UKBizDB.co.uk

28 WINDMILL ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 28 Windmill Road Management Limited. The company was founded 31 years ago and was given the registration number 02729621. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:28 WINDMILL ROAD MANAGEMENT LIMITED
Company Number:02729621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1992
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary08 December 2003Active
Flat D 28 Windmill Road, Croydon, England, CR0 2XN

Director01 March 2021Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director22 December 2005Active
Unit 2.02, High Weald House, Glovers End, Bexhill On Sea, England, TN39 5ES

Director01 March 2021Active
28 Windmill Road, West Croydon, CR0 2XN

Secretary09 September 1992Active
70 London Road, Riverhead, Kent, TN13 2DJ

Secretary30 October 2002Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary08 July 1992Active
28 Windmill Road, Croydon, CR0 2XN

Director05 July 1995Active
Lakeside Cottage, Chevening Road Chipstead, Sevenoaks, TN13 2RZ

Director30 October 2002Active
28 Windmill Road, Croydon, CR0 2XN

Director09 September 1992Active
28 Windmill Road, Croydon, CR0 2XN

Director09 July 1993Active
197-199 City Road, London, EC1V 1JN

Corporate Nominee Director08 July 1992Active

People with Significant Control

Mr James Pragassen
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Mellon
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 2.02 High Weald House, Glovers End, East Sussex, England, TN39 5ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Officers

Change person secretary company with change date.

Download
2020-03-24Address

Change registered office address company with date old address new address.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person secretary company with change date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.