79 WINDMILL HILL PROPERTIES LTD

Register to unlock more data on OkredoRegister

79 WINDMILL HILL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10888786

Incorporation date

28/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2017)
dot icon12/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon27/11/2025
Registration of charge 108887860005, created on 2025-11-26
dot icon27/11/2025
Registration of charge 108887860006, created on 2025-11-26
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon07/02/2023
Satisfaction of charge 108887860001 in full
dot icon07/02/2023
Satisfaction of charge 108887860002 in full
dot icon07/02/2023
Satisfaction of charge 108887860003 in full
dot icon07/02/2023
Satisfaction of charge 108887860004 in full
dot icon02/12/2022
Appointment of Mr Petrit Marku as a director on 2022-12-01
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon01/12/2022
Registered office address changed from Southgate Office Village Block F, 1st Floor 288 Chase Road Southgate London N14 6HF United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2022-12-01
dot icon01/12/2022
Appointment of Mr Jimmy Paschali as a director on 2022-12-01
dot icon01/12/2022
Appointment of Mr Russell George Kilikita as a director on 2022-12-01
dot icon01/12/2022
Appointment of Mr Isa Marku as a director on 2022-12-01
dot icon01/12/2022
Cessation of Liveras Estates Limited as a person with significant control on 2022-12-01
dot icon01/12/2022
Notification of a person with significant control statement
dot icon01/12/2022
Termination of appointment of Lauren Anna Liveras as a director on 2022-12-01
dot icon11/11/2022
Termination of appointment of Thomas Chrysostomos Souglis as a director on 2022-11-01
dot icon09/11/2022
Sub-division of shares on 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon16/09/2022
Notification of Liveras Estates Limited as a person with significant control on 2022-08-22
dot icon16/09/2022
Cessation of Theocharis Tsirtsipis as a person with significant control on 2022-08-22
dot icon16/09/2022
Cessation of Thomas Chrysostomos Souglis as a person with significant control on 2022-08-22
dot icon16/09/2022
Cessation of Lauren Anna Liveras as a person with significant control on 2022-08-22
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2020
Current accounting period shortened from 2019-07-31 to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon15/10/2019
Director's details changed for Miss Lauren Anna Liveras on 2019-10-11
dot icon08/08/2019
Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to Southgate Office Village Block F, 1st Floor 288 Chase Road Southgate London N14 6HF on 2019-08-08
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon30/04/2018
Registration of charge 108887860001, created on 2018-04-17
dot icon30/04/2018
Registration of charge 108887860003, created on 2018-04-17
dot icon30/04/2018
Registration of charge 108887860002, created on 2018-04-17
dot icon30/04/2018
Registration of charge 108887860004, created on 2018-04-17
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with updates
dot icon28/07/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
168.96K
-
0.00
116.50K
-
2022
3
241.82K
-
0.00
117.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tsirtsipis, Theocharis
Director
28/07/2017 - Present
50
Paschali, Jimmy
Director
01/12/2022 - Present
45
Mr Petrit Marku
Director
01/12/2022 - Present
9
Marku, Isa
Director
01/12/2022 - Present
14
Kilikita, Russell George
Director
01/12/2022 - Present
62

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 79 WINDMILL HILL PROPERTIES LTD

79 WINDMILL HILL PROPERTIES LTD is an(a) Active company incorporated on 28/07/2017 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There are currently 5 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 79 WINDMILL HILL PROPERTIES LTD?

toggle

79 WINDMILL HILL PROPERTIES LTD is currently Active. It was registered on 28/07/2017 .

Where is 79 WINDMILL HILL PROPERTIES LTD located?

toggle

79 WINDMILL HILL PROPERTIES LTD is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does 79 WINDMILL HILL PROPERTIES LTD do?

toggle

79 WINDMILL HILL PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 79 WINDMILL HILL PROPERTIES LTD?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-01 with no updates.