This company is commonly known as Windrush Properties Limited. The company was founded 29 years ago and was given the registration number 03030843. The firm's registered office is in CHESTERFIELD. You can find them at 91 - 97, Saltergate, Chesterfield, Derbyshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WINDRUSH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03030843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1995 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91 - 97, Saltergate, Chesterfield, Derbyshire, S40 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Greenways, Walton, Chesterfield, England, S40 3HF | Secretary | 27 March 1995 | Active |
4 Sunningdale Rise, Walton, Chesterfield, S40 3HH | Director | 06 October 2006 | Active |
4, Greenways, Walton, Chesterfield, England, S40 3HF | Director | 27 March 1995 | Active |
4, Greenways, Walton, Chesterfield, England, S40 3HF | Director | 27 March 1995 | Active |
341, Ashgate Road, Chesterfield, England, S40 4DB | Director | 06 October 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 08 March 1995 | Active |
25 Wenlock Crescent, Loundsley Green, Chesterfield, S40 4NU | Director | 06 October 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 08 March 1995 | Active |
Mrs Margaret Elaine Wilkins | ||
Notified on | : | 04 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1935 |
Nationality | : | British |
Address | : | 91, - 97, Chesterfield, S40 1LA |
Nature of control | : |
|
Mr Robert Michael James Woodhead | ||
Notified on | : | 04 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | 91, - 97, Chesterfield, S40 1LA |
Nature of control | : |
|
Mr John Graham Wilkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Address | : | 91, - 97, Chesterfield, S40 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Capital | Capital allotment shares. | Download |
2021-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-02-04 | Officers | Change person secretary company with change date. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2017-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.