WINDMILL RISE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | WINDMILL RISE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02155591 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WINDMILL RISE RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | The Bell House 57 West Street RH4 1BS Dorking England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGSNYMPTON MANAGEMENT COMPANY (KINGSTON) LIMITED | Aug 19, 1987 | Aug 19, 1987 |
What are the latest accounts for WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Lomzik as a director on Dec 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Lomzik as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lydia Hunter Hanie Kent as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dalmar John Martin as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Bury Hill Estate Management Ltd as a secretary on Sep 12, 2022 | 2 pages | AP04 | ||
Termination of appointment of Tamsin Ward as a director on Aug 18, 2022 | 1 pages | TM01 | ||
Appointment of Ms Lydia Hunter Hanie Kent as a director on Aug 04, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Dalmar John Martin on Jul 29, 2022 | 2 pages | CH01 | ||
Appointment of Mr James Robert William Heathcote as a director on Jul 25, 2022 | 2 pages | AP01 | ||
Appointment of Mr Dalmar John Martin as a director on Jul 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elisabeth Tamara Wallace as a director on May 04, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 53 Park Lane Pinxton Nottingham NG16 6PR England to The Bell House 57 West Street Dorking RH4 1BS | 1 pages | AD02 | ||
Register(s) moved to registered office address The Bell House 57 West Street Dorking RH4 1BS | 1 pages | AD04 | ||
Who are the officers of WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURY HILL ESTATE MANAGEMENT LTD | Secretary | West Street RH4 1BS Dorking The Bell House England |
| 181636770001 | ||||||||||
| HEATHCOTE, James Robert William | Director | 57 West Street RH4 1BS Dorking The Bell House England | England | British | 298351570001 | |||||||||
| LOMZIK, Christopher | Director | 57 West Street RH4 1BS Dorking The Bell House England | United Kingdom | British | 343717950001 | |||||||||
| WHITE, Anita | Director | 57 West Street RH4 1BS Dorking The Bell House England | England | British | 191122190001 | |||||||||
| KING, Denis Walter, Dr | Secretary | Rocklands Little Street Norton Sub Hamdon TA14 6SR Stoke Sub Hamdon Somerset | British | 21621190001 | ||||||||||
| LOBO, Gerard | Secretary | c/o Gisela Sharpe Austin Road Woodley RG5 4EJ Reading 16 England | 184093300001 | |||||||||||
| LOBO, Gerard Anthony | Secretary | 8 Radcot Close Woodley RG5 3BG Reading Berkshire | British | 108102970001 | ||||||||||
| MARSDEN, Bianca Maria | Secretary | 58 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | British | 29308640001 | ||||||||||
| SCARLETT, Jeremy Craig | Secretary | R Mullick 10 Chatteris Way Lower Earley RG6 4JA Reading Berkshire | British | 104758370001 | ||||||||||
| SHELDRAKE, Roger Gilson | Secretary | 25 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | British | 104417770001 | ||||||||||
| BOOTS, Stephen Robert | Director | 50 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | British | 37514370001 | ||||||||||
| BOULTER, Shaun David | Director | 54 Windmill Rise KT2 7TU Kingston Surrey | British | 81809760001 | ||||||||||
| CHATWIN, Heather Lesley | Director | 45 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | British | 49005750001 | ||||||||||
| EZEKWUGO, Maduabuchi Chike | Director | R Mullick 10 Chatteris Way Lower Earley RG6 4JA Reading Berkshire | United Kingdom | British | 129422440002 | |||||||||
| FRAME, Katherine Jane | Director | 40 Windmill Rise KT2 7TU Kingston Middlesex | British | 114178910001 | ||||||||||
| HARRISON, James | Director | 37 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | British | 114985070001 | ||||||||||
| HYDE, Pamela | Director | 37 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | British | 58294690001 | ||||||||||
| KENT, Lydia Hunter Hanie | Director | 57 West Street RH4 1BS Dorking The Bell House England | England | American | 298753640001 | |||||||||
| KINGSLEY, Barbara Ellen, Dr | Director | R Mullick 10 Chatteris Way Lower Earley RG6 4JA Reading Berkshire | United Kingdom | British | 139039970001 | |||||||||
| LOBO, Gerard Anthony | Director | Radcot Close Woodley RG5 3BG Reading 8 England | United Kingdom | British | 108102970001 | |||||||||
| LOBO, Gerard Anthony | Director | 8 Radcot Close Woodley RG5 3BG Reading Berkshire | United Kingdom | British | 108102970001 | |||||||||
| LOBO, Gerard Anthony | Director | 8 Radcot Close Woodley RG5 3BG Reading Berkshire | United Kingdom | British | 108102970001 | |||||||||
| LOMZIK, Christopher | Director | 57 West Street RH4 1BS Dorking The Bell House England | United Kingdom | British | 173877720001 | |||||||||
| MARSDEN, Bianca Maria | Director | R Mullick 10 Chatteris Way Lower Earley RG6 4JA Reading Berkshire | United Kingdom | British | 29308640001 | |||||||||
| MARSDEN, Bianca Maria | Director | R Mullick 10 Chatteris Way Lower Earley RG6 4JA Reading Berkshire | United Kingdom | British | 29308640001 | |||||||||
| MARSDEN, Bianca Maria | Director | 58 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | United Kingdom | British | 29308640001 | |||||||||
| MARSDEN, Bianca Maria | Director | 58 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | United Kingdom | British | 29308640001 | |||||||||
| MARTIN, Dalmar John | Director | 57 West Street RH4 1BS Dorking The Bell House England | England | British | 298342410001 | |||||||||
| NEALL, Lynsey Ann | Director | 48 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | British | 72056720002 | ||||||||||
| PAGE, Deborah Jane | Director | 29 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | British | 70042560001 | ||||||||||
| SCARLETT, Jeremy Craig | Director | R Mullick 10 Chatteris Way Lower Earley RG6 4JA Reading Berkshire | United Kingdom | British | 104758370001 | |||||||||
| SHELDRAKE, Roger | Director | The Old Vicarage HR2 9AQ Allensmore Herefordshire | British | 89263490001 | ||||||||||
| SURTEES, Diane Margaret | Director | 38 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | British | 46967890001 | ||||||||||
| TARASSOVA, Olga | Director | 57 West Street RH4 1BS Dorking The Bell House England | England | British | 247016560001 | |||||||||
| TARASSOVA, Olga | Director | 21 Windmill Rise KT2 7TU Kingston Upon Thames Surrey | British | 122636710001 |
What are the latest statements on persons with significant control for WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0