Background WavePink WaveYellow Wave

WINDSOR COURT MANAGEMENT COMPANY (YORK) LIMITED (06753519)

WINDSOR COURT MANAGEMENT COMPANY (YORK) LIMITED (06753519) is an active UK company. incorporated on 19 November 2008. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. WINDSOR COURT MANAGEMENT COMPANY (YORK) LIMITED has been registered for 17 years. Current directors include DUNFORD, Max, MEHR, Ashley, WIGGINS, Thomas.

Company Number
06753519
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2008
Age
17 years
Address
4-6 Gillygate, York, YO31 7EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNFORD, Max, MEHR, Ashley, WIGGINS, Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR COURT MANAGEMENT COMPANY (YORK) LIMITED

WINDSOR COURT MANAGEMENT COMPANY (YORK) LIMITED is an active company incorporated on 19 November 2008 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINDSOR COURT MANAGEMENT COMPANY (YORK) LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06753519

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 19 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

4-6 Gillygate York, YO31 7EQ,

Previous Addresses

4-6 Gillygate Gillygate York YO31 7EQ England
From: 6 November 2025To: 6 November 2025
271 Huntington Road York YO31 9BR
From: 9 September 2011To: 6 November 2025
C/O Wiles Ltd Chartered Surveyors 19 York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG United Kingdom
From: 23 September 2010To: 9 September 2011
6 Rye Close York Road Industrial Estate Malton North Yorkshire YO17 6YD
From: 19 November 2008To: 23 September 2010
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 10
Director Left
Nov 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Nov 14
Director Joined
May 17
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MEHR, Ashley

Active
Gillygate, YorkYO31 7EQ
Secretary
Appointed 06 Nov 2025

DUNFORD, Max

Active
Gillygate, YorkYO31 7EQ
Born October 1959
Director
Appointed 03 Mar 2014

MEHR, Ashley

Active
Gillygate, YorkYO31 7EQ
Born April 1984
Director
Appointed 02 Dec 2025

WIGGINS, Thomas

Active
Gillygate, YorkYO31 7EQ
Born March 1990
Director
Appointed 03 Apr 2025

BEBB, Peter

Resigned
Huntington Road, YorkYO31 9BR
Secretary
Appointed 26 Aug 2011
Resigned 24 Nov 2025

ELLIS-BROWN, Paul

Resigned
Lakside Way, Norton On DerwentYO17 9PG
Secretary
Appointed 19 Nov 2008
Resigned 10 Dec 2010

WILES, Richard Paul Cook

Resigned
Huntington Road, YorkYO31 9BR
Secretary
Appointed 10 Dec 2010
Resigned 23 Nov 2011

BAINBRIDGE, Michael William

Resigned
Huntington Road, YorkYO31 9BR
Born November 1952
Director
Appointed 03 Mar 2014
Resigned 11 Dec 2019

BEBB, Peter

Resigned
Gillygate, YorkYO31 7EQ
Born April 1954
Director
Appointed 10 Apr 2025
Resigned 02 Dec 2025

HARRISON, Sean David

Resigned
Copper Beeches, MaltonYO17 6AX
Born October 1970
Director
Appointed 19 Nov 2008
Resigned 03 Mar 2014

HOULDRIDGE, David Glynne

Resigned
Huntington Road, YorkYO31 9BR
Born July 1964
Director
Appointed 01 May 2017
Resigned 10 Dec 2019

HOULDRIDGE, Geraldine

Resigned
Huntington Road, YorkYO31 9BR
Born September 1963
Director
Appointed 03 Mar 2014
Resigned 01 Nov 2014

WARMISHAM, Barry Charles

Resigned
20 Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 19 Nov 2008
Resigned 19 Nov 2008

WILES, Richard Paul Cook, Mr.

Resigned
Huntington Road, YorkYO31 9BR
Born June 1970
Director
Appointed 10 Dec 2010
Resigned 23 Nov 2011
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
5 December 2018
AAMDAAMD
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Partial Exemption
19 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
287Change of Registered Office
Incorporation Company
19 November 2008
NEWINCIncorporation