This company is commonly known as Windrush Limited. The company was founded 85 years ago and was given the registration number 00348704. The firm's registered office is in BERKHAMSTED. You can find them at 4 Claridge Court, Lower Kings Road, Berkhamsted, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | WINDRUSH LIMITED |
---|---|---|
Company Number | : | 00348704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1939 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 21 Station Road, Watford, WD17 1AP | Secretary | 09 July 2013 | Active |
1st Floor, 21 Station Road, Watford, WD17 1AP | Director | 09 July 2013 | Active |
1st Floor, 21 Station Road, Watford, WD17 1AP | Director | 09 July 2013 | Active |
Folly Cottage, 21 Ledborough Lane, Beaconsfield, HP9 2PZ | Secretary | - | Active |
Folly Cottage, 21 Ledborough Lane, Beaconsfield, HP9 2PZ | Director | - | Active |
Bourbon Court, Nightingales Corner, Little Chalfont, HP7 9QS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-21 | Resolution | Resolution. | Download |
2023-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.