Company NameWindmill Court Property Management Company Limited
Company StatusActive
Company Number08205707
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArchille Consiglio
Date of BirthMarch 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2013(1 year after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Albert Cottages Portsmouth Road
Esher
KT10 9AA
Director NameMr Lewis Robert Barclay
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(10 years after company formation)
Appointment Duration1 year, 6 months
RoleOrder Operations Manager
Country of ResidenceEngland
Correspondence Address33 Windmill Lane
Long Ditton
Surbiton
KT6 5BA
Director NameJRC Estates Limited (Corporation)
StatusCurrent
Appointed28 February 2020(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address9 Abbey Business Park Monks Walk
Farnham
GU9 8HT
Director NameMr Nickolas Alan Latter
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farm High Halden
Ashford
Kent
TN26 3HZ
Director NameAbigail Jane Livesey
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Windmill Lane
Surbiton
Surrey
KT6 5BA
Director NameCarol Lesley Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 27 February 2020)
RoleAssistant Director Charity Sector
Country of ResidenceUnited Kingdom
Correspondence Address33 Windmill Court
Windmill Lane
Surbiton
Surrey
KT6 5BA
Secretary NameMr Robert Douglas Spencer Heald
StatusResigned
Appointed26 June 2014(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 2021)
RoleCompany Director
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameJames William Evans
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2022)
RoleSupply Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address33 Windmill Lane Long Ditton
Surbiton
Surrey
KT6 5BA

Location

Registered Address33 Windmill Lane
Long Ditton
Surbiton
KT6 5BA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London

Shareholders

1 at £1Miss Abigail Livesey
33.33%
Ordinary
1 at £1Miss Vincenzina Consiglio
33.33%
Ordinary
1 at £1Ms Carol Smith
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
26 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
29 September 2022Director's details changed for Archille Consiglio on 29 September 2022 (2 pages)
29 September 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
13 September 2022Appointment of Mr Lewis Robert Barclay as a director on 8 September 2022 (2 pages)
8 September 2022Termination of appointment of James William Evans as a director on 8 June 2022 (1 page)
24 March 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
24 March 2022Director's details changed for Jrc Estates Limited on 28 February 2020 (1 page)
25 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 February 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 33 Windmill Lane Long Ditton Surbiton KT6 5BA on 16 February 2021 (1 page)
15 February 2021Termination of appointment of Robert Douglas Spencer Heald as a secretary on 12 February 2021 (1 page)
26 January 2021Director's details changed for James William Evans on 26 January 2021 (2 pages)
6 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with updates (5 pages)
3 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
4 March 2020Appointment of James William Evans as a director on 2 March 2020 (2 pages)
2 March 2020Appointment of Jrc Estates Limited as a director on 28 February 2020 (2 pages)
28 February 2020Termination of appointment of Abigail Jane Livesey as a director on 27 February 2020 (1 page)
28 February 2020Termination of appointment of Carol Lesley Smith as a director on 27 February 2020 (1 page)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
24 August 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
22 May 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(6 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(6 pages)
6 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
6 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(6 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(6 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(6 pages)
10 July 2014Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
10 July 2014Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA on 10 July 2014 (1 page)
10 July 2014Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
10 February 2014Appointment of Abigail Jane Livesey as a director (3 pages)
10 February 2014Appointment of Carol Lesley Smith as a director (3 pages)
10 February 2014Appointment of Abigail Jane Livesey as a director (3 pages)
10 February 2014Appointment of Archille Consiglio as a director (3 pages)
10 February 2014Termination of appointment of Nickolas Latter as a director (2 pages)
10 February 2014Appointment of Archille Consiglio as a director (3 pages)
10 February 2014Appointment of Carol Lesley Smith as a director (3 pages)
10 February 2014Termination of appointment of Nickolas Latter as a director (2 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(4 pages)
22 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(4 pages)
22 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(4 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders (3 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders (3 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders (3 pages)
7 September 2012Incorporation (39 pages)
7 September 2012Incorporation (39 pages)