UKBizDB.co.uk

WINDMILL HILL ASSET MANAGEMENT LIMITED

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

This company is commonly known as Windmill Hill Asset Management Limited. The company was founded 26 years ago and was given the registration number 03382235. The firm's registered office is in AYLESBURY. You can find them at Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:WINDMILL HILL ASSET MANAGEMENT LIMITED
Company Number:03382235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, HP18 0JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director25 April 2022Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director13 August 2019Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director01 January 2013Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director01 January 2013Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director15 August 2017Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director16 June 2015Active
Windmill Hill, Silk Street, Waddesdon, United Kingdom, HP18 0JZ

Director01 September 2022Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director01 January 2013Active
46 Netherhall Gardens, Hampstead, London, NW3 5RG

Secretary17 November 1997Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary05 June 1997Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, England, HP18 0JZ

Corporate Secretary21 April 2005Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Director29 March 2007Active
Beeches, Franks Fields, Peaslake, GU5 9SR

Director25 January 1999Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Director29 April 2009Active
Longonot, 50 Pewley Hill, Guildford, GU1 3SP

Director31 March 2006Active
152 Hendon Lane, London, N3 3PS

Director17 November 1997Active
10 Shrewsbury Lane, London, SE18 3JF

Director27 January 2005Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, HP18 0JZ

Director11 November 2014Active
The Old Vicarage, Church Lane, Riseley, MK44 1ER

Director27 April 2006Active
Broadlands 25 Homefield Road, Warlingham, CR6 9HU

Director17 November 1997Active
45 Rutland Gate, London, SW7 1PB

Director17 May 2004Active
46 Netherhall Gardens, Hampstead, London, NW3 5RG

Director17 November 1997Active
Windmill Hill Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Director10 January 2017Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Director11 July 2013Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director13 July 2016Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Director01 January 2013Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director05 June 1997Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director05 June 1997Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, HP18 0JZ

Director01 April 2015Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director17 November 1997Active
96 Manor Road, Chigwell, IG7 5PQ

Director03 October 2002Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Director11 July 2013Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Director02 January 2013Active
The Lynch House, Church Road, Wanborough, Swindon, SN4 0BZ

Director11 May 2000Active
7 Mornington Close, Woodford Green, IG8 0TT

Director27 April 1999Active

People with Significant Control

The Rothschild Foundation
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Windmill Hill Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ
Nature of control:
  • Voting rights 25 to 50 percent
Lord Nathaniel Charles Jacob Rothschild
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:United Kingdom
Address:Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW
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
2024-02-29Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-17Address

Change sail address company with new address.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.