10 WINDMILL DRIVE LIMITED

Register to unlock more data on OkredoRegister

10 WINDMILL DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04418934

Incorporation date

17/04/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Westbury Residential Limited, 200 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2002)
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon10/04/2025
Appointment of Mr James Hollingsworth Regan as a director on 2025-04-09
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon08/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon02/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon02/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/06/2022
Confirmation statement made on 2021-10-11 with updates
dot icon22/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon02/08/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon02/08/2021
Accounts for a dormant company made up to 2021-04-30
dot icon02/08/2021
Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2021-08-02
dot icon02/08/2021
Appointment of Westbury Residential Limited as a secretary on 2021-08-02
dot icon22/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon11/05/2021
Confirmation statement made on 2021-04-17 with updates
dot icon11/05/2021
Micro company accounts made up to 2020-04-30
dot icon17/11/2020
Registered office address changed from De Walden Court Suite 2 85 New Cavendish Street London W1W 6XD England to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2020-11-17
dot icon16/09/2020
Termination of appointment of Prior Estates Limited as a secretary on 2020-09-16
dot icon22/05/2020
Registered office address changed from First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ to De Walden Court Suite 2 85 New Cavendish Street London W1W 6XD on 2020-05-22
dot icon22/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon01/02/2018
Appointment of Mr Sanjaya Shrestha as a director on 2018-01-08
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon08/01/2018
Termination of appointment of Oliver Kassam as a director on 2017-10-10
dot icon20/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon09/01/2017
Micro company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon21/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon20/04/2015
Secretary's details changed for Prior Estates Limited on 2014-12-04
dot icon11/12/2014
Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2014-12-11
dot icon26/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon16/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon14/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon01/07/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon31/12/2010
Termination of appointment of Julian Lindley as a director
dot icon28/07/2010
Appointment of Julie Mary Walmsley as a director
dot icon28/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon28/05/2010
Director's details changed for Oliver Kassam on 2010-04-17
dot icon28/05/2010
Director's details changed for Julian Lindley on 2010-04-17
dot icon28/05/2010
Secretary's details changed for Prior Estates Limited on 2010-04-17
dot icon16/03/2010
Accounts for a dormant company made up to 2009-04-30
dot icon19/05/2009
Return made up to 17/04/09; full list of members
dot icon12/09/2008
Accounts for a dormant company made up to 2008-04-30
dot icon06/06/2008
Return made up to 17/04/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon30/05/2007
Return made up to 17/04/07; full list of members
dot icon30/05/2007
Secretary's particulars changed
dot icon16/04/2007
Accounts for a dormant company made up to 2006-04-30
dot icon13/06/2006
Return made up to 17/04/06; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2004-04-30
dot icon05/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/05/2005
Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ
dot icon09/05/2005
Return made up to 17/04/05; full list of members
dot icon09/06/2004
Return made up to 17/04/04; full list of members
dot icon19/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon04/09/2003
Ad 08/08/03--------- £ si 6@1=6 £ ic 1/7
dot icon24/06/2003
Return made up to 17/04/03; full list of members
dot icon04/06/2003
Secretary resigned;director resigned
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
Registered office changed on 04/06/03 from: flat 5 10 windmill drive clapham common london SW4 9DE
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New secretary appointed;new director appointed
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
Director resigned
dot icon17/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walmsley, Julie Mary
Director
12/07/2010 - Present
2
Shrestha, Sanjaya
Director
08/01/2018 - Present
-
STL DIRECTORS LTD.
Nominee Director
17/04/2002 - 17/04/2002
739
STL DIRECTORS LTD.
Nominee Secretary
17/04/2002 - 17/04/2002
739
PRIOR ESTATES LTD
Corporate Secretary
09/05/2003 - 16/09/2020
56

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 WINDMILL DRIVE LIMITED

10 WINDMILL DRIVE LIMITED is an(a) Active company incorporated on 17/04/2002 with the registered office located at C/O Westbury Residential Limited, 200 New Kings Road, London SW6 4NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 WINDMILL DRIVE LIMITED?

toggle

10 WINDMILL DRIVE LIMITED is currently Active. It was registered on 17/04/2002 .

Where is 10 WINDMILL DRIVE LIMITED located?

toggle

10 WINDMILL DRIVE LIMITED is registered at C/O Westbury Residential Limited, 200 New Kings Road, London SW6 4NF.

What does 10 WINDMILL DRIVE LIMITED do?

toggle

10 WINDMILL DRIVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 WINDMILL DRIVE LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a dormant company made up to 2024-12-31.