WINDMILL RISE RESIDENTS ASSOCIATION LIMITED

WINDMILL RISE RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWINDMILL RISE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02155591
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSNYMPTON MANAGEMENT COMPANY (KINGSTON) LIMITEDAug 19, 1987Aug 19, 1987

    What are the latest accounts for WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    3 pagesAA

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Lomzik as a director on Dec 09, 2025

    2 pagesAP01

    Termination of appointment of Christopher Lomzik as a director on Dec 09, 2025

    1 pagesTM01

    Termination of appointment of Lydia Hunter Hanie Kent as a director on Aug 18, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Dalmar John Martin as a director on Jun 08, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Appointment of Bury Hill Estate Management Ltd as a secretary on Sep 12, 2022

    2 pagesAP04

    Termination of appointment of Tamsin Ward as a director on Aug 18, 2022

    1 pagesTM01

    Appointment of Ms Lydia Hunter Hanie Kent as a director on Aug 04, 2022

    2 pagesAP01

    Director's details changed for Mr Dalmar John Martin on Jul 29, 2022

    2 pagesCH01

    Appointment of Mr James Robert William Heathcote as a director on Jul 25, 2022

    2 pagesAP01

    Appointment of Mr Dalmar John Martin as a director on Jul 25, 2022

    2 pagesAP01

    Termination of appointment of Elisabeth Tamara Wallace as a director on May 04, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    Register(s) moved to registered office address The Bell House 57 West Street Dorking RH4 1BS

    1 pagesAD04

    Who are the officers of WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURY HILL ESTATE MANAGEMENT LTD
    West Street
    RH4 1BS Dorking
    The Bell House
    England
    Secretary
    West Street
    RH4 1BS Dorking
    The Bell House
    England
    Identification TypeUK Limited Company
    Registration Number08684722
    181636770001
    HEATHCOTE, James Robert William
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    Director
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    EnglandBritish298351570001
    LOMZIK, Christopher
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    Director
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    United KingdomBritish343717950001
    WHITE, Anita
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    Director
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    EnglandBritish191122190001
    KING, Denis Walter, Dr
    Rocklands Little Street
    Norton Sub Hamdon
    TA14 6SR Stoke Sub Hamdon
    Somerset
    Secretary
    Rocklands Little Street
    Norton Sub Hamdon
    TA14 6SR Stoke Sub Hamdon
    Somerset
    British21621190001
    LOBO, Gerard
    c/o Gisela Sharpe
    Austin Road
    Woodley
    RG5 4EJ Reading
    16
    England
    Secretary
    c/o Gisela Sharpe
    Austin Road
    Woodley
    RG5 4EJ Reading
    16
    England
    184093300001
    LOBO, Gerard Anthony
    8 Radcot Close
    Woodley
    RG5 3BG Reading
    Berkshire
    Secretary
    8 Radcot Close
    Woodley
    RG5 3BG Reading
    Berkshire
    British108102970001
    MARSDEN, Bianca Maria
    58 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    Secretary
    58 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    British29308640001
    SCARLETT, Jeremy Craig
    R Mullick
    10 Chatteris Way Lower Earley
    RG6 4JA Reading
    Berkshire
    Secretary
    R Mullick
    10 Chatteris Way Lower Earley
    RG6 4JA Reading
    Berkshire
    British104758370001
    SHELDRAKE, Roger Gilson
    25 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    Secretary
    25 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    British104417770001
    BOOTS, Stephen Robert
    50 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    50 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    British37514370001
    BOULTER, Shaun David
    54 Windmill Rise
    KT2 7TU Kingston
    Surrey
    Director
    54 Windmill Rise
    KT2 7TU Kingston
    Surrey
    British81809760001
    CHATWIN, Heather Lesley
    45 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    45 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    British49005750001
    EZEKWUGO, Maduabuchi Chike
    R Mullick
    10 Chatteris Way Lower Earley
    RG6 4JA Reading
    Berkshire
    Director
    R Mullick
    10 Chatteris Way Lower Earley
    RG6 4JA Reading
    Berkshire
    United KingdomBritish129422440002
    FRAME, Katherine Jane
    40 Windmill Rise
    KT2 7TU Kingston
    Middlesex
    Director
    40 Windmill Rise
    KT2 7TU Kingston
    Middlesex
    British114178910001
    HARRISON, James
    37 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    37 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    British114985070001
    HYDE, Pamela
    37 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    37 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    British58294690001
    KENT, Lydia Hunter Hanie
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    Director
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    EnglandAmerican298753640001
    KINGSLEY, Barbara Ellen, Dr
    R Mullick
    10 Chatteris Way Lower Earley
    RG6 4JA Reading
    Berkshire
    Director
    R Mullick
    10 Chatteris Way Lower Earley
    RG6 4JA Reading
    Berkshire
    United KingdomBritish139039970001
    LOBO, Gerard Anthony
    Radcot Close
    Woodley
    RG5 3BG Reading
    8
    England
    Director
    Radcot Close
    Woodley
    RG5 3BG Reading
    8
    England
    United KingdomBritish108102970001
    LOBO, Gerard Anthony
    8 Radcot Close
    Woodley
    RG5 3BG Reading
    Berkshire
    Director
    8 Radcot Close
    Woodley
    RG5 3BG Reading
    Berkshire
    United KingdomBritish108102970001
    LOBO, Gerard Anthony
    8 Radcot Close
    Woodley
    RG5 3BG Reading
    Berkshire
    Director
    8 Radcot Close
    Woodley
    RG5 3BG Reading
    Berkshire
    United KingdomBritish108102970001
    LOMZIK, Christopher
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    Director
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    United KingdomBritish173877720001
    MARSDEN, Bianca Maria
    R Mullick
    10 Chatteris Way Lower Earley
    RG6 4JA Reading
    Berkshire
    Director
    R Mullick
    10 Chatteris Way Lower Earley
    RG6 4JA Reading
    Berkshire
    United KingdomBritish29308640001
    MARSDEN, Bianca Maria
    R Mullick
    10 Chatteris Way Lower Earley
    RG6 4JA Reading
    Berkshire
    Director
    R Mullick
    10 Chatteris Way Lower Earley
    RG6 4JA Reading
    Berkshire
    United KingdomBritish29308640001
    MARSDEN, Bianca Maria
    58 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    58 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    United KingdomBritish29308640001
    MARSDEN, Bianca Maria
    58 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    58 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    United KingdomBritish29308640001
    MARTIN, Dalmar John
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    Director
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    EnglandBritish298342410001
    NEALL, Lynsey Ann
    48 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    48 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    British72056720002
    PAGE, Deborah Jane
    29 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    29 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    British70042560001
    SCARLETT, Jeremy Craig
    R Mullick
    10 Chatteris Way Lower Earley
    RG6 4JA Reading
    Berkshire
    Director
    R Mullick
    10 Chatteris Way Lower Earley
    RG6 4JA Reading
    Berkshire
    United KingdomBritish104758370001
    SHELDRAKE, Roger
    The Old Vicarage
    HR2 9AQ Allensmore
    Herefordshire
    Director
    The Old Vicarage
    HR2 9AQ Allensmore
    Herefordshire
    British89263490001
    SURTEES, Diane Margaret
    38 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    38 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    British46967890001
    TARASSOVA, Olga
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    Director
    57 West Street
    RH4 1BS Dorking
    The Bell House
    England
    EnglandBritish247016560001
    TARASSOVA, Olga
    21 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    21 Windmill Rise
    KT2 7TU Kingston Upon Thames
    Surrey
    British122636710001

    What are the latest statements on persons with significant control for WINDMILL RISE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016The 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