Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINDERMERE PARK RESIDENTS ASSOCIATION LIMITED
Company Information for

WINDERMERE PARK RESIDENTS ASSOCIATION LIMITED

MATTHEWS BENJAMIN LETTINGS, ELLERTHWAITE SQUARE, WINDERMERE, LA23 1DU,
Company Registration Number
01914468
Private Limited Company
Active

Company Overview

About Windermere Park Residents Association Ltd
WINDERMERE PARK RESIDENTS ASSOCIATION LIMITED was founded on 1985-05-16 and has its registered office in Windermere. The organisation's status is listed as "Active". Windermere Park Residents Association 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
WINDERMERE PARK RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
MATTHEWS BENJAMIN LETTINGS
ELLERTHWAITE SQUARE
WINDERMERE
LA23 1DU
Other companies in LA11
 
Filing Information
Company Number 01914468
Company ID Number 01914468
Date formed 1985-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:12:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDERMERE PARK RESIDENTS ASSOCIATION 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 WINDERMERE PARK RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARIE CAROLINE LOCK
Company Secretary 2012-11-08
ROBERT RODNEY BUTTERFIELD
Director 2004-11-26
DAVID GRAHAM CLOUGH
Director 2014-09-20
LINDA ANNE HARRISON
Director 2004-03-08
ISOBEL ANNE MCVEY
Director 2012-11-08
KAREN PEARSON
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HARRISON JACKSON
Director 2009-11-05 2014-11-14
TIMOTHY GORDON OSMASTON
Director 2003-11-27 2014-08-12
ISOBEL ANNE MCVEY
Company Secretary 2007-11-29 2012-11-08
PRUDENCE BLISS
Director 2002-12-12 2012-11-08
SALLY ELIZABETH CROSSON
Director 2007-11-29 2012-11-08
VALERIE IRENE ATKINSON
Director 2006-11-30 2011-08-03
WILLIAM HARRISON JACKSON
Company Secretary 2006-11-30 2007-11-29
WILLIAM HARRISON JACKSON
Director 2004-11-26 2007-11-29
LEONARD MOORE
Director 1997-11-21 2007-11-29
ANDREW DUNCAN BROMLEY
Director 2005-12-01 2007-06-30
ROGER MICHAEL BRIAN NEWTON
Company Secretary 2005-12-01 2006-11-30
ROGER MICHAEL BRIAN NEWTON
Director 2005-12-01 2006-11-30
ROWLAND DAVID DONNISON
Company Secretary 1995-11-18 2005-12-12
ROWLAND DAVID DONNISON
Director 1995-11-18 2005-12-12
ROY JONES
Director 2001-11-29 2004-10-14
GEOFFREY LEAVER
Director 2001-11-29 2003-11-28
SEAN PATRICK KAVANAGH
Director 1998-11-12 2001-11-29
WILLIAM HENRY DANDY
Director 1996-11-15 1999-07-01
JEAN PATRICIA BROWN
Director 1993-11-19 1996-11-15
RICHARD HARLEY CLARK
Director 1992-11-20 1996-11-15
ALFRED CHARLES COLLINS
Company Secretary 1992-11-20 1995-11-18
ALFRED CHARLES COLLINS
Director 1991-12-07 1995-11-18
BETHIA ELIZABETH FORD
Director 1992-11-20 1995-11-18
FRANCIS RAYMOND OHNSTAD
Director 1991-12-07 1994-11-18
DEIRDRE GILLIAN CRANWELL
Director 1991-12-07 1993-11-19
ELIZABETH MAUD COOPER
Company Secretary 1991-12-07 1992-11-20
ELIZABETH MAUD COOPER
Director 1991-12-07 1992-11-20
CONSTANCE PATRICIA LAWN
Director 1991-12-07 1992-11-20
ALEXANDER MAXWELL MANN
Director 1991-12-07 1992-11-20

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
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-02-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE MORELAND
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RODNEY BUTTERFIELD
2021-12-21CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-11-20AP01DIRECTOR APPOINTED MRS ISOBEL ANNE MCVEY
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PEARSON
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-02AP03Appointment of Mr Adam Wilson Anderton as company secretary on 2018-10-01
2018-10-02TM02Termination of appointment of Rosemarie Caroline Lock on 2018-09-30
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ
2018-09-25AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WOODEND
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL ANNE MCVEY
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2016-12-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 74
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 74
2015-12-21AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11AP01DIRECTOR APPOINTED MRS KAREN PEARSON
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 74
2014-12-07AR0107/12/14 ANNUAL RETURN FULL LIST
2014-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRISON JACKSON
2014-11-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-25AP01DIRECTOR APPOINTED MR DAVID GRAHAM CLOUGH
2014-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT PLATTS
2014-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORDON OSMASTON
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 74
2013-12-16AR0107/12/13 FULL LIST
2013-11-21AA30/09/13 TOTAL EXEMPTION FULL
2012-12-11AR0107/12/12 FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE HARRISON / 08/11/2012
2012-11-20AP01DIRECTOR APPOINTED MR ALBERT PLATTS
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM C/O 24 BERNERS CLOSE PO BOX KENTS BANK 24 BERNERS CLOSE KENTS BANK ROAD GRANGE-OVER-SANDS CUMBRIA LA11 7DQ UNITED KINGDOM
2012-11-19AP01DIRECTOR APPOINTED MRS ISOBEL ANNE MCVEY
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GORDON OSMASTON / 08/11/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RODNEY BUTTERFIELD / 08/11/2012
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 47 CRESCENT ROAD WINDERMERE CUMBRIA LA23 1BL
2012-11-19AP03SECRETARY APPOINTED MRS ROSEMARIE CAROLINE LOCK
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY ISOBEL MCVEY
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PRUDENCE BLISS
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CROSSON
2012-10-16AA30/09/12 TOTAL EXEMPTION FULL
2011-12-13AR0107/12/11 FULL LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ATKINSON
2011-10-25AA30/09/11 TOTAL EXEMPTION FULL
2010-12-16AR0107/12/10 FULL LIST
2010-12-16AP01DIRECTOR APPOINTED MR WILLIAM HARRISON JACKSON
2010-11-01AA30/09/10 TOTAL EXEMPTION FULL
2009-12-16AR0107/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE HARRISON / 07/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH CROSSON / 07/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RODNEY BUTTERFIELD / 07/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PRUDENCE BLISS / 07/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE IRENE ATKINSON / 07/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / ISOBEL ANNE MCVEY / 07/12/2009
2009-11-10AA30/09/09 TOTAL EXEMPTION FULL
2008-12-30363aRETURN MADE UP TO 07/12/08; CHANGE OF MEMBERS
2008-12-16AA30/09/08 TOTAL EXEMPTION FULL
2008-07-03AA30/09/07 TOTAL EXEMPTION FULL
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-04363sRETURN MADE UP TO 07/12/07; CHANGE OF MEMBERS
2008-01-04288bSECRETARY RESIGNED
2008-01-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-01-10363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-10288aNEW SECRETARY APPOINTED
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/07
2007-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-23363sRETURN MADE UP TO 07/12/05; CHANGE OF MEMBERS
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-24169£ SR 2@1 26/11/04
2004-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-17363sRETURN MADE UP TO 07/12/04; CHANGE OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-17288aNEW DIRECTOR APPOINTED
2004-11-01288bDIRECTOR RESIGNED
2004-06-25363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2004-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 WINDERMERE PARK RESIDENTS ASSOCIATION 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 WINDERMERE PARK RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINDERMERE PARK RESIDENTS ASSOCIATION 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
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WINDERMERE PARK RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of WINDERMERE PARK RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDERMERE PARK RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of WINDERMERE PARK RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDERMERE PARK RESIDENTS ASSOCIATION 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 WINDERMERE PARK RESIDENTS ASSOCIATION 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 WINDERMERE PARK RESIDENTS ASSOCIATION 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 WINDERMERE PARK RESIDENTS ASSOCIATION 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 WINDERMERE PARK RESIDENTS ASSOCIATION 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