Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINDSOR COURT (WORTHING) LIMITED
Company Information for

WINDSOR COURT (WORTHING) LIMITED

4 ST. LAWRENCE LANE, WORTHING, BN14 7JH,
Company Registration Number
03978201
Private Limited Company
Active

Company Overview

About Windsor Court (worthing) Ltd
WINDSOR COURT (WORTHING) LIMITED was founded on 2000-04-20 and has its registered office in Worthing. The organisation's status is listed as "Active". Windsor Court (worthing) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WINDSOR COURT (WORTHING) LIMITED
 
Legal Registered Office
4 ST. LAWRENCE LANE
WORTHING
BN14 7JH
Other companies in KT23
 
Filing Information
Company Number 03978201
Company ID Number 03978201
Date formed 2000-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 05:00:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDSOR COURT (WORTHING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINDSOR COURT (WORTHING) LIMITED

Current Directors
Officer Role Date Appointed
ROGER NEAL HOLMES
Director 2018-04-11
MALCOLM MILNE
Director 2018-04-11
JOHN RICH
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY MICHAEL BROWN
Director 2014-05-29 2017-06-17
JOHN RICH
Director 2016-09-01 2017-04-19
STUART JOHN BAILEY
Company Secretary 2001-07-25 2016-09-01
STUART JOHN BAILEY
Director 2000-04-25 2016-09-01
MICHAEL ROY HYDE
Director 2000-04-25 2015-02-26
BERNARD GEORGE ALCOE
Director 2001-03-23 2014-06-01
PAUL ROBIN MADDOCKS
Director 2011-03-23 2012-03-04
NICHOLAS KAYE
Director 2008-02-10 2010-01-19
JO ANN ALLISON
Director 2002-12-14 2008-02-10
SALLY ANNE HANDLEY
Company Secretary 2000-11-30 2001-07-24
SALLY ANNE HANDLEY
Director 2000-11-30 2001-07-24
KENNETH DOUGLAS HARVEY
Director 2000-04-25 2001-07-16
SARAH HILLS
Company Secretary 2000-04-25 2000-11-09
STARTCO LIMITED
Company Secretary 2000-04-20 2000-04-25
NEWCO LIMITED
Director 2000-04-20 2000-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2022-08-31APPOINTMENT TERMINATED, DIRECTOR KIRSTY JONES
2022-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-10DIRECTOR APPOINTED MRS SUSAN JANE RANDALL
2022-01-10AP01DIRECTOR APPOINTED MRS SUSAN JANE RANDALL
2021-12-24DIRECTOR APPOINTED MRS MARGARET SULLIVAN
2021-12-24AP01DIRECTOR APPOINTED MRS MARGARET SULLIVAN
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 100 Church Street Brighton East Sussex BN1 1UJ United Kingdom
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-04-22AD02Register inspection address changed from 8 Windsor Court Brighton Road Worthing West Sussex BN11 2EZ United Kingdom to 12 Windsor Court Brighton Road Worthing West Sussex BN11 2EZ
2021-04-22AD04Register(s) moved to registered office address 100 Church Street Brighton East Sussex BN1 1UJ
2021-04-19CH01Director's details changed for Ms Kirsty Jones on 2021-01-01
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NEAL HOLMES
2021-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-04-23AP01DIRECTOR APPOINTED MS KIRSTY JONES
2020-04-23AD02Register inspection address changed from C/O Mr Stuart Bailey Flat 14 Windsor Court Brighton Road Worthing BN11 2EZ England to 8 Windsor Court Brighton Road Worthing West Sussex BN11 2EZ
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM 78 Firle Road Peacehaven BN10 7QH England
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MILNE
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MILNE
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICH
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICH
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-10AP01DIRECTOR APPOINTED MALCOLM MILNE
2018-04-25AP01DIRECTOR APPOINTED MR ROGER NEAL HOLMES
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 14
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRY MICHAEL BROWN
2018-01-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 14
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-21AD02Register inspection address changed from C/O Mr Stuart Bailey Meadowview Commonside Gt Bookham Leatherhead Surrey KT23 3LA United Kingdom to C/O Mr Stuart Bailey Flat 14 Windsor Court Brighton Road Worthing BN11 2EZ
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICH
2017-04-19AP01DIRECTOR APPOINTED MR JOHN RICH
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/16 FROM Meadowview Commonside Great Bookham Leatherhead Surrey KT23 3LA
2016-09-11AP01DIRECTOR APPOINTED MR JOHN RICH
2016-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BAILEY
2016-09-11TM02Termination of appointment of Stuart John Bailey on 2016-09-01
2016-04-11AR0110/04/16 ANNUAL RETURN FULL LIST
2016-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 14
2015-04-13AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROY HYDE
2015-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-06-03AP01DIRECTOR APPOINTED MR HARRY MICHAEL BROWN
2014-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ALCOE
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 14
2014-04-14AR0110/04/14 ANNUAL RETURN FULL LIST
2014-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-11AR0110/04/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-13AR0110/04/12 FULL LIST
2012-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MADDOCKS
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-11AR0110/04/11 FULL LIST
2011-04-11AD02SAIL ADDRESS CHANGED FROM: C/O MR STUART BAILEY MEADOWVIEW COMMONSIDE GT BOOKHAM LEATHERHEAD SURREY KT23 3LA
2011-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBIN MADDOX / 10/04/2011
2011-03-25AP01DIRECTOR APPOINTED MR PAUL ROBIN MADDOX
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-12AR0110/04/10 FULL LIST
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY HYDE / 04/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BAILEY / 04/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GEORGE ALCOE / 04/04/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KAYE
2009-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-21363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-14363sRETURN MADE UP TO 10/04/08; CHANGE OF MEMBERS
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288aNEW DIRECTOR APPOINTED
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: BURNAND BRAZIER TISDALL 72-76 BROADWATER STREET WEST WORTHING WEST SUSSEX BN14 9DH
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-05-09363sRETURN MADE UP TO 10/04/07; CHANGE OF MEMBERS
2006-04-19363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-30363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2004-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-13363sRETURN MADE UP TO 20/04/04; CHANGE OF MEMBERS
2004-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/03
2003-04-29363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/02
2002-06-11363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-03288aNEW SECRETARY APPOINTED
2001-07-26288bDIRECTOR RESIGNED
2001-06-19363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-06-19MISCAMENDING 88(2)DATED 23/03/01
2001-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-0288(2)RAD 23/03/01--------- £ SI 13@1=13 £ IC 2/15
2000-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-30288bSECRETARY RESIGNED
2000-11-15287REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 1 TARRANT STREET ARUNDEL WEST SUSSEX BN18 9DG
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12288aNEW SECRETARY APPOINTED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-05287REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ
2000-05-05288bSECRETARY RESIGNED
2000-05-05288bDIRECTOR RESIGNED
2000-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WINDSOR COURT (WORTHING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINDSOR COURT (WORTHING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINDSOR COURT (WORTHING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINDSOR COURT (WORTHING) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 14
Shareholder Funds 2012-05-01 £ 14

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINDSOR COURT (WORTHING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDSOR COURT (WORTHING) LIMITED
Trademarks
We have not found any records of WINDSOR COURT (WORTHING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDSOR COURT (WORTHING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WINDSOR COURT (WORTHING) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WINDSOR COURT (WORTHING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDSOR COURT (WORTHING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINDSOR COURT (WORTHING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1