Company NameWindmill Chase(Block A)Management Company Limited
Company StatusActive
Company Number01818412
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSusan Carolyn Urwin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1995(11 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameZacharias Paourou
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(20 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameRachel Clare Gilmour
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(20 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameIAN Gibbs Estate Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2006(21 years, 10 months after company formation)
Appointment Duration18 years
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NamePatricia Joan Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(8 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 12 August 2003)
RoleSecretary
Correspondence Address16 Gladbeck Way
Enfield
Middlesex
EN2 7EL
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed10 July 1992(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Director NameJoan Weeks
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 2000)
RoleRetired
Correspondence Address52 Gladbeck Way
Enfield
Middlesex
EN2 7EL
Director NamePatricia Joan Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(20 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Contact

Telephone01992 624329
Telephone regionLea Valley

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Atalay Cholak & Ms Ernine Erk
3.70%
Ordinary
1 at £1Faruk Faruk
3.70%
Ordinary
1 at £1Ibrahim Mehmet & Dincer Faruk & Ali Mehmet
3.70%
Ordinary
1 at £1J.g. Coote & J. Coote
3.70%
Ordinary
1 at £1Miss Meryern Guler
3.70%
Ordinary
1 at £1Miss S.l. Neill & Mr V.g. Di Paola
3.70%
Ordinary
1 at £1Mr A. Carter
3.70%
Ordinary
1 at £1Mr C. Rumsey
3.70%
Ordinary
1 at £1Mr D. Fitch & Mrs P. Fitch
3.70%
Ordinary
1 at £1Mr F. Avni & Mrs S. Avni
3.70%
Ordinary
1 at £1Mr H.n. Erkman & Mr H. Erkman
3.70%
Ordinary
1 at £1Mr I.j.f. Lyall
3.70%
Ordinary
1 at £1Mr K. Chandegra & Mrs K. Chandegra
3.70%
Ordinary
1 at £1Mr L.j. Rowlands
3.70%
Ordinary
1 at £1Mr P. Chalkley
3.70%
Ordinary
1 at £1Mr S.c. Childs
3.70%
Ordinary
1 at £1Mr T. Marner
3.70%
Ordinary
1 at £1Mr Z. Paourou
3.70%
Ordinary
1 at £1Ms R. Gilmour
3.70%
Ordinary
1 at £1Ms S. Urwin
3.70%
Ordinary
-OTHER
25.93%
-

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
25 July 2023Confirmation statement made on 10 July 2023 with updates (6 pages)
31 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 September 2022Confirmation statement made on 10 July 2022 with updates (6 pages)
2 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with updates (6 pages)
9 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 10 July 2018 with updates (6 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
31 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
31 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
6 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 March 2016Termination of appointment of Patricia Joan Fitch as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Patricia Joan Fitch as a director on 21 March 2016 (1 page)
11 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 27
(8 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 27
(8 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 27
(8 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 27
(8 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 July 2010Director's details changed for Patricia Joan Fitch on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Susan Carolyn Urwin on 10 July 2010 (2 pages)
12 July 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Patricia Joan Fitch on 10 July 2010 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (18 pages)
12 July 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 10 July 2010 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (18 pages)
12 July 2010Director's details changed for Rachel Clare Gilmour on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Rachel Clare Gilmour on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Zacharias Paourou on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Zacharias Paourou on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Susan Carolyn Urwin on 10 July 2010 (2 pages)
18 March 2010Full accounts made up to 31 March 2009 (10 pages)
18 March 2010Full accounts made up to 31 March 2009 (10 pages)
22 July 2009Return made up to 10/07/09; full list of members (17 pages)
22 July 2009Return made up to 10/07/09; full list of members (17 pages)
15 June 2009Registered office changed on 15/06/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
15 June 2009Registered office changed on 15/06/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
7 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 July 2008Return made up to 10/07/08; full list of members (16 pages)
15 July 2008Return made up to 10/07/08; full list of members (16 pages)
14 July 2008Registered office changed on 14/07/2008 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Registered office changed on 14/07/2008 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
15 October 2007Full accounts made up to 31 March 2007 (10 pages)
15 October 2007Full accounts made up to 31 March 2007 (10 pages)
28 August 2007Return made up to 10/07/07; change of members (8 pages)
28 August 2007Return made up to 10/07/07; change of members (8 pages)
28 February 2007Full accounts made up to 31 March 2006 (10 pages)
28 February 2007Full accounts made up to 31 March 2006 (10 pages)
1 August 2006Return made up to 10/07/06; full list of members (9 pages)
1 August 2006Return made up to 10/07/06; full list of members (9 pages)
9 May 2006Registered office changed on 09/05/06 from: 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
9 May 2006Registered office changed on 09/05/06 from: 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
29 December 2005Full accounts made up to 31 March 2005 (10 pages)
29 December 2005Full accounts made up to 31 March 2005 (10 pages)
12 August 2005Return made up to 10/07/05; full list of members (9 pages)
12 August 2005Return made up to 10/07/05; full list of members (9 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Return made up to 10/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Return made up to 10/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2004Full accounts made up to 31 March 2004 (10 pages)
26 October 2004Full accounts made up to 31 March 2004 (10 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (1 page)
20 October 2003Full accounts made up to 31 March 2003 (10 pages)
20 October 2003Full accounts made up to 31 March 2003 (10 pages)
30 September 2003Return made up to 10/07/03; full list of members (12 pages)
30 September 2003Return made up to 10/07/03; full list of members (12 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
27 August 2002Full accounts made up to 31 March 2002 (10 pages)
27 August 2002Full accounts made up to 31 March 2002 (10 pages)
5 August 2002Return made up to 10/07/02; full list of members (12 pages)
5 August 2002Return made up to 10/07/02; full list of members (12 pages)
3 August 2001Return made up to 10/07/01; full list of members (13 pages)
3 August 2001Return made up to 10/07/01; full list of members (13 pages)
18 July 2001Full accounts made up to 31 March 2001 (10 pages)
18 July 2001Full accounts made up to 31 March 2001 (10 pages)
24 October 2000Full accounts made up to 31 March 2000 (10 pages)
24 October 2000Full accounts made up to 31 March 2000 (10 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
10 August 2000Return made up to 10/07/00; full list of members (7 pages)
10 August 2000Return made up to 10/07/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 March 1999 (10 pages)
1 October 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1999Return made up to 10/07/99; full list of members (10 pages)
21 July 1999Return made up to 10/07/99; full list of members (10 pages)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
23 July 1998Return made up to 10/07/98; full list of members (7 pages)
23 July 1998Return made up to 10/07/98; full list of members (7 pages)
3 August 1997Return made up to 10/07/97; full list of members (7 pages)
3 August 1997Return made up to 10/07/97; full list of members (7 pages)
1 August 1997Full accounts made up to 31 March 1997 (10 pages)
1 August 1997Full accounts made up to 31 March 1997 (10 pages)
7 August 1996Full accounts made up to 31 March 1996 (10 pages)
7 August 1996Full accounts made up to 31 March 1996 (10 pages)
5 August 1996Location of register of members (1 page)
5 August 1996Location of register of members (1 page)
31 July 1996Return made up to 10/07/96; full list of members (7 pages)
31 July 1996Return made up to 10/07/96; full list of members (7 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 July 1995Return made up to 10/07/95; full list of members (20 pages)
26 July 1995Return made up to 10/07/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
22 May 1984Incorporation (11 pages)
22 May 1984Incorporation (11 pages)