The Windings Management Company Limited

General information

Name:

The Windings Management Company Ltd

Office Address:

4 Sidings Court DN4 5NU Doncaster

Number: 03691609

Incorporation date: 1999-01-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03691609 is a registration number for The Windings Management Company Limited. The company was registered as a Private Limited Company on Tue, 5th Jan 1999. The company has been operating in this business for twenty five years. This firm could be gotten hold of in 4 Sidings Court in Doncaster. The head office's post code assigned is DN4 5NU. The Windings Management Company Limited was registered twenty five years from now as Estate Management 61. The company's principal business activity number is 81100 which stands for Combined facilities support activities. The Windings Management Company Ltd filed its account information for the financial year up to 2023-03-31. Its most recent confirmation statement was filed on 2023-01-05.

Taking into consideration the firm's constant development, it became unavoidable to find other directors: Peter H. and Philip H. who have been cooperating since Mon, 11th Dec 2023 to exercise independent judgement of the following firm. In addition, the director's assignments are aided with by a secretary - Barnsdales L., who was chosen by this firm on Thu, 21st Sep 2023.

  • Previous company's names
  • The Windings Management Company Limited 1999-05-21
  • Estate Management 61 Limited 1999-01-05

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 11 December 2023

Latest update: 5 February 2024

Philip H.

Role: Director

Appointed: 25 October 2023

Latest update: 5 February 2024

Barnsdales L.

Role: Secretary

Appointed: 21 September 2023

Latest update: 5 February 2024

People with significant control

Executives who have control over the firm are as follows: Philip H. has substantial control or influence over the company. Peter H. has substantial control or influence over the company.

Philip H.
Notified on 22 January 2024
Nature of control:
substantial control or influence
Peter H.
Notified on 22 January 2024
Nature of control:
substantial control or influence
Jason B.
Notified on 12 October 2023
Ceased on 1 January 2024
Nature of control:
substantial control or influence
Andrew C.
Notified on 6 February 2023
Ceased on 12 October 2023
Nature of control:
substantial control or influence
Richard T.
Notified on 6 April 2016
Ceased on 3 February 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 9 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 9 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 17 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 17 December 2012
Annual Accounts 4 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2021/03/31 (AA)
filed on: 21st, October 2021
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

8 Egerton Road Woodthorpe

Post code:

NG5 4FF

City / Town:

Nottingham

HQ address,
2013

Address:

8 Egerton Road Woodthorpe

Post code:

NG5 4FF

City / Town:

Nottingham

HQ address,
2014

Address:

8 Egerton Road Woodthorpe

Post code:

NG5 4FF

City / Town:

Nottingham

Accountant/Auditor,
2014

Name:

Baldwins (shrewsbury) Limited

Address:

Column House London Road

Post code:

SY2 6NN

City / Town:

Shrewsbury

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
25
Company Age

Closest Companies - by postcode