UKBizDB.co.uk

WINDMILL COURT (THORNTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Windmill Court (thornton) Management Company Limited. The company was founded 36 years ago and was given the registration number 02245285. The firm's registered office is in THORNTON CLEVELEYS. You can find them at Windmill Court, 102-106 Fleetwood Road North, Thornton Cleveleys, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WINDMILL COURT (THORNTON) MANAGEMENT COMPANY LIMITED
Company Number:02245285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Windmill Court, 102-106 Fleetwood Road North, Thornton Cleveleys, Lancashire, FY5 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT

Director06 October 2022Active
12 High Cross Road, Poulton Le Fylde, FY6 8BA

Secretary-Active
4 Windmill Court, 102-106 Fleetwood Road North, Thornton Cleveleys, FY5 4AF

Secretary20 December 1993Active
Windmill Court, 102-106 Fleetwood Road North, Thornton Cleveleys, FY5 4AF

Secretary09 December 2011Active
9 Upper Lune Street, Fleetwood, FY7 6BT

Director24 May 2001Active
1 Windmill Court, 102-106 Fleetwood Road North, Thornton Cleveleys, FY5 4AF

Director19 December 2003Active
Flat 2, Windmill Court, 106 Fleetwood Road North, Thornton-Cleveleys, England, FY5 4AF

Director10 December 2012Active
Windmill Court, 102-106 Fleetwood Road North, Thornton Cleveleys, FY5 4AF

Director01 March 2018Active
12 High Cross Road, Poulton Le Fylde, FY6 8BA

Director-Active
Flat 3, 106 Fleetwood Road North, Thornton-Cleveleys, England, FY5 4AF

Director11 May 2012Active
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT

Director20 March 2021Active
2 Waring Drive, Thornton Cleveleys, FY5 2SP

Director20 December 1993Active
4 Windmill Court, 102-106 Fleetwood Road North, Thornton Cleveleys, FY5 4AF

Director20 December 1993Active

People with Significant Control

Ms Maureen Bowden
Notified on:30 September 2020
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:Flat 1 - Windmill Court, 106 Fleetwood Road North, Thornton - Cleveleys, England, FY5 4AF
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Miss Joanne Cox
Notified on:01 December 2018
Status:Active
Date of birth:June 1992
Nationality:British
Address:Windmill Court, Thornton Cleveleys, FY5 4AF
Nature of control:
  • Significant influence or control
Mr Ian John Morrey
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Flat 3, Windmill Court, 106 Fleetwood Road North, Thornton-Cleveleys, England, FY5 4AF
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-03-03Gazette

Gazette filings brought up to date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-26Officers

Termination director company with name termination date.

Download
2020-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.