UKBizDB.co.uk

THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Windmill (chiswick) Management Company Limited. The company was founded 24 years ago and was given the registration number 03910744. The firm's registered office is in LONDON. You can find them at 296 King Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE WINDMILL (CHISWICK) MANAGEMENT COMPANY LIMITED
Company Number:03910744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:296 King Street, London, England, W6 0RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
296, King Street, London, England, W6 0RR

Corporate Secretary03 February 2005Active
296, King Street, London, England, W6 0RR

Director27 September 2022Active
296, King Street, London, England, W6 0RR

Director25 September 2014Active
296, King Street, London, England, W6 0RR

Director27 September 2022Active
296, King Street, London, England, W6 0RR

Director18 September 2012Active
296, King Street, London, England, W6 0RR

Director18 September 2012Active
296, King Street, London, England, W6 0RR

Director27 September 2022Active
Yule House, 26 Kew Gardens Road, Richmond, TW9 3HD

Director23 September 2008Active
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN

Director01 June 2008Active
Flat 18 The Windmill, 214 Chiswick High Road, London, W4 1PD

Secretary20 January 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 January 2000Active
Flat 11 The Windmill, 214 Chiswick High Road, London, W4 1PD

Director20 January 2000Active
4 Lexington Close, Walton Cardiff, Tewkesbury, GL20 7QU

Director20 January 2000Active
58 Elliott Road, London, W4 1PE

Director20 January 2000Active
Flat 18 The Windmill, 214 Chiswick High Road, London, W4 1PD

Director20 January 2000Active
The Butterhouse, Market Square, Lower Heyford, OX25 5NY

Director20 January 2000Active
Flat 17, 214 Chiswick High Road, London, W4 1PD

Director15 May 2006Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 January 2000Active
Streeters, The Green, Croxley Green, WD3 3HJ

Director27 October 2008Active
27 Foster Road, Chiswick, London, W4 4NY

Director31 July 2007Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Address

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

Download
2016-02-15Officers

Change corporate secretary company with change date.

Download
2015-03-09Officers

Appoint person director company with name date.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.