Company NameWindmill Chase(Block F)Management Company Limited
DirectorsLaurence David Smith and John Edward Gibbs
Company StatusActive
Company Number01942123
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 8 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 NameMr Laurence David Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(27 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr John Edward Gibbs
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(35 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameIAN Gibbs Estate Management Ltd (Corporation)
StatusCurrent
Appointed16 April 2007(21 years, 7 months after company formation)
Appointment Duration17 years
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameJane Carson Davies
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 1997)
RoleBanker
Correspondence Address175 Gladbeck Way
Enfield
Middlesex
EN2 7EW
Director NameMrs Patricia Joan Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 August 2003)
RoleCompany Director
Correspondence Address12a Crothall Close
Palmers Green
London
N13 4BN
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed11 July 1992(6 years, 10 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 NameMr Alberto Morganti
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 23 July 1997)
RoleBanker
Correspondence Address173 Gladbeck Way
Enfield
Middx
EN2 7EN
Director NameAngela Jean Griggs
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2001)
RoleSenior Staff Nurse
Correspondence Address171 Gladbeck Way
Enfield
Middlesex
EN2 7EW
Director NamePeter John Edwards
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address113 Gladbeck Way
Enfield
Middlesex
EN2 7EN
Director NameReuben Feurier
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2006)
RoleAccountant
Correspondence Address145 Gladbeck Way
Enfield
Middlesex
EN2 7EN
Director NamePatricia Joan Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(21 years after company formation)
Appointment Duration9 years, 7 months (resigned 21 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Ian Howard Davis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 August 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 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

-OTHER
44.44%
-
1 at £1Gie-ming Kuo
2.78%
Ordinary
1 at £1M. Louch & I. Joy
2.78%
Ordinary
1 at £1M. Williams
2.78%
Ordinary
1 at £1Miss D. Saunders
2.78%
Ordinary
1 at £1Mr A. Mustafa
2.78%
Ordinary
1 at £1Mr D.c. Watson
2.78%
Ordinary
1 at £1Mr G.j. Blythe
2.78%
Ordinary
1 at £1Mr K. Preedy
2.78%
Ordinary
1 at £1Mr L. Dyett & Miss P. Hall
2.78%
Ordinary
1 at £1Mr R. Avni
2.78%
Ordinary
1 at £1Mr R. Shone
2.78%
Ordinary
1 at £1Mrs A. Taylor
2.78%
Ordinary
1 at £1Mrs D.a. Dilley
2.78%
Ordinary
1 at £1Mrs Demetris & Mr Demetris
2.78%
Ordinary
1 at £1Mrs E.a.l. Ebere
2.78%
Ordinary
1 at £1Mrs E.a.l. Etere
2.78%
Ordinary
1 at £1Mrs P. Fitch & Mr D. Fitch
2.78%
Ordinary
1 at £1Mrs V. Garey
2.78%
Ordinary
1 at £1Ms S.l. Reeves
2.78%
Ordinary
1 at £1R.m. Kipling
2.78%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months 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 11 July 2023 with updates (6 pages)
31 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 September 2022Confirmation statement made on 11 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 11 July 2021 with no updates (3 pages)
18 February 2021Appointment of Mr John Edward Gibbs as a director on 18 February 2021 (2 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 July 2019Confirmation statement made on 11 July 2019 with updates (6 pages)
29 August 2018Confirmation statement made on 11 July 2018 with updates (6 pages)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 March 2016Termination of appointment of a director (1 page)
22 March 2016Termination of appointment of a director (1 page)
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)
8 September 2015Termination of appointment of Ian Howard Davis as a director on 21 August 2015 (1 page)
8 September 2015Termination of appointment of Ian Howard Davis as a director on 21 August 2015 (1 page)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 36
(7 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 36
(7 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 September 2014Termination of appointment of Peter John Edwards as a director on 7 August 2014 (1 page)
5 September 2014Termination of appointment of Peter John Edwards as a director on 7 August 2014 (1 page)
5 September 2014Termination of appointment of Peter John Edwards as a director on 7 August 2014 (1 page)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 36
(8 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 36
(8 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 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 2013-07-12
(8 pages)
12 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 2013-07-12
(8 pages)
11 April 2013Appointment of Mr Laurence David Smith as a director (2 pages)
11 April 2013Appointment of Mr Laurence David Smith as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 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 Peter John Edwards on 11 July 2010 (2 pages)
12 July 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 11 July 2010 (2 pages)
12 July 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 11 July 2010 (2 pages)
12 July 2010Director's details changed for Peter John Edwards on 11 July 2010 (2 pages)
12 July 2010Director's details changed for Patricia Joan Fitch on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (19 pages)
12 July 2010Director's details changed for Patricia Joan Fitch on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (19 pages)
6 May 2010Appointment of Mr Ian Howard Davis as a director (2 pages)
6 May 2010Appointment of Mr Ian Howard Davis as a director (2 pages)
14 August 2009Full accounts made up to 31 March 2009 (10 pages)
14 August 2009Full accounts made up to 31 March 2009 (10 pages)
22 July 2009Return made up to 11/07/09; full list of members (18 pages)
22 July 2009Return made up to 11/07/09; full list of members (18 pages)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of debenture register (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)
4 August 2008Full accounts made up to 31 March 2008 (10 pages)
4 August 2008Full accounts made up to 31 March 2008 (10 pages)
15 July 2008Return made up to 11/07/08; full list of members (19 pages)
15 July 2008Return made up to 11/07/08; full list of members (19 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 register of members (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 debenture register (1 page)
2 December 2007Full accounts made up to 31 March 2007 (10 pages)
2 December 2007Full accounts made up to 31 March 2007 (10 pages)
5 November 2007Return made up to 11/07/07; full list of members (11 pages)
5 November 2007Return made up to 11/07/07; full list of members (11 pages)
16 May 2007Registered office changed on 16/05/07 from: 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
16 May 2007Registered office changed on 16/05/07 from: 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
30 April 2007Full accounts made up to 31 March 2006 (10 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007Full accounts made up to 31 March 2006 (10 pages)
30 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
1 September 2006Return made up to 11/07/06; full list of members (7 pages)
1 September 2006Return made up to 11/07/06; full list of members (7 pages)
21 February 2006Full accounts made up to 31 March 2005 (10 pages)
21 February 2006Full accounts made up to 31 March 2005 (10 pages)
15 August 2005Return made up to 11/07/05; full list of members (7 pages)
15 August 2005Return made up to 11/07/05; full list of members (7 pages)
7 April 2005Return made up to 11/07/04; full list of members (15 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Return made up to 11/07/04; full list of members (15 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 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 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 (14 pages)
30 September 2003Return made up to 11/07/03; full list of members (14 pages)
12 September 2003Director resigned (1 page)
12 September 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 11/07/02; full list of members (14 pages)
5 August 2002Return made up to 11/07/02; full list of members (14 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)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 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)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 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 (7 pages)
23 July 1998Return made up to 11/07/98; full list of members (7 pages)
20 August 1997Full accounts made up to 31 March 1997 (10 pages)
20 August 1997Full accounts made up to 31 March 1997 (10 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
3 August 1997Return made up to 11/07/97; full list of members (7 pages)
3 August 1997Return made up to 11/07/97; full list of members (7 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
5 August 1996Location of register of members (1 page)
5 August 1996Location of register of members (1 page)
4 August 1996Full accounts made up to 31 March 1996 (11 pages)
4 August 1996Full accounts made up to 31 March 1996 (11 pages)
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)