943

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Ceased 15 Aug 2016

Mr George Frederick Simpkin

Ceased
St. Thomas Close, St. HelensWA10 6BN
Born August 1937

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Ceased 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

89

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
26 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 September 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
15 November 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 November 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Move Registers To Sail Company
24 August 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
22 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Resolution
18 February 2010
RESOLUTIONSResolutions
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
353353
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
18 December 2008
287Change of Registered Office
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Incorporation Company
15 August 2008
NEWINCIncorporation