Company NameWindmill Chase(Block H)Management Company Limited
DirectorsTessa Pearce and Mark James Jackson
Company StatusActive
Company Number01961997
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 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 NameTessa Pearce
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(11 years, 4 months after company formation)
Appointment Duration27 years
RoleProp Man
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pipers
Clay Hill
Enfield
Middlesex
EN2 9AG
Director NameMark James Jackson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(14 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address285 Gladbeck Way
Enfield
Middlesex
EN2 7HR
Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed10 September 2003(17 years, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameDavid Ian Church
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(6 years, 11 months after company formation)
Appointment Duration14 years (resigned 16 October 2006)
RoleCompany Director
Correspondence Address329 Gladbeck Way
Enfield
Middlesex
EN2 7HR
Director NameMaria Siobhan Hoban
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 October 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 October 1993)
RoleSecretary
Correspondence Address327 Gladbeck Way
Enfield
Middlesex
EN2 7HR
Director NameSusan Warhurst
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 1997)
RoleMarket Analyst
Correspondence Address309 Gladbeck Way
Enfield
Middlesex
EN2 7HR
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed16 October 1992(6 years, 11 months after company formation)
Appointment Duration11 years (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Director NameLinda Carol Warwick
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 November 1996)
RoleDisplay Manager
Correspondence Address335 Gladbeck Way
Enfield
Middlesex
EN2 7EW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(17 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 29 October 2003)
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
33.33%
-
1 at £1City Street Properties LTD
3.33%
Ordinary
1 at £1M. Apostolou
3.33%
Ordinary
1 at £1M. Harris
3.33%
Ordinary
1 at £1Miss M.c. Boulton
3.33%
Ordinary
1 at £1Mr A. Cope
3.33%
Ordinary
1 at £1Mr D. Erkman
3.33%
Ordinary
1 at £1Mr G.c. Hill
3.33%
Ordinary
1 at £1Mr M.a. Khan
3.33%
Ordinary
1 at £1Mr N. Tsokanas
3.33%
Ordinary
1 at £1Mr P.a. Waller
3.33%
Ordinary
1 at £1Mr S. Wise
3.33%
Ordinary
1 at £1Mr T.g.w. Eastwood & Mrs T.g.w. Eastwood
3.33%
Ordinary
1 at £1Mrs D. Reeves & Mr D. Reeves
3.33%
Ordinary
1 at £1Mrs D.e. Malan & Mr D.e. Malan
3.33%
Ordinary
1 at £1Mrs K. Bird & Mr K. Bird
3.33%
Ordinary
1 at £1Ms R. Davis
3.33%
Ordinary
1 at £1Ms V. Garey
3.33%
Ordinary
1 at £1P. Bradley
3.33%
Ordinary
1 at £1R.g. Walkling
3.33%
Ordinary
1 at £1S. Kotok
3.33%
Ordinary

Financials

Year2014
Net Worth£15,476
Cash£12,336
Current Liabilities£827

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

12 February 2024Total exemption full accounts made up to 30 June 2023 (3 pages)
17 October 2023Confirmation statement made on 16 October 2023 with updates (6 pages)
18 February 2023Total exemption full accounts made up to 30 June 2022 (3 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
16 October 2021Confirmation statement made on 16 October 2021 with updates (6 pages)
7 September 2021Total exemption full accounts made up to 30 June 2021 (3 pages)
12 February 2021Total exemption full accounts made up to 30 June 2020 (3 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (6 pages)
12 August 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
18 October 2018Confirmation statement made on 16 October 2018 with updates (6 pages)
18 September 2018Total exemption full accounts made up to 30 June 2018 (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (6 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (6 pages)
15 September 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
15 September 2017Total exemption full accounts made up to 30 June 2017 (3 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)
17 October 2016Confirmation statement made on 16 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (8 pages)
1 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 30
(6 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 30
(6 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 30
(7 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 30
(7 pages)
30 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 30
(6 pages)
2 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 30
(6 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 October 2011Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
20 October 2011Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
16 October 2009Director's details changed for Mark James Jackson on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Mark James Jackson on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Mark James Jackson on 2 October 2009 (2 pages)
23 October 2008Return made up to 16/10/08; full list of members (15 pages)
23 October 2008Return made up to 16/10/08; full list of members (15 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 October 2007Return made up to 16/10/07; full list of members (10 pages)
30 October 2007Return made up to 16/10/07; full list of members (10 pages)
13 July 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 July 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 October 2006Return made up to 16/10/06; full list of members (10 pages)
31 October 2006Return made up to 16/10/06; full list of members (10 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 November 2005Return made up to 16/10/05; full list of members (10 pages)
3 November 2005Return made up to 16/10/05; full list of members (10 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 October 2004Return made up to 16/10/04; full list of members (10 pages)
27 October 2004Return made up to 16/10/04; full list of members (10 pages)
9 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 November 2003Return made up to 16/10/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2003Return made up to 16/10/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 197/205,high street ponders end enfield middlesex EN3 4DZ (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: 197/205,high street ponders end enfield middlesex EN3 4DZ (1 page)
19 November 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (1 page)
22 October 2002Return made up to 16/10/02; full list of members (14 pages)
22 October 2002Return made up to 16/10/02; full list of members (14 pages)
1 October 2002Full accounts made up to 30 June 2002 (10 pages)
1 October 2002Full accounts made up to 30 June 2002 (10 pages)
6 November 2001Return made up to 16/10/01; full list of members (14 pages)
6 November 2001Return made up to 16/10/01; full list of members (14 pages)
3 September 2001Full accounts made up to 30 June 2001 (10 pages)
3 September 2001Full accounts made up to 30 June 2001 (10 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
24 November 2000Full accounts made up to 30 June 2000 (10 pages)
24 November 2000Full accounts made up to 30 June 2000 (10 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
8 November 2000Return made up to 16/10/00; full list of members (13 pages)
8 November 2000Return made up to 16/10/00; full list of members (13 pages)
29 October 1999Return made up to 16/10/99; full list of members (8 pages)
29 October 1999Return made up to 16/10/99; full list of members (8 pages)
22 October 1999Full accounts made up to 30 June 1999 (10 pages)
22 October 1999Full accounts made up to 30 June 1999 (10 pages)
26 November 1998Full accounts made up to 30 June 1998 (10 pages)
26 November 1998Full accounts made up to 30 June 1998 (10 pages)
10 November 1997Full accounts made up to 30 June 1997 (10 pages)
10 November 1997Full accounts made up to 30 June 1997 (10 pages)
30 October 1997Return made up to 16/10/97; full list of members (8 pages)
30 October 1997Return made up to 16/10/97; full list of members (8 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
6 December 1996Full accounts made up to 30 June 1996 (10 pages)
6 December 1996Full accounts made up to 30 June 1996 (10 pages)
23 October 1996Return made up to 16/10/96; full list of members (8 pages)
23 October 1996Return made up to 16/10/96; full list of members (8 pages)
5 August 1996Location of register of members (1 page)
5 August 1996Location of register of members (1 page)
30 October 1995Return made up to 16/10/95; full list of members (18 pages)
30 October 1995Return made up to 16/10/95; full list of members (18 pages)
17 October 1995Full accounts made up to 30 June 1995 (10 pages)
17 October 1995Full accounts made up to 30 June 1995 (10 pages)
20 November 1985Incorporation (11 pages)
20 November 1985Incorporation (11 pages)