Company NameWindmill Chase(Block E)Management Company Limited
DirectorsTessa Pearce and Philip Geoffrey Simmons
Company StatusActive
Company Number01921097
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 11 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 NameTessa Pearce
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleProp Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pipers
Clay Hill
Enfield
Middlesex
EN2 9AG
Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed20 March 2007(21 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2023(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Secretary NameMr Pavlos Alexandrou
StatusCurrent
Appointed22 March 2023(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address98 Osidge Lane
London
N14 5JG
Director NameStephen McCrory
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(7 years, 1 month after company formation)
Appointment Duration4 days (resigned 15 July 1992)
RoleCompany Director
Correspondence Address73 Gladbeck Way
Enfield
Middlesex
EN2 7EL
Director NameChristopher Wyndham Randall
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(7 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 13 September 2004)
RoleTeacher
Correspondence Address57 Gladbeck Way
Enfield
Middlesex
EN2 7ER
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed11 July 1992(7 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 NameMiss Mary Culver
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 21 February 1998)
RoleSecretary
Correspondence Address36 Firbank Close
Enfield
Middlesex
EN2 7ER
Director NameStephen McGowan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1993(8 years, 1 month after company formation)
Appointment Duration12 months (resigned 06 July 1994)
RoleSalesrep
Correspondence Address37 Firbank Close
Enfield
Middlesex
EN2 7ER
Director NameElaine Anne O`Gorman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(9 years after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 2001)
RoleBuilding Society Assistant
Correspondence Address95 Gladbeck Way
Windmill Hill
Enfield
Middlesex
EN2 7EN
Director NameJohn Joseph Reilly
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2004(18 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address85 Gladbeck Way
Enfield
Middlesex
EN2 7EL
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2007)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
48.72%
-
1 at £1A.e. Copperwaite
2.56%
Ordinary
1 at £1C.c.w. Wollard & A.j. Wilson
2.56%
Ordinary
1 at £1F.j. Wood & R.g. Chapman
2.56%
Ordinary
1 at £1J.c. Harris
2.56%
Ordinary
1 at £1Mr David Eric Reeves & Mrs Vera Reeves
2.56%
Ordinary
1 at £1Mr G.j. Wingham
2.56%
Ordinary
1 at £1Mr Lee John Montgomery
2.56%
Ordinary
1 at £1Mr M. Mota
2.56%
Ordinary
1 at £1Mr N. Mcleod
2.56%
Ordinary
1 at £1Mr Nicholas Roy Cope
2.56%
Ordinary
1 at £1Mr Vincent Patrick Walsh
2.56%
Ordinary
1 at £1Mrs C.t. Messling
2.56%
Ordinary
1 at £1Mrs G. Ioannou
2.56%
Ordinary
1 at £1Mrs Gillian Christine Pearce
2.56%
Ordinary
1 at £1Mrs J. Malone
2.56%
Ordinary
1 at £1Mrs Linda Jane Lawrence
2.56%
Ordinary
1 at £1Mrs M. Cassidy
2.56%
Ordinary
1 at £1Mrs R.d. Mason
2.56%
Ordinary
1 at £1S.c. Dickinson & E.k. Dickinson
2.56%
Ordinary
1 at £1S.j. Mole
2.56%
Ordinary

Financials

Year2014
Net Worth£24,933
Cash£23,584
Current Liabilities£2,080

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (2 pages)
17 July 2023Confirmation statement made on 11 July 2023 with updates (6 pages)
3 April 2023Appointment of Mr Pavlos Alexandrou as a secretary on 22 March 2023 (2 pages)
3 April 2023Appointment of Mr Philip Geoffrey Simmons as a director on 22 March 2023 (2 pages)
12 July 2022Confirmation statement made on 11 July 2022 with updates (6 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (2 pages)
12 July 2021Confirmation statement made on 11 July 2021 with updates (6 pages)
3 May 2021Total exemption full accounts made up to 31 March 2021 (2 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (2 pages)
11 July 2020Confirmation statement made on 11 July 2020 with updates (6 pages)
12 July 2019Confirmation statement made on 11 July 2019 with updates (6 pages)
8 June 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
16 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
16 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 39
(6 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 39
(6 pages)
25 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (6 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (6 pages)
26 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
19 July 2012Termination of appointment of John Reilly as a director (1 page)
19 July 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
19 July 2012Termination of appointment of John Reilly as a director (1 page)
19 July 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (19 pages)
13 July 2010Director's details changed for John Joseph Reilly on 2 February 2010 (2 pages)
13 July 2010Director's details changed for John Joseph Reilly on 2 February 2010 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (19 pages)
13 July 2010Director's details changed for John Joseph Reilly on 2 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 July 2009Return made up to 11/07/09; full list of members (19 pages)
11 July 2009Return made up to 11/07/09; full list of members (19 pages)
11 November 2008Full accounts made up to 31 March 2008 (10 pages)
11 November 2008Full accounts made up to 31 March 2008 (10 pages)
22 July 2008Return made up to 11/07/08; full list of members (10 pages)
22 July 2008Return made up to 11/07/08; full list of members (10 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
27 July 2007Return made up to 11/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 July 2007Return made up to 11/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 April 2007Full accounts made up to 31 March 2006 (10 pages)
28 April 2007Full accounts made up to 31 March 2006 (10 pages)
28 March 2007Registered office changed on 28/03/07 from: 197 /205 high street ponders end enfield middlesex EN3 4DZ (1 page)
28 March 2007New secretary appointed (3 pages)
28 March 2007New secretary appointed (3 pages)
28 March 2007Registered office changed on 28/03/07 from: 197 /205 high street ponders end enfield middlesex EN3 4DZ (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
17 August 2006Return made up to 11/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2006Return made up to 11/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2006Full accounts made up to 31 March 2005 (10 pages)
14 February 2006Full accounts made up to 31 March 2005 (10 pages)
17 October 2005New director appointed (1 page)
17 October 2005New director appointed (1 page)
7 September 2005Return made up to 11/07/05; no change of members (6 pages)
7 September 2005Return made up to 11/07/05; no change of members (6 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
10 November 2004Full accounts made up to 31 March 2004 (10 pages)
10 November 2004Full accounts made up to 31 March 2004 (10 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
31 August 2004Return made up to 11/07/04; full list of members (17 pages)
31 August 2004Return made up to 11/07/04; full list of members (17 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
31 October 2003New secretary appointed (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003Secretary resigned (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 11/07/03; full list of members (16 pages)
30 September 2003Return made up to 11/07/03; full list of members (16 pages)
8 August 2002Return made up to 11/07/02; full list of members (15 pages)
8 August 2002Full accounts made up to 31 March 2002 (10 pages)
8 August 2002Full accounts made up to 31 March 2002 (10 pages)
8 August 2002Return made up to 11/07/02; full list of members (15 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
3 August 2001Return made up to 11/07/01; full list of members (15 pages)
3 August 2001Return made up to 11/07/01; full list of members (15 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)
16 October 2000Full accounts made up to 31 March 2000 (10 pages)
16 October 2000Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Return made up to 11/07/00; full list of members (7 pages)
10 August 2000Return made up to 11/07/00; full list of members (7 pages)
24 September 1999Full accounts made up to 31 March 1999 (10 pages)
24 September 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1999Return made up to 11/07/99; full list of members (7 pages)
21 July 1999Return made up to 11/07/99; full list of members (7 pages)
20 August 1998Full accounts made up to 31 March 1998 (10 pages)
20 August 1998Full accounts made up to 31 March 1998 (10 pages)
23 July 1998Return made up to 11/07/98; full list of members (8 pages)
23 July 1998Return made up to 11/07/98; full list of members (8 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
20 August 1997Full accounts made up to 31 March 1997 (10 pages)
20 August 1997Full accounts made up to 31 March 1997 (10 pages)
3 August 1997Return made up to 11/07/97; full list of members (8 pages)
3 August 1997Return made up to 11/07/97; full list of members (8 pages)
5 August 1996Full accounts made up to 31 March 1996 (10 pages)
5 August 1996Location of register of members (1 page)
5 August 1996Full accounts made up to 31 March 1996 (10 pages)
5 August 1996Location of register of members (1 page)
31 July 1996Return made up to 11/07/96; full list of members (8 pages)
31 July 1996Return made up to 11/07/96; full list of members (8 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 11/07/95; full list of members (26 pages)
26 July 1995Return made up to 11/07/95; full list of members (26 pages)
10 June 1985Incorporation (11 pages)
10 June 1985Incorporation (11 pages)