Company NameWindmill Chase(Block L)Management Company Limited
DirectorsDaniel Paul Gaulton and John Edward Gibbs
Company StatusActive
Company Number01961998
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 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 Daniel Paul Gaulton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(29 years after company formation)
Appointment Duration9 years, 5 months
RoleDriver
Country of ResidenceEngland
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameMr John Edward Gibbs
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(34 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameIAN Gibbs Estate Management Ltd (Corporation)
StatusCurrent
Appointed04 October 2005(19 years, 10 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameNicola Jane Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(6 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 November 1992)
RoleProgrammer
Correspondence Address242 Gladbeck Way
Enfield
Middlesex
EN2 7HS
Director NameDavid Frank Reason
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(6 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 16 April 2020)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
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 NameJonathan Peter Burberry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 1995)
RoleLocal Government Officer
Correspondence Address226 Gladbeck Way
Enfield
Middlesex
EN2 7HS
Director NameDenis Joseph Atkins
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(9 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 26 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2005)
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 £1Fiona Hathaway & Alan J. Hathaway
6.25%
Ordinary
1 at £1Miss C.a. Lee
6.25%
Ordinary
1 at £1Miss M. Guler
6.25%
Ordinary
1 at £1Mr D. Finkletaub
6.25%
Ordinary
1 at £1Mr D. Reason
6.25%
Ordinary
1 at £1Mr D.j. Atkins
6.25%
Ordinary
1 at £1Mr K. Perkin
6.25%
Ordinary
1 at £1Mr S. Baker
6.25%
Ordinary
1 at £1Mrs A.r. Abeysundara
6.25%
Ordinary
1 at £1Mrs E.e. Barker & Mr T.l. Barker
6.25%
Ordinary
1 at £1Mrs K. Ioannou
6.25%
Ordinary
1 at £1Mrs S.a. Telford
6.25%
Ordinary
1 at £1Ms H.u. Feichtinger
6.25%
Ordinary
1 at £1Natalie Bell
6.25%
Ordinary
2 at £1Mrs S.b. Sharman
12.50%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

23 January 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
19 October 2023Confirmation statement made on 16 October 2023 with updates (5 pages)
10 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2023Confirmation statement made on 16 October 2022 with updates (5 pages)
21 March 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
30 November 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
15 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 April 2020Termination of appointment of David Frank Reason as a director on 16 April 2020 (1 page)
16 April 2020Appointment of Mr John Edward Gibbs as a director on 16 April 2020 (2 pages)
27 November 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
20 November 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
15 November 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 November 2015Termination of appointment of Denis Joseph Atkins as a director on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Denis Joseph Atkins as a director on 26 November 2015 (1 page)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16
(6 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16
(6 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 November 2014Appointment of Mr Daniel Paul Gaulton as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr Daniel Paul Gaulton as a director on 18 November 2014 (2 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 16
(5 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 16
(5 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
28 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 16
(5 pages)
28 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 16
(5 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 November 2009Director's details changed for David Frank Reason on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Ian Gibbs Estate Management Ltd on 26 November 2009 (2 pages)
26 November 2009Director's details changed for David Frank Reason on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Ian Gibbs Estate Management Ltd on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (9 pages)
26 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (9 pages)
26 November 2009Director's details changed for Denis Joseph Atkins on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Denis Joseph Atkins on 26 November 2009 (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middx EN3 4DZ (1 page)
15 June 2009Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middx EN3 4DZ (1 page)
3 December 2008Full accounts made up to 30 June 2008 (10 pages)
3 December 2008Full accounts made up to 30 June 2008 (10 pages)
20 October 2008Return made up to 16/10/08; full list of members (9 pages)
20 October 2008Return made up to 16/10/08; full list of members (9 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Location of register of members (1 page)
8 January 2008Full accounts made up to 30 June 2007 (10 pages)
8 January 2008Full accounts made up to 30 June 2007 (10 pages)
21 November 2007Return made up to 16/10/07; change of members (7 pages)
21 November 2007Return made up to 16/10/07; change of members (7 pages)
2 May 2007Full accounts made up to 30 June 2006 (10 pages)
2 May 2007Full accounts made up to 30 June 2006 (10 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
21 November 2006Return made up to 16/10/06; full list of members (12 pages)
21 November 2006Return made up to 16/10/06; full list of members (12 pages)
5 April 2006Full accounts made up to 30 June 2005 (10 pages)
5 April 2006Full accounts made up to 30 June 2005 (10 pages)
16 March 2006Return made up to 16/10/05; full list of members (12 pages)
16 March 2006Return made up to 16/10/05; full list of members (12 pages)
13 January 2006Registered office changed on 13/01/06 from: 197/205,high street ponders end enfield middlesex EN3 4DZ (1 page)
13 January 2006Registered office changed on 13/01/06 from: 197/205,high street ponders end enfield middlesex EN3 4DZ (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
8 July 2005Return made up to 16/10/04; full list of members (8 pages)
8 July 2005Return made up to 16/10/04; full list of members (8 pages)
17 December 2004Full accounts made up to 30 June 2004 (10 pages)
17 December 2004Full accounts made up to 30 June 2004 (10 pages)
10 March 2004Return made up to 16/10/03; full list of members (9 pages)
10 March 2004Return made up to 16/10/03; full list of members (9 pages)
4 March 2004Full accounts made up to 30 June 2003 (10 pages)
4 March 2004Full accounts made up to 30 June 2003 (10 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003Secretary resigned (1 page)
22 October 2002Return made up to 16/10/02; full list of members (9 pages)
22 October 2002Return made up to 16/10/02; full list of members (9 pages)
18 September 2002Full accounts made up to 30 June 2002 (10 pages)
18 September 2002Full accounts made up to 30 June 2002 (10 pages)
29 October 2001Return made up to 16/10/01; full list of members (9 pages)
29 October 2001Return made up to 16/10/01; full list of members (9 pages)
6 September 2001Full accounts made up to 30 June 2001 (10 pages)
6 September 2001Full accounts made up to 30 June 2001 (10 pages)
24 November 2000Full accounts made up to 30 June 2000 (10 pages)
24 November 2000Full accounts made up to 30 June 2000 (10 pages)
8 November 2000Return made up to 16/10/00; full list of members (10 pages)
8 November 2000Return made up to 16/10/00; full list of members (10 pages)
29 October 1999Return made up to 16/10/99; full list of members (5 pages)
29 October 1999Return made up to 16/10/99; full list of members (5 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)
9 November 1998Full accounts made up to 30 June 1998 (10 pages)
9 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 (5 pages)
30 October 1997Return made up to 16/10/97; full list of members (5 pages)
6 December 1996Accounts for a small company made up to 30 June 1996 (10 pages)
6 December 1996Accounts for a small company made up to 30 June 1996 (10 pages)
23 October 1996Return made up to 16/10/96; full list of members (5 pages)
23 October 1996Return made up to 16/10/96; full list of members (5 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 (14 pages)
30 October 1995Return made up to 16/10/95; full list of members (14 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)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)