WINDHILL HOUSE LIMITED - BISHOP'S STORTFORD
Company Profile | Company Filings |
Overview
WINDHILL HOUSE LIMITED is a Private Limited Company from BISHOP'S STORTFORD and has the status: Active.
WINDHILL HOUSE LIMITED was incorporated 32 years ago on 16/08/1991 and has the registered number: 02638624. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WINDHILL HOUSE LIMITED was incorporated 32 years ago on 16/08/1991 and has the registered number: 02638624. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WINDHILL HOUSE LIMITED - BISHOP'S STORTFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BISHOPS STORTFORD TOWN COUNCIL
THE COURTYARD
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 2ND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
BISHOPS STORTFORD TOWN COUNCIL
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HUW RHODRI OWEN JONES | Secretary | 2023-02-27 | CURRENT | ||
MR HUW RHODRI OWEN JONES | Jun 1972 | British | Director | 2023-02-27 | CURRENT |
DR STEPHEN CHRISTIAN GALLAGHER | Mar 1973 | British | Director | 2010-11-01 | CURRENT |
COLIN JAMES NEIL LINDSEY | Jun 1935 | British | Director | 1992-06-03 UNTIL 1999-07-29 | RESIGNED |
COLIN ROGER GRIMWADE | Jun 1949 | British | Secretary | 1991-10-24 UNTIL 2010-10-21 | RESIGNED |
DIANA ROSALIND JACKSON | Aug 1944 | British | Secretary | 1991-08-16 UNTIL 1991-10-18 | RESIGNED |
MR JAMES PARKER | Secretary | 2010-10-01 UNTIL 2023-02-27 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Nominee Director | 1991-08-16 UNTIL 1991-08-16 | RESIGNED | ||
MR JOHN INGHAM | Mar 1942 | British | Director | 1992-04-28 UNTIL 2009-10-31 | RESIGNED |
MRS ANNE MARIE MILNES | Dec 1949 | British | Director | 1999-07-29 UNTIL 2013-12-31 | RESIGNED |
JAMES PARKER | Mar 1960 | British | Director | 2009-10-01 UNTIL 2023-02-27 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1991-08-16 UNTIL 1991-08-16 | RESIGNED | ||
MRS PATRICIA PARRY BASTIN | Sep 1936 | British | Director | 1992-07-24 UNTIL 2012-12-31 | RESIGNED |
COLIN ROGER GRIMWADE | Jun 1949 | British | Director | 1991-10-19 UNTIL 2010-10-21 | RESIGNED |
MR MICHAEL CHARLES DONNOR | Mar 1946 | British | Director | 2001-11-20 UNTIL 2009-12-09 | RESIGNED |
MR MALCOLM ROY BASS | Oct 1957 | British | Director | 1991-08-16 UNTIL 1995-10-26 | RESIGNED |
MR ROLAND DES VOEUX PELLY | Feb 1943 | British | Director | 1991-10-24 UNTIL 2001-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Stephen Christian Gallagher | 2016-08-16 | 3/1973 | Bishop's Stortford | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Windhill House Limited | 2024-02-09 | 31-12-2023 | £3,459 equity |
Windhill House Limited | 2023-03-05 | 31-12-2022 | £4,107 equity |
Windhill House Limited | 2022-03-31 | 31-12-2021 | £4,107 equity |
Windhill House Limited - Period Ending 2020-12-31 | 2021-02-20 | 31-12-2020 | £3,339 equity |
Windhill House Limited - Period Ending 2019-12-31 | 2020-02-18 | 31-12-2019 | £2,228 equity |
Windhill House Limited - Period Ending 2018-12-31 | 2019-05-17 | 31-12-2018 | £3,635 equity |
Windhill House Limited - Period Ending 2017-12-31 | 2018-08-11 | 31-12-2017 | £4,319 equity |
Windhill House Limited - Period Ending 2016-12-31 | 2017-08-03 | 31-12-2016 | £3,252 equity |
Windhill House Limited - Abbreviated accounts 16.1 | 2016-07-16 | 31-12-2015 | £435 Cash £-92 equity |
Windhill House Limited - Limited company - abbreviated - 11.6 | 2015-03-20 | 31-12-2014 | £3,813 Cash £4,004 equity |
Windhill House Limited - Limited company - abbreviated - 11.0.0 | 2014-07-22 | 31-12-2013 | £2,795 Cash £3,143 equity |