Company NameWindrush Place Witney Management Company Limited
Company StatusActive
Company Number12601469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2020(3 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stuart Faulkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerona House Tetbury Hill
Malmesbury
SN16 9JR
Director NameMrs Pauline Terese Fletcher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Julian Stanley Roper
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Sebastian Peter Spiller
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameRemus Management Limited (Corporation)
StatusCurrent
Appointed14 May 2020(same day as company formation)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameMr Geoffrey Robson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Matthew Aidan Seaman
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(same day as company formation)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

10 October 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
12 June 2023Secretary's details changed for Remus Management Limited on 12 June 2023 (1 page)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
18 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Matthew Aidan Seaman as a director on 1 April 2021 (1 page)
8 September 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
17 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
26 May 2020Appointment of Mr Sebastian Peter Spiller as a director on 14 May 2020 (2 pages)
26 May 2020Appointment of Mr Stuart Faulkner as a director on 14 May 2020 (2 pages)
26 May 2020Termination of appointment of Geoffrey Robson as a director on 14 May 2020 (1 page)
26 May 2020Appointment of Mr Matthew Aidan Seaman as a director on 14 May 2020 (2 pages)
26 May 2020Appointment of Mrs Pauline Terese Fletcher as a director on 14 May 2020 (2 pages)
26 May 2020Appointment of Mr Julian Stanley Roper as a director on 14 May 2020 (2 pages)
22 May 2020Registered office address changed from Persimmon House Fulford York YO19 4FE England to Persimmon House Fulford York YO19 4FE on 22 May 2020 (1 page)
21 May 2020Registered office address changed from Reddings, Rainbow House Oakridge Lane Winscombe BS25 1LZ United Kingdom to Persimmon House Fulford York YO19 4FE on 21 May 2020 (1 page)
20 May 2020Notification of Persimmom Homes Limited as a person with significant control on 14 May 2020 (2 pages)
20 May 2020Director's details changed for Mr Geoffrey Robson on 14 May 2020 (2 pages)
20 May 2020Withdrawal of a person with significant control statement on 20 May 2020 (2 pages)
20 May 2020Change of details for Persimmom Homes Limited as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Incorporation (27 pages)