This company is commonly known as Windmill Estate Maintenance Company Limited. The company was founded 52 years ago and was given the registration number 01034403. The firm's registered office is in AMERSHAM. You can find them at Chalfont Court, 5 Hill Avenue, Amersham, Bucks. This company's SIC code is 98000 - Residents property management.
Name | : | WINDMILL ESTATE MAINTENANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 01034403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1971 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chalfont Court, 5 Hill Avenue, Amersham, Bucks, England, HP6 5BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Secretary | 30 April 2000 | Active |
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | 08 January 2018 | Active |
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | 09 January 2023 | Active |
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | 30 April 2000 | Active |
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | 03 August 2020 | Active |
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | - | Active |
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | 08 March 2004 | Active |
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | 12 November 2023 | Active |
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | 02 September 2019 | Active |
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | 05 February 2018 | Active |
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | - | Active |
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | 08 January 2024 | Active |
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD | Director | 06 June 2012 | Active |
39 Columbine Road, Widmer End, High Wycombe, HP15 6BS | Secretary | - | Active |
30 Honeysuckle Road, Widmer End, High Wycombe, HP15 6BW | Secretary | 19 April 1999 | Active |
31 Columbine Road, Widmer End, High Wycombe, HP15 6BS | Secretary | 02 October 1998 | Active |
1, Harebell Walk, Widmer End, HP15 6BT | Director | 03 April 1995 | Active |
39 Columbine Road, Widmer End, High Wycombe, HP15 6BS | Director | - | Active |
6 Candytuft Green, Widmer End, High Wycombe, HP15 6BX | Director | 07 October 2002 | Active |
6 Cowslip Road, Widmer End, High Wycombe, HP15 6BJ | Director | 27 May 2002 | Active |
41 Columbine Road, Widmer End, HP15 6BS | Director | 20 June 2000 | Active |
28 Columbine Road, High Wycombe, HP15 6BP | Director | 08 January 2007 | Active |
25 Snowdrop Way, Widmer End, High Wycombe, HP15 6BL | Director | - | Active |
56 Columbine Road, Widmer End, High Wycombe, HP15 6BP | Director | - | Active |
31 Georges Hill, Widmer End, High Wycombe, HP15 6BE | Director | 11 April 1994 | Active |
6 Columbine Road, Widmer End, High Wycombe, HP15 6BP | Director | 01 January 2003 | Active |
23, Marigold Walk, Widmer End, High Wycombe, England, HP15 6BZ | Director | 13 October 2010 | Active |
4 Primrose Green, High Wycombe, HP15 6BQ | Director | 05 February 2007 | Active |
17 Marigold Walk, Widmer End, High Wycombe, HP15 6BZ | Director | - | Active |
30 Honeysuckle Road, Widmer End, High Wycombe, HP15 6BW | Director | 16 May 1998 | Active |
15 Snowdrop Way, Widmer End, High Wycombe, HP15 6BL | Director | - | Active |
51 Georges Hill, Widmer End, High Wycombe, HP15 6BH | Director | 27 May 2002 | Active |
19 Snowdrop Way, Widmer End, High Wycombe, HP15 6BL | Director | - | Active |
1 Larkspur Way, Widmer End, High Wycombe, HP15 6BY | Director | - | Active |
18 Primrose Green, Widmer End, High Wycombe, HP15 6BQ | Director | 27 May 2002 | Active |
Mrs Ann Marie Hester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD |
Nature of control | : |
|
Mr Melvyn William Dugard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD |
Nature of control | : |
|
Mr Robert Nicholas Hey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Officers | Change person secretary company with change date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Change person secretary company with change date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Change person secretary company with change date. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.