UKBizDB.co.uk

WINDABBEY LIMITED

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

This company is commonly known as Windabbey Limited. The company was founded 31 years ago and was given the registration number 02757758. The firm's registered office is in WITNEY. You can find them at 12 Woodstock Road, , Witney, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WINDABBEY LIMITED
Company Number:02757758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Woodstock Road, Witney, Oxfordshire, OX28 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Woodstock Road, Witney, OX28 1DT

Director30 April 2023Active
12 Woodstock Road, Witney, OX28 1DT

Director01 November 1999Active
45 College Crescent, Oakley, Aylesbury, HP18 9QZ

Secretary26 September 1994Active
Elmhurst, 7 Gold Street, Hanslope, MK19 7LU

Secretary04 December 1992Active
12 Woodstock Road, Witney, OX28 1DT

Secretary01 November 1999Active
142 Newland, Witney, OX8 6JH

Secretary01 January 1996Active
Southfields, Witney Road, Freelands, OX8 8HQ

Secretary01 April 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 October 1992Active
202 Fieldcourt Gardens, Quedgeley, Gloucester, GL2 4UE

Corporate Secretary09 March 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 October 1992Active
Elmhurst, 7 Gold Street, Hanslope, MK19 7LU

Director04 December 1992Active
142 Newland, Witney, OX8 6JH

Director31 December 1995Active
Southfields Witney Road, Freelands, Witney, OX8 8HQ

Director27 September 1993Active
142 Newland, Witney, OX8 6JH

Director04 December 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 October 1992Active

People with Significant Control

Mr Patrick Joseph Meagher
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:12, Woodstock Road, Witney, OX28 1DT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.