The Windmill Property Company Limited

General information

Name:

The Windmill Property Company Ltd

Office Address:

77 Forsyth Road Jesmond NE2 3DB Newcastle Upon Tyne

Number: 01717262

Incorporation date: 1983-04-22

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular The Windmill Property Company Limited business has been operating in this business field for at least 41 years, having started in 1983. Started with Registered No. 01717262, The Windmill Property Company is a Private Limited Company with office in 77 Forsyth Road, Newcastle Upon Tyne NE2 3DB. The current name is The Windmill Property Company Limited. This business's former associates may recognize this firm also as Nigel Cabourn, which was used up till Thu, 14th Dec 2000. This business's declared SIC number is 68100 which means Buying and selling of own real estate. The Windmill Property Company Ltd released its account information for the period that ended on 2022-03-30. The firm's latest annual confirmation statement was filed on 2023-04-14.

In order to satisfy its customer base, the limited company is continually controlled by a team of two directors who are Nigel C. and Janet C.. Their successful cooperation has been of great importance to this specific limited company since Sun, 14th Apr 1991. In order to find professional help with legal documentation, this limited company has been utilizing the expertise of Janet C. as a secretary since May 1992.

  • Previous company's names
  • The Windmill Property Company Limited 2000-12-14
  • Nigel Cabourn Limited 1983-04-22

Financial data based on annual reports

Company staff

Janet C.

Role: Secretary

Appointed: 18 May 1992

Latest update: 9 March 2024

Nigel C.

Role: Director

Appointed: 14 April 1991

Latest update: 9 March 2024

Janet C.

Role: Director

Appointed: 14 April 1991

Latest update: 9 March 2024

People with significant control

Executives who control the firm include: Nigel C. has substantial control or influence over the company. Janet C. has substantial control or influence over the company.

Nigel C.
Notified on 14 April 2017
Nature of control:
substantial control or influence
Janet C.
Notified on 14 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 28 March 2013
Annual Accounts 27 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 November 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

The Garden House 54 High Street Gosforth

Post code:

NE3 1LX

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

The Garden House 54 High Street Gosforth

Post code:

NE3 1LX

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

The Garden House 54 High Street Gosforth

Post code:

NE3 1LX

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
41
Company Age

Similar companies nearby

Closest companies