UKBizDB.co.uk

WINDMILL GREEN RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Windmill Green Residents Association Limited. The company was founded 25 years ago and was given the registration number 03707692. The firm's registered office is in LONDON. You can find them at 6 Port House Plantation Wharf, Battersea, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WINDMILL GREEN RESIDENTS ASSOCIATION LIMITED
Company Number:03707692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Port House Plantation Wharf, Battersea, London, SW11 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, Osiers Road, London, England, SW18 1NL

Director06 March 2024Active
29a, Osiers Road, London, England, SW18 1NL

Director21 May 2002Active
29a, Osiers Road, London, England, SW18 1NL

Director06 March 2024Active
29a, Osiers Road, London, England, SW18 1NL

Director14 November 2019Active
29a, Osiers Road, London, England, SW18 1NL

Director31 January 2001Active
29a, Osiers Road, London, England, SW18 1NL

Director08 October 2014Active
19 Cock Green, Harlow, CM19 4JB

Secretary29 January 1999Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary21 December 2004Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary04 February 1999Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 November 2003Active
13 Stott Close, Wandsworth, London, SW18 2TG

Director16 May 2001Active
6 Port House, Plantation Wharf, Battersea, London, SW11 3TY

Director08 October 2014Active
18 Stott Close, London, SW18 2TG

Director15 December 2003Active
25 Stott Close, London, SW18 2TG

Director15 December 2003Active
57 Redwood Close, Watford, WD1 6HQ

Director29 January 1999Active
33 Clarence Road, Enfield, EN3 4BN

Director05 August 1999Active
5 John Archer Way, London, SW18 2TQ

Director21 June 2006Active
6 Port House, Plantation Wharf, Battersea, London, SW11 3TY

Director25 May 2011Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director11 March 2010Active
24 Coates Avenue, London, SW18 2TH

Director09 January 2001Active
6 Nevinson Close, London, SW18 2TF

Director10 January 2001Active
26 Stott Close, Wandsworth, London, SW18 2TG

Director15 December 2003Active
6 Port House, Plantation Wharf, Battersea, London, SW11 3TY

Director08 October 2014Active
201, Bishopsgate, London, EC2M 3AF

Director20 January 2008Active
19 Nevinson Close, Wandsworth, SW18 2TF

Director19 November 2001Active
50 Lancaster Road, Enfield, EN2 0BY

Director29 January 1999Active
48 Wycliffe Road, Battersea, SW11 5QR

Director07 February 2001Active
39 Stott Close, Wandsworth, London, SW18 2TG

Director10 January 2001Active
6 Port House, Plantation Wharf, Battersea, London, SW11 3TY

Director12 November 2015Active
34 Bolton Road, Chiswick, London, W4 3TB

Director12 January 2007Active
9 Sandways, 274 Sandycombe Road, Kew Gardens, TW9 3HN

Director31 January 2001Active

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

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-01-05Address

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

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.