8 WINDMILL DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

8 WINDMILL DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07844523

Incorporation date

11/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, Essex EN9 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2011)
dot icon15/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon17/12/2025
Director's details changed for Jack Wearne on 2025-12-13
dot icon01/07/2025
Micro company accounts made up to 2025-06-24
dot icon19/03/2025
Micro company accounts made up to 2024-06-24
dot icon19/12/2024
Director's details changed for Mr Julien Alfred Simon Reynaud on 2024-12-01
dot icon18/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon01/06/2024
Appointment of Block Management 24 Ltd as a secretary on 2024-06-01
dot icon01/06/2024
Registered office address changed from 8 Windmill Drive London SW4 9DE England to Block Management 24 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU on 2024-06-01
dot icon31/05/2024
Termination of appointment of Westbury Residential Limited as a secretary on 2024-05-31
dot icon31/05/2024
Registered office address changed from C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF England to 8 Windmill Drive London SW4 9DE on 2024-05-31
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-24
dot icon26/02/2024
Termination of appointment of Denise Julie Morris as a director on 2024-02-26
dot icon23/02/2024
Appointment of Mr Julien Alfred Simon Reynaud as a director on 2024-02-23
dot icon05/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon04/09/2023
Appointment of Mrs Olivia Caitlin Simpson as a director on 2023-09-04
dot icon12/06/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-06-24
dot icon02/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon06/04/2022
Termination of appointment of Lucinda Sally Found as a director on 2022-03-21
dot icon24/03/2022
Micro company accounts made up to 2021-06-24
dot icon18/10/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon27/09/2021
Director's details changed for Jack Wearne on 2021-09-27
dot icon27/09/2021
Director's details changed for Denise Julie Morris on 2021-09-27
dot icon27/09/2021
Director's details changed for Mrs Lucinda Sally Found on 2021-09-27
dot icon27/09/2021
Appointment of Westbury Residential Limited as a secretary on 2021-09-27
dot icon27/09/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2021-09-27
dot icon16/09/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-09-16
dot icon08/01/2021
Micro company accounts made up to 2020-06-24
dot icon04/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-06-24
dot icon14/05/2020
Appointment of Mr Anthony James Raeside as a director on 2020-04-22
dot icon27/04/2020
Director's details changed for Fiona Gallagher on 2016-12-02
dot icon27/04/2020
Termination of appointment of Fiona Gallagher as a director on 2016-12-02
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-06-24
dot icon12/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon10/03/2018
Total exemption full accounts made up to 2017-06-24
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-06-24
dot icon22/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon20/09/2016
Previous accounting period extended from 2016-03-31 to 2016-06-24
dot icon26/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-11 no member list
dot icon17/11/2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 2015-08-01
dot icon17/11/2015
Registered office address changed from 8 Blandfield Road London England SW12 8BG to 94 Park Lane Croydon Surrey CR0 1JB on 2015-11-17
dot icon02/11/2015
Director's details changed for Caroline Ashford on 2013-07-20
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/11/2014
Annual return made up to 2014-11-11 no member list
dot icon19/11/2013
Annual return made up to 2013-11-11 no member list
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Previous accounting period shortened from 2013-11-30 to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-11 no member list
dot icon15/11/2011
Resolutions
dot icon11/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
24/06/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
576.00
-
0.00
-
-
2022
0
676.00
-
0.00
-
-
2023
0
551.00
-
125.00
-
-
2023
0
551.00
-
125.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

551.00 £Descended-18.49 % *

Total Assets(GBP)

-

Turnover(GBP)

125.00 £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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2015 - 16/09/2021
2825
BLOCK MANAGEMENT 24 LTD
Corporate Secretary
01/06/2024 - Present
42
C/O WESTBURY RESIDENTIAL LIMITED
Corporate Secretary
27/09/2021 - 31/05/2024
35
Wearne, Jack
Director
11/11/2011 - Present
-
Found, Lucinda Sally
Director
11/11/2011 - 21/03/2022
3

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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 WINDMILL DRIVE MANAGEMENT COMPANY LIMITED

8 WINDMILL DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/11/2011 with the registered office located at Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, Essex EN9 2PU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 8 WINDMILL DRIVE MANAGEMENT COMPANY LIMITED?

toggle

8 WINDMILL DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/11/2011 .

Where is 8 WINDMILL DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

8 WINDMILL DRIVE MANAGEMENT COMPANY LIMITED is registered at Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, Essex EN9 2PU.

What does 8 WINDMILL DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 8 WINDMILL DRIVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-13 with no updates.