WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03508214

Incorporation date

11/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Auckland Estates, 36 The Broadway, Potters Bar EN6 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1998)
dot icon20/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2025
Director's details changed for Mr Mark Andrew Rowland on 2025-10-22
dot icon17/02/2025
Appointment of Auckland Estates as a secretary on 2025-02-13
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon13/02/2025
Registered office address changed from Hamilton Chase 141 High Street Barnet EN5 5UZ England to 36 the Broadway C/O Auckland Estates Potters Bar EN6 2HW on 2025-02-13
dot icon13/02/2025
Registered office address changed from 36 the Broadway C/O Auckland Estates Potters Bar EN6 2HW United Kingdom to C/O Auckland Estates 36 the Broadway Potters Bar EN6 2HW on 2025-02-13
dot icon13/02/2025
Termination of appointment of Hamilton Chase Estates Limited as a secretary on 2025-02-13
dot icon30/10/2024
Micro company accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon29/12/2022
Amended micro company accounts made up to 2022-03-31
dot icon31/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/10/2022
Appointment of Mr Mark Andrew Rowland as a director on 2022-10-11
dot icon11/10/2022
Termination of appointment of Kyriacos Demetriou as a director on 2022-10-11
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon05/02/2021
Appointment of Ms Elayne Franks as a director on 2021-02-05
dot icon05/02/2021
Termination of appointment of Mark Andrew Rowland as a director on 2021-02-04
dot icon18/12/2020
Termination of appointment of David Richard Durant as a director on 2020-12-17
dot icon06/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/04/2018
Appointment of Hamilton Chase Estates Limited as a secretary on 2018-04-01
dot icon04/04/2018
Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Hamilton Chase 141 High Street Barnet EN5 5UZ on 2018-04-04
dot icon04/04/2018
Termination of appointment of Ian Gibbs Estate Management Ltd as a secretary on 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon22/11/2017
Appointment of Mr Mark Andrew Rowland as a director on 2017-11-13
dot icon12/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-11 no member list
dot icon30/10/2015
Termination of appointment of Mark Andrew Rowland as a director on 2015-10-30
dot icon27/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-11 no member list
dot icon20/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-11 no member list
dot icon15/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-11 no member list
dot icon01/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-02-11 no member list
dot icon04/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-11 no member list
dot icon21/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/03/2010
Full accounts made up to 2009-03-31
dot icon19/02/2010
Annual return made up to 2010-02-11 no member list
dot icon19/02/2010
Director's details changed for Mr Kyriacos Demetriou on 2010-02-19
dot icon19/02/2010
Director's details changed for David Richard Durant on 2010-02-19
dot icon19/02/2010
Secretary's details changed for Ian Gibbs Estate Management Ltd on 2010-02-19
dot icon19/02/2010
Director's details changed for Mark Andrew Rowland on 2010-02-19
dot icon15/06/2009
Registered office changed on 15/06/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ
dot icon23/04/2009
Appointment terminated director matthew boyes
dot icon16/02/2009
Annual return made up to 11/02/09
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon11/04/2008
Annual return made up to 11/02/08
dot icon08/04/2008
Director appointed kyriacos demetriou
dot icon13/03/2008
Annual return made up to 11/02/07
dot icon06/03/2008
Location of register of members
dot icon06/03/2008
Registered office changed on 06/03/2008 from c p m house essex road hoddesdon herts EN11 0DR
dot icon06/03/2008
Location of debenture register
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon12/07/2007
Director resigned
dot icon27/06/2007
Director's particulars changed
dot icon11/05/2007
New director appointed
dot icon25/03/2007
Full accounts made up to 2006-03-31
dot icon03/03/2007
New director appointed
dot icon07/01/2007
Director resigned
dot icon02/01/2007
New secretary appointed
dot icon20/12/2006
Secretary resigned
dot icon06/09/2006
Full accounts made up to 2005-03-31
dot icon25/07/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon09/02/2006
Annual return made up to 11/02/06
dot icon16/12/2005
Registered office changed on 16/12/05 from: 197-205 high street ponders end enfield middlesex EN3 4DZ
dot icon01/04/2005
Director resigned
dot icon30/03/2005
New director appointed
dot icon18/02/2005
Annual return made up to 11/02/05
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon02/06/2004
Annual return made up to 11/02/04
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon07/08/2003
Full accounts made up to 2003-03-31
dot icon26/02/2003
Annual return made up to 11/02/03
dot icon13/12/2002
Amended full accounts made up to 2002-03-31
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon25/02/2002
Annual return made up to 11/02/02
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon19/02/2001
Annual return made up to 11/02/01
dot icon20/09/2000
Full accounts made up to 2000-03-31
dot icon01/03/2000
Annual return made up to 11/02/00
dot icon02/09/1999
Full accounts made up to 1999-03-31
dot icon27/08/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon27/08/1999
Director resigned
dot icon23/02/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon17/02/1999
Annual return made up to 11/02/99
dot icon09/09/1998
Secretary resigned
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon09/09/1998
Registered office changed on 09/09/98 from: c/o howard wade & jacob 197/205 enfield middlesex EN3 4DZ
dot icon09/09/1998
New secretary appointed
dot icon11/02/1998
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
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMILTON CHASE ESTATES LIMITED
Corporate Secretary
01/04/2018 - 13/02/2025
50
Rowland, Mark Andrew
Director
11/10/2022 - Present
7
Franks, Elayne
Director
05/02/2021 - Present
-
Estates, Auckland
Secretary
13/02/2025 - 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 RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED

WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 11/02/1998 with the registered office located at C/O Auckland Estates, 36 The Broadway, Potters Bar EN6 2HW. 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 RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED?

toggle

WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 11/02/1998 .

Where is WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED located?

toggle

WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED is registered at C/O Auckland Estates, 36 The Broadway, Potters Bar EN6 2HW.

What does WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED do?

toggle

WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-13 with no updates.