WINDMILL GARDENS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 2BA

Company number 02926482
Status Active
Incorporation Date 6 May 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 48A AYLESBURY STREET, FENNY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 2BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 6 May 2016 no member list; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of WINDMILL GARDENS LIMITED are www.windmillgardens.co.uk, and www.windmill-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Windmill Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02926482. Windmill Gardens Limited has been working since 06 May 1994. The present status of the company is Active. The registered address of Windmill Gardens Limited is 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire Mk2 2ba. . KEYHOLDER LETTINGS MANAGEMENT LIMITED is a Secretary of the company. BABALOLA, Leroy Ayoleke is a Director of the company. CHARLES, Damon is a Director of the company. CLARKE, Gillian is a Director of the company. COOPER, Clare is a Director of the company. KERSHAW, Elizabeth Marguerita Mary is a Director of the company. MACFARLANE, Malcolm Nigel is a Director of the company. Secretary BARRATT, Peter Norman has been resigned. Secretary COOPER, Clare has been resigned. Secretary KERSHAW, Elizabeth Marguerita Mary has been resigned. Secretary LENAGAN, Ian Francis has been resigned. Secretary STEVENSON, Zoe Avril has been resigned. Director IZOD, Elizabeth Rebecca has been resigned. Director LENAGAN, Ian Francis has been resigned. Director PENRY JONES, Simon Howard has been resigned. Director STEVENSON, Zoe Avril has been resigned. Director WINTER, Richard John has been resigned. Director YEATES, Richard Huw has been resigned. The company operates in "Residents property management".


windmill gardens Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KEYHOLDER LETTINGS MANAGEMENT LIMITED
Appointed Date: 02 December 2011

Director
BABALOLA, Leroy Ayoleke
Appointed Date: 01 August 2008
52 years old

Director
CHARLES, Damon
Appointed Date: 18 October 2005
52 years old

Director
CLARKE, Gillian
Appointed Date: 18 October 2005
65 years old

Director
COOPER, Clare
Appointed Date: 06 August 2003
52 years old

Director
KERSHAW, Elizabeth Marguerita Mary
Appointed Date: 18 October 2005
67 years old

Director
MACFARLANE, Malcolm Nigel
Appointed Date: 28 October 2005
83 years old

Resigned Directors

Secretary
BARRATT, Peter Norman
Resigned: 18 November 2003
Appointed Date: 18 February 1998

Secretary
COOPER, Clare
Resigned: 02 December 2011
Appointed Date: 18 October 2005

Secretary
KERSHAW, Elizabeth Marguerita Mary
Resigned: 02 December 2011
Appointed Date: 18 October 2005

Secretary
LENAGAN, Ian Francis
Resigned: 18 February 1998
Appointed Date: 06 May 1994

Secretary
STEVENSON, Zoe Avril
Resigned: 19 October 2005
Appointed Date: 17 November 2003

Director
IZOD, Elizabeth Rebecca
Resigned: 13 May 2010
Appointed Date: 18 October 2005
48 years old

Director
LENAGAN, Ian Francis
Resigned: 03 October 2003
Appointed Date: 19 February 1998
79 years old

Director
PENRY JONES, Simon Howard
Resigned: 20 September 1996
Appointed Date: 10 July 1995
77 years old

Director
STEVENSON, Zoe Avril
Resigned: 19 October 2005
Appointed Date: 06 August 2003
53 years old

Director
WINTER, Richard John
Resigned: 18 October 2005
Appointed Date: 01 October 2004
53 years old

Director
YEATES, Richard Huw
Resigned: 22 November 1995
Appointed Date: 06 May 1994
64 years old

WINDMILL GARDENS LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 31 May 2016
10 May 2016
Annual return made up to 6 May 2016 no member list
24 Aug 2015
Accounts for a dormant company made up to 31 May 2015
10 May 2015
Annual return made up to 6 May 2015 no member list
18 Sep 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 77 more events
22 Oct 1996
First Gazette notice for compulsory strike-off
30 Nov 1995
Director resigned
24 Jul 1995
New director appointed
16 Jun 1995
Annual return made up to 06/05/95
06 May 1994
Incorporation