EDINBURGH GARDENS RESIDENTS' ASSOCIATION LIMITED - WINDSOR


Company Profile Company Filings

Overview

EDINBURGH GARDENS RESIDENTS' ASSOCIATION LIMITED is a Private Limited Company from WINDSOR and has the status: Active.
EDINBURGH GARDENS RESIDENTS' ASSOCIATION LIMITED was incorporated 47 years ago on 30/06/1976 and has the registered number: 01266277. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/03/2025.

EDINBURGH GARDENS RESIDENTS' ASSOCIATION LIMITED - WINDSOR

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 6 24/06/2023 24/03/2025

Registered Office

C/O MARSHALLS PROPERTY SERVICES
45 ST. LEONARDS ROAD
WINDSOR
BERKSHIRE
SL4 3BP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/12/2023 04/01/2025

Map

C/O MARSHALLS PROPERTY SERVICES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR LUCY ELIZABETH BUCKBY May 1976 British Director 2022-05-03 CURRENT
MARSHALLS SECRETARIES LTD Corporate Secretary 2016-02-01 CURRENT
MR JOHN STUART CASSON Jan 1945 British Director 2022-05-03 CURRENT
MRS WENDY CROASDALE Sep 1947 British Director 2019-09-12 CURRENT
MS MARIA IMMACOLATA MEMOLI Dec 1955 British Director 2022-05-03 CURRENT
MRS EVELYN MOULT Aug 1953 British Director 2018-09-28 CURRENT
MR ALLAN PIRRIE Jun 1949 British Director 2021-05-11 CURRENT
DOROTHY MARGERY RATNAGE Oct 1921 British Director 2003-01-14 UNTIL 2004-07-23 RESIGNED
MS TRACEY ANNE MARSHALL Mar 1964 British Secretary 2008-09-26 UNTIL 2016-02-01 RESIGNED
MR CUTHBERT JOHN PEEL Jun 1925 British Director RESIGNED
LESLEY JARMAN Jun 1964 British Director 2000-11-15 UNTIL 2002-12-03 RESIGNED
JAMES MENZIES Nov 1930 British Director 2001-11-15 UNTIL 2004-07-23 RESIGNED
MR PETER REGINALD MAYHEW-DRENNEN Dec 1926 British Director RESIGNED
MRS SYLVIA KIM PARKER Nov 1936 British Director 2015-12-22 UNTIL 2018-03-12 RESIGNED
MRS JANET LESLEY MAY-BOWLES May 1946 British Director 2006-04-03 UNTIL 2013-01-01 RESIGNED
MR DAVID MARSHALL MAY-BOWLES Apr 1930 British Director 1997-05-19 UNTIL 2001-11-29 RESIGNED
HILARY MARION MALE Mar 1962 British Director 2008-04-22 UNTIL 2010-09-22 RESIGNED
CYRIL DENNIS LEONARD KEARNEY Jun 1941 British Director 2007-02-24 UNTIL 2015-03-01 RESIGNED
ALISON JONES Aug 1952 British Director 1999-06-10 UNTIL 2004-07-23 RESIGNED
ALISON JONES Aug 1952 British Director 2006-04-03 UNTIL 2016-02-22 RESIGNED
ALISON JONES Aug 1952 British Director 2018-01-18 UNTIL 2022-02-17 RESIGNED
MRS JANET LESLEY MAY-BOWLES May 1946 British Director RESIGNED
PROFESSOR DAVID YOUNG May 1928 British Director 2018-06-05 UNTIL 2019-07-29 RESIGNED
IAN AUSTIN WRIGHT Nov 1940 Australian Secretary 2004-07-23 UNTIL 2004-09-28 RESIGNED
ANGELA MARY O'DOWD Jan 1953 Secretary 2000-05-12 UNTIL 2001-05-29 RESIGNED
ELIZABETH BYE JORGENSEN Dec 1933 British Secretary 2001-11-29 UNTIL 2004-07-23 RESIGNED
DR LUCY ELIZABETH BUCKBY May 1976 British Director 2016-12-15 UNTIL 2018-12-31 RESIGNED
MORTIMER SECRETARIES LIMITED Corporate Secretary 2004-09-28 UNTIL 2008-09-26 RESIGNED
MR ROY FOGG May 1936 English Director 2015-03-04 UNTIL 2015-11-17 RESIGNED
MR JOSEPH PHILIP FERRAR Oct 1980 British Director 2015-12-22 UNTIL 2018-02-22 RESIGNED
MR GEOFFREY HILTON CROASDALE Mar 1948 English Director 2001-11-15 UNTIL 2004-07-23 RESIGNED
MR GEOFFREY HILTON CROASDALE Mar 1948 English Director 2015-03-04 UNTIL 2015-11-16 RESIGNED
MR TIM BYWATER-OWENS May 1979 British Director 2015-12-22 UNTIL 2016-09-25 RESIGNED
ELIZABETH BYE JORGENSEN Dec 1933 British Director 1995-10-04 UNTIL 2004-07-23 RESIGNED
LESLEY SHARON BUSHNELL Mar 1957 British Director 2022-05-03 UNTIL 2022-12-06 RESIGNED
GEOFFREY BURNETT HAMMOND Feb 1939 British Director 1995-12-07 UNTIL 1997-10-17 RESIGNED
MARK TRAVERS SCOTT Aug 1971 British Director 2008-04-22 UNTIL 2009-06-15 RESIGNED
MRS IRENE BALSON Jan 1938 English Director 2015-05-27 UNTIL 2015-09-23 RESIGNED
PHILIP NEIL AUDAER Apr 1959 British Director 2004-07-23 UNTIL 2006-04-03 RESIGNED
NIGEL JOHN BLANCHARD Mar 1951 British Director RESIGNED
EDMUND EDWARD HICKS Jun 1916 British Director 1995-10-04 UNTIL 1999-06-03 RESIGNED
MR ROY FOGG May 1936 English Director 1999-06-10 UNTIL 2003-12-02 RESIGNED
MR CHRISTOPHER ROBIN JENKINS British Director 1992-10-20 UNTIL 1995-01-04 RESIGNED
IAN AUSTIN WRIGHT Nov 1940 Australian Director 2004-07-23 UNTIL 2005-06-15 RESIGNED
MR PETER JAMES WESTERN May 1952 British Director 2011-03-07 UNTIL 2014-09-28 RESIGNED
MS ANN MARGERET WARDALL Nov 1952 British Director 2003-01-14 UNTIL 2004-07-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMCOR NORWICH LIMITED LEEDS ... DORMANT 74990 - Non-trading company
ETON END SCHOOL TRUST (DATCHET) LIMITED DATCHET Active FULL 85100 - Pre-primary education
NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) SLOUGH Active GROUP 85590 - Other education n.e.c.
GL ASSESSMENT LIMITED BRENTFORD UNITED KINGDOM Active FULL 58190 - Other publishing activities
VALDONCOURT LIMITED MIDDLESEX Active MICRO ENTITY 74990 - Non-trading company
PEATMORE LIMITED WOKINGHAM Active MICRO ENTITY 98000 - Residents property management
MULTI DESIGN & ENGINEERING LIMITED BORDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
RELOCATION SUPPORT SERVICES LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 49420 - Removal services
AVION WBT LIMITED HASLEMERE Dissolved... 62090 - Other information technology service activities
LLG ENTERPRISES LIMITED RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BLANCHARD CONSULTANCY LTD BUCKINGHAMSHIRE Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE WHITE LODGE PROPERTY (CORNWALL) LIMITED NEWQUAY Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
LOCAL GOVERNANCE LIMITED REIGATE ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
EMPRO CONSULTING LTD WINDSOR Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
A M WARDALL EDUCATION CONSULTANTS LIMITED MAIDENHEAD UNITED KINGDOM Dissolved... 85600 - Educational support services
RIDLEY PIGS LLP CAMBRIDGE UNITED KINGDOM Active -... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
39 OSBORNE ROAD MANAGEMENT LIMITED WINDSOR UNITED KINGDOM Active DORMANT 98000 - Residents property management
25 OSBORNE ROAD MANAGEMENT COMPANY LIMITED WINDSOR Active TOTAL EXEMPTION FULL 98000 - Residents property management
22 KR MANAGEMENT COMPANY LIMITED WINDSOR Active TOTAL EXEMPTION FULL 98000 - Residents property management
100 OSBORNE ROAD LIMITED WINDSOR Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALEXANDRA COURT (WINDSOR) MANAGEMENT COMPANY LIMITED WINDSOR Active TOTAL EXEMPTION FULL 98000 - Residents property management
15-19 LANGLEY ROAD MANAGEMENT COMPANY LIMITED WINDSOR UNITED KINGDOM Active DORMANT 98000 - Residents property management
1-12 ELIZABETH COURT RTM CO LTD WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
ACRE PASSAGE MANAGEMENT COMPANY LIMITED WINDSOR ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TOTHILLS LAUNDERERS AND DRY CLEANERS LIMITED WINDSOR Active MICRO ENTITY 96010 - Washing and (dry-)cleaning of textile and fur products
MONTROSE KINGSLAND ESTATE LIMITED WINDSOR ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate