Background WavePink WaveYellow Wave

WINDOVER COURT PROPERTY MANAGEMENT LIMITED (07124762)

WINDOVER COURT PROPERTY MANAGEMENT LIMITED (07124762) is an active UK company. incorporated on 13 January 2010. with registered office in St. Ives. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WINDOVER COURT PROPERTY MANAGEMENT LIMITED has been registered for 16 years. Current directors include WRENCH, Regina Clara, WRENCH, Spencer Frank.

Company Number
07124762
Status
active
Type
ltd
Incorporated
13 January 2010
Age
16 years
Address
15 Station Road, St. Ives, PE27 5BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WRENCH, Regina Clara, WRENCH, Spencer Frank
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDOVER COURT PROPERTY MANAGEMENT LIMITED

WINDOVER COURT PROPERTY MANAGEMENT LIMITED is an active company incorporated on 13 January 2010 with the registered office located in St. Ives. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WINDOVER COURT PROPERTY MANAGEMENT LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07124762

LTD Company

Age

16 Years

Incorporated 13 January 2010

Size

N/A

Accounts

ARD: 29/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

15 Station Road St. Ives, PE27 5BH,

Timeline

5 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Apr 10
Director Joined
Feb 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WRENCH, Regina Clara

Active
Station Road, St. IvesPE27 5BH
Born April 1963
Director
Appointed 12 Jan 2015

WRENCH, Spencer Frank

Active
Station Road, St. IvesPE27 5BH
Born February 1961
Director
Appointed 13 Jan 2010

SABAN, Joanna

Resigned
Station Road, St. IvesPE27 5BH
Born February 1973
Director
Appointed 13 Jan 2010
Resigned 13 Jan 2010

Persons with significant control

2

Mr Spencer Frank Wrench

Active
Station Road, St. IvesPE27 5BH
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Mrs Regina Clara Wrench

Active
Station Road, St. IvesPE27 5BH
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Incorporation Company
13 January 2010
NEWINCIncorporation