Background WavePink WaveYellow Wave

WINDRUSH PLACE WITNEY MANAGEMENT COMPANY LIMITED (12601469)

WINDRUSH PLACE WITNEY MANAGEMENT COMPANY LIMITED (12601469) is an active UK company. incorporated on 14 May 2020. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. WINDRUSH PLACE WITNEY MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include FAULKNER, Stuart, FLETCHER, Pauline Terese, GANTLETT, John Peter George and 1 others.

Company Number
12601469
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2020
Age
5 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAULKNER, Stuart, FLETCHER, Pauline Terese, GANTLETT, John Peter George, SPILLER, Sebastian Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDRUSH PLACE WITNEY MANAGEMENT COMPANY LIMITED

WINDRUSH PLACE WITNEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 May 2020 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINDRUSH PLACE WITNEY MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12601469

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 14 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Persimmon House Fulford York YO19 4FE England
From: 21 May 2020To: 22 May 2020
Reddings, Rainbow House Oakridge Lane Winscombe BS25 1LZ United Kingdom
From: 14 May 2020To: 21 May 2020
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Mar 22
Director Joined
Aug 24
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

FAULKNER, Stuart

Active
Tetbury Hill, MalmesburySN16 9JR
Born March 1969
Director
Appointed 14 May 2020

FLETCHER, Pauline Terese

Active
Fulford, YorkYO19 4FE
Born July 1960
Director
Appointed 14 May 2020

GANTLETT, John Peter George

Active
Tetbury Hill, MalmesburySN16 9JR
Born May 1984
Director
Appointed 30 Aug 2024

SPILLER, Sebastian Peter

Active
Fulford, YorkYO19 4FE
Born July 1984
Director
Appointed 14 May 2020

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 14 May 2020
Resigned 31 Oct 2024

ROBSON, Geoffrey

Resigned
Fulford, YorkYO19 4FE
Born December 1954
Director
Appointed 14 May 2020
Resigned 14 May 2020

ROPER, Julian Stanley

Resigned
Fulford, YorkYO19 4FE
Born January 1968
Director
Appointed 14 May 2020
Resigned 02 Feb 2026

SEAMAN, Matthew Aidan

Resigned
Fulford, YorkYO19 4FE
Born June 1988
Director
Appointed 14 May 2020
Resigned 01 Apr 2021

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2020
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
20 May 2020
PSC09Update to PSC Statements
Incorporation Company
14 May 2020
NEWINCIncorporation