Windmill Residential (property Services) Limited

General information

Name:

Windmill Residential (property Services) Ltd

Office Address:

4 Lockhart Drive NR25 6FP Holt

Number: 04289160

Incorporation date: 2001-09-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Holt under the following Company Registration No.: 04289160. This company was established in the year 2001. The headquarters of the firm is located at 4 Lockhart Drive . The zip code for this address is NR25 6FP. This firm's SIC code is 68320 - Management of real estate on a fee or contract basis. Fri, 31st Mar 2023 is the last time account status updates were filed.

The company has just one managing director presently controlling this particular firm, namely Robin C. who's been doing the director's tasks since September 18, 2001. That firm had been led by Amelia C. up until April 2011. In addition another director, namely Companyformationagent.com Ltd quit on September 18, 2001. What is more, the managing director's tasks are supported by a secretary - Amelia C., who was chosen by this firm in September 2001.

Financial data based on annual reports

Company staff

Amelia C.

Role: Secretary

Appointed: 18 September 2001

Latest update: 22 January 2024

Robin C.

Role: Director

Appointed: 18 September 2001

Latest update: 22 January 2024

People with significant control

The companies with significant control over this firm are as follows: Hanwell Property Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southall at West Park Road, UB2 4AF and was registered as a PSC under the reg no 12562252.

Hanwell Property Limited
Address: 69 Osterley Views West Park Road, Southall, UB2 4AF, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 12562252
Notified on 20 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Marillion Properties Limited
Address: 69 Osterley Views West Park Road, Southall, UB2 4AF, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 12561375
Notified on 20 May 2020
Ceased on 20 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robin C.
Notified on 6 April 2016
Ceased on 20 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
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 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 24 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 24 December 2014
Annual Accounts 16 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 16 December 2015
Annual Accounts 16 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 16 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

69 Osterley Views West Park Road

Post code:

UB2 4AF

City / Town:

Norwood Green

HQ address,
2014

Address:

69 Osterley Views West Park Road

Post code:

UB2 4AF

City / Town:

Norwood Green

HQ address,
2015

Address:

69 Osterley Views West Park Road

Post code:

UB2 4AF

City / Town:

Norwood Green

HQ address,
2016

Address:

69 Osterley Views West Park Road

Post code:

UB2 4AF

City / Town:

Norwood Green

Accountant/Auditor,
2014 - 2015

Name:

Ra Accountants Llp

Address:

Audit House 260 Field End Road

Post code:

HA4 9LT

City / Town:

Eastcote

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
22
Company Age