WINDMILL COURT LIMITED - LONDON
Company Profile | Company Filings |
Overview
WINDMILL COURT LIMITED is a Private Limited Company from LONDON and has the status: Active.
WINDMILL COURT LIMITED was incorporated 38 years ago on 23/01/1986 and has the registered number: 01981599. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WINDMILL COURT LIMITED was incorporated 38 years ago on 23/01/1986 and has the registered number: 01981599. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WINDMILL COURT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
28 WINDMILL COURT WINDMILL ROAD
LONDON
W5 4DN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR. THOMAS ANDREW ROWLES | Dec 1984 | British | Director | 2019-10-03 | CURRENT |
MR JOSE ANTONIO CORBACHO LABRADOR | Apr 1972 | Spanish | Director | 2022-06-14 | CURRENT |
MARTIN KINGSNORTH | May 1948 | Secretary | 1998-07-01 | CURRENT | |
MR JOHN SCOTT SISMEY | Jan 1964 | British | Director | RESIGNED | |
LOUISE ELLEN MARSHMAN | Nov 1967 | British | Director | 1996-07-17 UNTIL 1997-02-28 | RESIGNED |
MARTIN KINGSNORTH | May 1948 | Director | RESIGNED | ||
GEOFFREY PETER JONES | Nov 1930 | British | Director | 1993-06-29 UNTIL 2002-11-06 | RESIGNED |
RACHEL JANE HOLLIS | Dec 1960 | British | Director | 1993-06-29 UNTIL 1996-07-17 | RESIGNED |
TREVOR BRIAN GREEN | Jun 1964 | British | Director | 2002-07-25 UNTIL 2003-10-10 | RESIGNED |
MR MICHAEL FERIOLI | Jul 1959 | British | Director | 2001-10-01 UNTIL 2002-02-22 | RESIGNED |
JACKIE FERIOLI | Jan 1960 | British | Director | 2010-07-28 UNTIL 2016-02-04 | RESIGNED |
GILLIAN DONALDSON | Dec 1952 | British | Director | 2003-12-17 UNTIL 2007-05-25 | RESIGNED |
JOHN CHRISTOPHER CORLEY | May 1967 | British | Director | 1998-07-01 UNTIL 1999-03-19 | RESIGNED |
DAMYANTI BHIMJI BHUDIA | Aug 1971 | British | Director | 2016-04-01 UNTIL 2022-06-14 | RESIGNED |
MR PAUL JAMES BEARD | Nov 1977 | British | Director | 2003-07-29 UNTIL 2021-03-15 | RESIGNED |
GEOFFREY PETER JONES | Nov 1930 | British | Secretary | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Windmill_Court_Ltd_31_Mar_2023_companies_house_set_of_accounts.html | 2023-09-09 | 31-03-2023 | £26,235 Cash £29,723 equity |
Windmill_Court_Ltd_31_Mar_2022_companies_house_set_of_accounts.html | 2022-08-23 | 31-03-2022 | £32,550 Cash £36,038 equity |
Windmill_Court_Ltd_31_Mar_2021_companies_house_set_of_accounts.html | 2021-08-11 | 31-03-2021 | £27,655 Cash £33,303 equity |
Windmill_Court_Ltd_31_Mar_2020_companies_house_set_of_accounts.html | 2020-08-12 | 31-03-2020 | £21,546 Cash £25,252 equity |
Windmill Court Limited,Ltd - AccountsLtd - Accounts | 2019-10-01 | 31-03-2019 | £34,506 Cash £45,851 equity |
Windmill Court Limited,Ltd - AccountsLtd - Accounts | 2018-11-07 | 31-03-2018 | £37,092 Cash £39,758 equity |
Windmill Court Limited,Ltd - AccountsLtd - Accounts | 2017-10-04 | 31-03-2017 | £37,039 Cash £39,881 equity |
Windmill Court Limited,Ltd - Accounts | 2016-11-17 | 31-03-2016 | £33,428 Cash £35,187 equity |
Windmill Court Limited,Ltd - Accounts | 2015-10-07 | 31-03-2015 | £41,271 Cash £44,154 equity |
Windmill Court Limited,Ltd - Accounts | 2014-09-27 | 31-03-2014 | £35,771 Cash £38,286 equity |