WINDRUSHES MANAGEMENT COMPANY LIMITED
Overview
Company Name | WINDRUSHES MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05501470 |
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 WINDRUSHES MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WINDRUSHES MANAGEMENT COMPANY LIMITED located?
Registered Office Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square SW1V 1PX Victoria London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WINDRUSHES MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for WINDRUSHES MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Aug 03, 2026 |
---|---|
Next Confirmation Statement Due | Aug 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 03, 2025 |
Overdue | No |
What are the latest filings for WINDRUSHES MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas James Bennett as a director on Jul 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alan Herbert Bennett as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 6 pages | AA | ||
Appointment of Ms Hannah Gerard as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to May 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Thomas House 84 Eccleston Square Victoria London SW1V 1PX United Kingdom to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on Feb 11, 2022 | 1 pages | AD01 | ||
Appointment of Mr Mark Peter Fuller as a secretary on Feb 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Thomas House 84 Eccleston Square Victoria London SW1V 1PX on Jan 31, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 03, 2020 with updates | 3 pages | CS01 | ||
Appointment of Mr Alan Herbert Bennett as a director on Jul 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Brian Ashfield as a director on Jul 09, 2020 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Richard Tobin as a person with significant control on Jul 10, 2020 | 1 pages | PSC07 | ||
Director's details changed for Simon Mark O'meara on Jul 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Peter William Gadd on Jul 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Brian Ashfield on Jul 09, 2020 | 2 pages | CH01 | ||
Who are the officers of WINDRUSHES MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FULLER, Mark Peter | Secretary | Thomas House 84 Eccleston Square SW1V 1PX Victoria C/O Axe Block Management Ltd London England | 292469910001 | |||||||||||
BENNETT, Thomas James | Director | Thomas House 84 Eccleston Square SW1V 1PX Victoria C/O Axe Block Management Ltd London England | United Kingdom | British | Fp&A Manager | 338498740001 | ||||||||
GADD, Peter William | Director | Thomas House 84 Eccleston Square SW1V 1PX Victoria C/O Axe Block Management Ltd London England | England | British | Company Director | 238713970002 | ||||||||
GERARD, Hannah | Director | Thomas House 84 Eccleston Square SW1V 1PX Victoria C/O Axe Block Management Ltd London England | United Kingdom | British | Dietitian | 321415950001 | ||||||||
O'MEARA, Simon Mark | Director | Thomas House 84 Eccleston Square SW1V 1PX Victoria C/O Axe Block Management Ltd London England | England | British | Lecturer | 136268230004 | ||||||||
FAIRBROTHER, Paul Anthony | Secretary | Brackenbury Herons Close New Domewood RH10 3HF Copthorne West Sussex | British | Chartered Surveyor | 55942410002 | |||||||||
GREENHALGH, Maria Sarah | Secretary | Harewood House Outwood Lane Outwood RH1 5PN Redhill | British | Company Secretary | 36906300002 | |||||||||
TOBIN, Richard | Secretary | 3 Albion Place NN1 1UD Northampton Regency House Northamptonshire United Kingdom | 153147220001 | |||||||||||
C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880001 | ||||||||||
ASHFIELD, Brian | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Company Director | 238712860002 | ||||||||
BENNETT, Alan Herbert | Director | Thomas House 84 Eccleston Square SW1V 1PX Victoria C/O Axe Block Management Ltd London England | United Kingdom | British | None Stated | 17153620005 | ||||||||
GREENHALGH, Nigel Craig | Director | Harewood House Outwood Lane Outwood RH1 5PN Redhill | England | British | Managing Director | 36906310002 | ||||||||
TOBIN, Richard Thomas | Director | NN1 5AL Northampton 1 Billing Road Northamptonshire United Kingdom | Ireland | Irish | Director | 140839290001 | ||||||||
C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||||||
WATERCOURSE PROPERTIES UK LIMITED | Director | 70 Main Street Charleville County Cork Rep Of Ireland |
| 138566420001 |
Who are the persons with significant control of WINDRUSHES MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Tobin | Apr 06, 2016 | Borrisokane 1 Arden Co. Tipperary Ireland | Yes |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
|
What are the latest statements on persons with significant control for WINDRUSHES MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 10, 2020 | 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