WINDMILL RESIDENTS LTD

Register to unlock more data on OkredoRegister

WINDMILL RESIDENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12985766

Incorporation date

30/10/2020

Size

Dormant

Contacts

Registered address

Registered address

71 Athelstan Park, Bodmin, Cornwall PL31 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2022)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/02/2026
Termination of appointment of Natasha Stevens as a secretary on 2026-02-09
dot icon09/02/2026
Appointment of Koti Property Management Limited as a secretary on 2026-02-09
dot icon13/12/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon03/03/2025
Termination of appointment of Fps Group Services Limited as a secretary on 2025-02-28
dot icon03/03/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 71 Athelstan Park Bodmin Cornwall PL31 1DT on 2025-03-03
dot icon03/03/2025
Appointment of Mrs Natasha Stevens as a secretary on 2025-03-03
dot icon10/01/2025
Termination of appointment of Andrew Mcclennon as a director on 2025-01-09
dot icon10/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon14/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-01
dot icon14/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-10-31
dot icon12/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon08/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon08/11/2023
Appointment of Mr Andrew Mcclennon as a director on 2023-11-01
dot icon14/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/12/2022
Notification of a person with significant control statement
dot icon30/11/2022
Appointment of Mr Philip Leslie Hayden as a director on 2022-11-30
dot icon30/11/2022
Appointment of Ms Susan Davis as a director on 2022-11-30
dot icon30/11/2022
Cessation of Josephine Anne Stones as a person with significant control on 2022-11-23
dot icon23/11/2022
Termination of appointment of Josephine Anne Stones as a director on 2022-11-23
dot icon17/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon12/10/2022
Director's details changed for Mrs Josephine Anne Stones on 2022-09-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£9.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
9.00
-
2022
-
9.00
-
0.00
9.00
-

Employees

2022

Employees

-

Net Assets(GBP)

9.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
09/08/2022 - 31/10/2024
705
FPS GROUP SERVICES LIMITED
Corporate Secretary
01/11/2024 - 28/02/2025
1205
Stones, Josephine Anne
Director
30/10/2020 - 23/11/2022
15
Davis, Susan
Director
30/11/2022 - Present
-
Hayden, Philip Leslie
Director
30/11/2022 - Present
-

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 WINDMILL RESIDENTS LTD

WINDMILL RESIDENTS LTD is an(a) Active company incorporated on 30/10/2020 with the registered office located at 71 Athelstan Park, Bodmin, Cornwall PL31 1DT. There are currently 3 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 WINDMILL RESIDENTS LTD?

toggle

WINDMILL RESIDENTS LTD is currently Active. It was registered on 30/10/2020 .

Where is WINDMILL RESIDENTS LTD located?

toggle

WINDMILL RESIDENTS LTD is registered at 71 Athelstan Park, Bodmin, Cornwall PL31 1DT.

What does WINDMILL RESIDENTS LTD do?

toggle

WINDMILL RESIDENTS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WINDMILL RESIDENTS LTD?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-06-30.