This company is commonly known as Windyland Limited. The company was founded 37 years ago and was given the registration number 02042073. The firm's registered office is in ASHTEAD. You can find them at 23 Ralliwood Road, , Ashtead, . This company's SIC code is 98000 - Residents property management.
Name | : | WINDYLAND LIMITED |
---|---|---|
Company Number | : | 02042073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Ralliwood Road, Ashtead, England, KT21 1DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, England, KT6 7LD | Corporate Secretary | 01 August 2023 | Active |
Flat 9, 118 Kingston Road, London, United Kingdom, SW19 1LY | Director | 30 November 2017 | Active |
Flat 1, 118 Kingston Road, London, England, SW19 1LY | Director | 30 November 2017 | Active |
Horatio Place 116 Kingston Road, Wimbledon, London, SW19 1LY | Secretary | - | Active |
Flat 1, 118, Kingston Road, Wimbledon, London, England, SW19 1LY | Secretary | 06 September 2011 | Active |
Flat 4 Horatio Place, 118 Kingston Road, Wimbledon, SW19 1LY | Secretary | 16 October 1994 | Active |
Flat 2 118 Kingston Road, Wimbledon, London, SW19 1LY | Secretary | 10 June 1997 | Active |
13 Spencer Hill, London, SW19 4PA | Secretary | 14 December 2001 | Active |
6 Hedingham House, Seven Kings Way, Kingston Upon Thames, England, KT2 5AE | Corporate Secretary | 01 December 2021 | Active |
Flat 10, 118 Kingston Road, Wimbledon, SW19 1LY | Director | 16 June 2002 | Active |
Flat 11 118 Kingston Road, Wimbledon, London, England, SW19 1LY | Director | - | Active |
Flat 10 Horatio Place, 118 Kingston Road Wimbledon, London, SW19 1LY | Director | 01 December 2006 | Active |
Horatio Place 116 Kingston Road, Wimbledon, London, SW19 1LY | Director | - | Active |
Horatio Place 116 Kingston Road, Wimbledon, London, SW19 1LY | Director | - | Active |
Flat 9, 118 Kingston Road Wimbledon, London, SW19 1LY | Director | 16 May 2005 | Active |
Flat 3, 118 Kingston Road, Wimbledon, SW19 1LY | Director | 13 June 2002 | Active |
Flat 1 118 Kingston Road, Wimbledon, London, SW19 1LY | Director | 13 June 2002 | Active |
Flat 6 Horatio Place, 116 Kingston Road Wimbledon, London, SW19 1LY | Director | 07 February 1994 | Active |
Flat 3 Horatio Place, 118 Kingston Road Wimbledon, London, SW19 1LY | Director | 06 May 1995 | Active |
Horatio Place 118 Kingston Road, Wimbledon, London, SW19 1LY | Director | - | Active |
Horatio Place 118 Kingston Road, Wimbledon, London, SW19 1LY | Director | - | Active |
Flat 2, 118 Kingston Road, London, SW19 1LY | Director | 31 July 2002 | Active |
23, Ralliwood Road, Ashtead, England, KT21 1DD | Director | 08 September 2008 | Active |
Flat 4 Horatio Place, 118 Kingston Road, Wimbledon, SW19 1LY | Director | 07 February 1994 | Active |
Flat 2 118 Kingston Road, Wimbledon, London, SW19 1LY | Director | - | Active |
Flat 9, 118 Kingston Road, Wimbledon, SW19 1LY | Director | 13 June 2002 | Active |
8, Keswick Avenue, London, United Kingdom, SW19 3JE | Director | 30 November 2017 | Active |
8, Keswick Avenue, London, England, SW19 3JE | Director | 01 August 2005 | Active |
8, Keswick Avenue, London, England, SW19 3JE | Director | 01 August 2005 | Active |
Flat 3, 118 Kingston Road, Wimbledon, SW19 1LY | Director | 13 June 2002 | Active |
Flat 13 Horatio Place, 116 Kingston Road Wimbledon, London, SW19 1LY | Director | 07 February 1994 | Active |
Flat 7, 116 Kingston Road, Wimbledon, SW19 1LY | Director | 13 June 2002 | Active |
Flat 12, 116 Kingston Road, London, SW19 1LY | Director | 25 November 2003 | Active |
Flat 11, 118 Kingston Road, London, SW19 1LY | Director | 27 July 2005 | Active |
1, St. Mellion Drive, Great Denham, Bedford, England, MK40 4BF | Director | 08 September 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.