UKBizDB.co.uk

WINDMILL ESTATE MAINTENANCE COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chalfont Court, 5 Hill Avenue, Amersham, Bucks, England, HP6 5BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Secretary30 April 2000Active
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director08 January 2018Active
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director09 January 2023Active
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director30 April 2000Active
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director03 August 2020Active
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director-Active
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director08 March 2004Active
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director12 November 2023Active
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director02 September 2019Active
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director05 February 2018Active
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director-Active
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director08 January 2024Active
Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director06 June 2012Active
39 Columbine Road, Widmer End, High Wycombe, HP15 6BS

Secretary-Active
30 Honeysuckle Road, Widmer End, High Wycombe, HP15 6BW

Secretary19 April 1999Active
31 Columbine Road, Widmer End, High Wycombe, HP15 6BS

Secretary02 October 1998Active
1, Harebell Walk, Widmer End, HP15 6BT

Director03 April 1995Active
39 Columbine Road, Widmer End, High Wycombe, HP15 6BS

Director-Active
6 Candytuft Green, Widmer End, High Wycombe, HP15 6BX

Director07 October 2002Active
6 Cowslip Road, Widmer End, High Wycombe, HP15 6BJ

Director27 May 2002Active
41 Columbine Road, Widmer End, HP15 6BS

Director20 June 2000Active
28 Columbine Road, High Wycombe, HP15 6BP

Director08 January 2007Active
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

Director11 April 1994Active
6 Columbine Road, Widmer End, High Wycombe, HP15 6BP

Director01 January 2003Active
23, Marigold Walk, Widmer End, High Wycombe, England, HP15 6BZ

Director13 October 2010Active
4 Primrose Green, High Wycombe, HP15 6BQ

Director05 February 2007Active
17 Marigold Walk, Widmer End, High Wycombe, HP15 6BZ

Director-Active
30 Honeysuckle Road, Widmer End, High Wycombe, HP15 6BW

Director16 May 1998Active
15 Snowdrop Way, Widmer End, High Wycombe, HP15 6BL

Director-Active
51 Georges Hill, Widmer End, High Wycombe, HP15 6BH

Director27 May 2002Active
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

Director27 May 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Change person secretary company with change date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Change person secretary company with change date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Change person secretary company with change date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.