Company NameWindmill Chase(Block C)Management Company Limited
Company StatusActive
Company Number01872557
CategoryPrivate Limited Company
Incorporation Date17 December 1984(39 years, 4 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 NameLucy Knight
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameSteven John Linay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr John Edward Gibbs
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameIAN Gibbs Estate Management Ltd (Corporation)
StatusCurrent
Appointed09 May 2007(22 years, 4 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameMiss Jill Caroline Dean
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 6 months after company formation)
Appointment Duration4 days (resigned 14 July 1992)
RoleCompany Director
Correspondence Address18 Firbank Close
Enfield
Middlesex
EN2 7ER
Director NameGladys Blanche Fearon
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 1995)
RoleCompany Director
Correspondence Address14 Firbank Close
Enfield
Middlesex
EN2 7ER
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 6 months 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 NameClive Anthony Gerard Rolt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2003)
RoleChartered Accountant
Correspondence Address12 Firbank Close
Enfield
Middlesex
EN2 7ER
Director NameDavid John Kemp
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1996)
RoleBank Official
Correspondence Address16 Firbank Close
Enfield
Middlesex
EN2 7ER
Director NameSally Anne Gray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2005)
RolePersonnel Administrator
Correspondence Address18 Firbank Close
Enfield
Middlesex
EN2 7ER
Director NameMoira Rachel Langford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(15 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 July 2007)
RolePersonal Assistant
Correspondence Address16 Firbank Close
Enfield
Middlesex
EN2 7ER
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 May 2007)
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 £1C. Mastroglacomo
4.17%
Ordinary
1 at £1C.l. Fearon & Mrs P.j. Dobson
4.17%
Ordinary
1 at £1Mr A. Kelly
4.17%
Ordinary
1 at £1Mr A.b. Fenwick
4.17%
Ordinary
1 at £1Mr A.t. Paulus
4.17%
Ordinary
1 at £1Mr C. Powell
4.17%
Ordinary
1 at £1Mr E. Hadjinicolaou
4.17%
Ordinary
1 at £1Mr G. Polycarpou & Mrs G. Polycarpou
4.17%
Ordinary
1 at £1Mr G.e. Slater
4.17%
Ordinary
1 at £1Mr M. Burke
4.17%
Ordinary
1 at £1Mr S. Unay
4.17%
Ordinary
1 at £1Mr T.j. Dell & Mrs K.a. Dell
4.17%
Ordinary
1 at £1Mrs E. Etere
4.17%
Ordinary
1 at £1Mrs J. Gager
4.17%
Ordinary
1 at £1Mrs M.r. Langford
4.17%
Ordinary
1 at £1Mrs R. Avni
4.17%
Ordinary
1 at £1Mrs S.c. Lawrence
4.17%
Ordinary
1 at £1Mrs W. Lawrence
4.17%
Ordinary
1 at £1Ms M. Lewis & Mr P. Crowley
4.17%
Ordinary
1 at £1Ms S. Gray
4.17%
Ordinary
-OTHER
16.67%
-

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 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 (5 pages)
31 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 August 2022Confirmation statement made on 10 July 2022 with no updates (3 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)
29 April 2021Appointment of Mr John Edward Gibbs as a director on 29 April 2021 (2 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 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)
13 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 August 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 (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 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)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 24
(6 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 July 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 24
(6 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 24
(6 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 24
(6 pages)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 July 2013Accounts for a dormant company 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
(6 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
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 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 (6 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 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)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (5 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 Steven John Linay on 10 July 2010 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (13 pages)
12 July 2010Director's details changed for Lucy Knight 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 Lucy Knight on 10 July 2010 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (13 pages)
12 July 2010Director's details changed for Steven John Linay on 10 July 2010 (2 pages)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
25 August 2009Return made up to 10/07/09; full list of members (6 pages)
25 August 2009Return made up to 10/07/09; full list of members (6 pages)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Location of register of members (1 page)
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)
20 August 2008Full accounts made up to 31 March 2008 (10 pages)
20 August 2008Full accounts made up to 31 March 2008 (10 pages)
15 July 2008Return made up to 10/07/08; full list of members (12 pages)
15 July 2008Return made up to 10/07/08; full list of members (12 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 2008Registered office changed on 14/07/2008 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
7 November 2007Return made up to 10/07/07; no change of members (7 pages)
7 November 2007Return made up to 10/07/07; no change of members (7 pages)
15 October 2007Full accounts made up to 31 March 2007 (10 pages)
15 October 2007Full accounts made up to 31 March 2007 (10 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
27 April 2007Full accounts made up to 31 March 2006 (10 pages)
27 April 2007Full accounts made up to 31 March 2006 (10 pages)
17 August 2006Return made up to 10/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2006Return made up to 10/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
12 August 2005Return made up to 10/07/05; full list of members (8 pages)
12 August 2005Return made up to 10/07/05; full list of members (8 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)
20 August 2004Return made up to 10/07/04; full list of members (11 pages)
20 August 2004Return made up to 10/07/04; full list of members (11 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (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 (11 pages)
30 September 2003Return made up to 10/07/03; full list of members (11 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
8 August 2002Full accounts made up to 31 March 2002 (10 pages)
8 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 (12 pages)
3 August 2001Return made up to 10/07/01; full list of members (12 pages)
2 August 2001Registered office changed on 02/08/01 from: 49-51 windmill hill enfield middx EN2 7AE (1 page)
2 August 2001Registered office changed on 02/08/01 from: 49-51 windmill hill enfield middx EN2 7AE (1 page)
18 July 2001Full accounts made up to 31 March 2001 (10 pages)
18 July 2001Full accounts made up to 31 March 2001 (10 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 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)
10 August 2000Return made up to 10/07/00; full list of members (6 pages)
10 August 2000Return made up to 10/07/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 March 1999 (10 pages)
22 October 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1999Return made up to 10/07/99; full list of members (6 pages)
21 July 1999Return made up to 10/07/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
23 July 1998Return made up to 10/07/98; full list of members (6 pages)
23 July 1998Return made up to 10/07/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 January 1998Full accounts made up to 31 March 1997 (8 pages)
3 August 1997Return made up to 10/07/97; full list of members (6 pages)
3 August 1997Return made up to 10/07/97; full list of members (6 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
3 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 January 1997Full accounts made up to 31 March 1996 (9 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 (6 pages)
31 July 1996Return made up to 10/07/96; full list of members (6 pages)
1 September 1995Full accounts made up to 31 March 1995 (10 pages)
1 September 1995Full accounts made up to 31 March 1995 (10 pages)
25 August 1995Director resigned (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Director resigned (2 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)