WINDMILL RESIDENTIAL (MANAGEMENT COMPANY) LTD.
NORWOOD GREEN

Hellopages » Greater London » Ealing » UB2 4AF

Company number 05029737
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address 69 OSTERLEY VIEWS, WEST PARK ROAD, NORWOOD GREEN, MIDDLESEX, UB2 4AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-04 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WINDMILL RESIDENTIAL (MANAGEMENT COMPANY) LTD. are www.windmillresidentialmanagementcompany.co.uk, and www.windmill-residential-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Windmill Residential Management Company Ltd is a Private Limited Company. The company registration number is 05029737. Windmill Residential Management Company Ltd has been working since 29 January 2004. The present status of the company is Active. The registered address of Windmill Residential Management Company Ltd is 69 Osterley Views West Park Road Norwood Green Middlesex Ub2 4af. . CURTIS, Robin David Melville is a Secretary of the company. CURTIS, Amelia Sophie is a Director of the company. CURTIS, Robin David Melville is a Director of the company. Secretary CFA SEC LTD has been resigned. Director COMPANYFORMATIONAGENT.COM LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CURTIS, Robin David Melville
Appointed Date: 29 January 2004

Director
CURTIS, Amelia Sophie
Appointed Date: 29 January 2004
47 years old

Director
CURTIS, Robin David Melville
Appointed Date: 29 January 2004
56 years old

Resigned Directors

Secretary
CFA SEC LTD
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Director
COMPANYFORMATIONAGENT.COM LTD
Resigned: 29 January 2004
Appointed Date: 29 January 2004

WINDMILL RESIDENTIAL (MANAGEMENT COMPANY) LTD. Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
09 Feb 2004
New secretary appointed;new director appointed
06 Feb 2004
Registered office changed on 06/02/04 from: 1A crown lane london SW16 3DJ
06 Feb 2004
Director resigned
06 Feb 2004
Secretary resigned
29 Jan 2004
Incorporation

WINDMILL RESIDENTIAL (MANAGEMENT COMPANY) LTD. Charges

7 March 2014
Charge code 0502 9737 0006
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: I. By way of first legal mortgage all the freehold and…
7 March 2014
Charge code 0502 9737 0005
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: A. by way of legal mortgage of the freehold property known…
30 July 2007
Debenture
Delivered: 15 August 2007
Status: Satisfied on 18 October 2012
Persons entitled: National Counties Building Society
Description: 152 durnsford road london includong goodwill.
30 July 2007
Legal charge
Delivered: 31 July 2007
Status: Satisfied on 18 October 2012
Persons entitled: National Counties Buidling Society
Description: 152 durnsford road wimbledon london.
15 August 2005
Legal charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 4 maunder road hanwell.
25 June 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 25 August 2007
Persons entitled: Capital Home Loans Limited
Description: F/H property 152 durnsford road london SW19 8HJ.