UKBizDB.co.uk

WINDRUSH PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:91 - 97, Saltergate, Chesterfield, Derbyshire, S40 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Greenways, Walton, Chesterfield, England, S40 3HF

Secretary27 March 1995Active
4 Sunningdale Rise, Walton, Chesterfield, S40 3HH

Director06 October 2006Active
4, Greenways, Walton, Chesterfield, England, S40 3HF

Director27 March 1995Active
4, Greenways, Walton, Chesterfield, England, S40 3HF

Director27 March 1995Active
341, Ashgate Road, Chesterfield, England, S40 4DB

Director06 October 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary08 March 1995Active
25 Wenlock Crescent, Loundsley Green, Chesterfield, S40 4NU

Director06 October 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director08 March 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Capital

Capital allotment shares.

Download
2021-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person secretary company with change date.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2019-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Change person director company with change date.

Download
2017-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.