Company NameWindmill Green Place Management Company Limited
DirectorAnne-Marie Dibben
Company StatusActive
Company Number06309045
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2007(16 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameStapleton Scott And
StatusCurrent
Appointed03 July 2023(15 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMiss Anne-Marie Dibben
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(16 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleAfter Sales Specialist
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr Richard Anthony Tappenden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence Address275 Prince Avenue
Westcliff On Sea
Essex
SS0 0JP
Secretary NameDeborah Anne Murray
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleDirector Co Secretary
Correspondence Address275 Prince Avenue
Westcliff On Sea
Essex
SS0 0JP
Director NameMr Russell Nicholas O'Connor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMs Tracy Massey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMiss Hannah Elisha Wallace
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(15 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 2015(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 02 June 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed01 August 2019(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2023)
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE

Location

Registered Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

27 February 2024Micro company accounts made up to 30 June 2023 (4 pages)
20 February 2024Previous accounting period extended from 31 May 2023 to 30 June 2023 (1 page)
20 February 2024Confirmation statement made on 12 January 2024 with updates (3 pages)
19 January 2024Appointment of Miss Anne-Marie Dibben as a director on 18 January 2024 (2 pages)
18 January 2024Termination of appointment of Hannah Elisha Wallace as a director on 18 January 2024 (1 page)
10 July 2023Appointment of Miss Hannah Elisha Wallace as a director on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 3 July 2023 (1 page)
3 July 2023Termination of appointment of Antony John Dean as a director on 30 June 2023 (1 page)
3 July 2023Registered office address changed from Gateway House Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 3 July 2023 (1 page)
3 July 2023Secretary's details changed for Stapleton and Scott on 3 July 2023 (1 page)
3 July 2023Appointment of Stapleton and Scott as a secretary on 3 July 2023 (2 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
20 July 2020Secretary's details changed for Gateway Corporate Solutions Limited on 11 July 2020 (1 page)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 September 2019Notification of a person with significant control statement (2 pages)
6 September 2019Cessation of Tracy Massey as a person with significant control on 2 August 2019 (1 page)
14 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
13 August 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 1 August 2019 (1 page)
13 August 2019Appointment of Mr Antony John Dean as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Tracy Massey as a director on 1 August 2019 (1 page)
13 August 2019Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 13 August 2019 (1 page)
14 May 2019Appointment of Ms Tracy Massey as a director on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Grant Cooper as a director on 14 May 2019 (1 page)
14 May 2019Notification of Tracy Massey as a person with significant control on 14 May 2019 (2 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 October 2017Cessation of Russell Nicholas O'connor as a person with significant control on 17 October 2017 (1 page)
19 October 2017Cessation of Russell Nicholas O'connor as a person with significant control on 17 October 2017 (1 page)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 March 2017Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 July 2015Annual return made up to 11 July 2015 no member list (3 pages)
30 July 2015Annual return made up to 11 July 2015 no member list (3 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 March 2015Withdraw the company strike off application (1 page)
2 March 2015Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2 March 2015 (1 page)
2 March 2015Appointment of Isec Secretarial Services Limited as a secretary on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Deborah Anne Murray as a secretary on 2 March 2015 (1 page)
2 March 2015Withdraw the company strike off application (1 page)
2 March 2015Annual return made up to 11 July 2014 no member list (3 pages)
2 March 2015Termination of appointment of Deborah Anne Murray as a secretary on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Russell Nicholas O'connor as a director on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2 March 2015 (1 page)
2 March 2015Appointment of Isec Secretarial Services Limited as a secretary on 2 March 2015 (2 pages)
2 March 2015Appointment of Isec Secretarial Services Limited as a secretary on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Richard Anthony Tappenden as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Russell Nicholas O'connor as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Richard Anthony Tappenden as a director on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Deborah Anne Murray as a secretary on 2 March 2015 (1 page)
2 March 2015Annual return made up to 11 July 2014 no member list (3 pages)
2 March 2015Termination of appointment of Richard Anthony Tappenden as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Russell Nicholas O'connor as a director on 2 March 2015 (2 pages)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (2 pages)
6 January 2015Application to strike the company off the register (2 pages)
22 August 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
26 July 2013Annual return made up to 11 July 2013 no member list (3 pages)
26 July 2013Annual return made up to 11 July 2013 no member list (3 pages)
20 June 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
20 June 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
26 September 2012Annual return made up to 11 July 2012 no member list (3 pages)
26 September 2012Secretary's details changed for Deborah Anne Murray on 31 August 2011 (2 pages)
26 September 2012Secretary's details changed for Deborah Anne Murray on 31 August 2011 (2 pages)
26 September 2012Annual return made up to 11 July 2012 no member list (3 pages)
26 September 2012Director's details changed for Mr Richard Anthony Tappenden on 31 August 2011 (2 pages)
26 September 2012Director's details changed for Mr Richard Anthony Tappenden on 31 August 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
5 July 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
19 July 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
19 July 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
15 July 2011Annual return made up to 11 July 2011 no member list (3 pages)
15 July 2011Annual return made up to 11 July 2011 no member list (3 pages)
23 June 2011Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH on 23 June 2011 (1 page)
1 September 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
1 September 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
20 July 2010Annual return made up to 11 July 2010 no member list (3 pages)
20 July 2010Annual return made up to 11 July 2010 no member list (3 pages)
22 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
22 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
23 September 2009Annual return made up to 11/07/09 (2 pages)
23 September 2009Annual return made up to 11/07/09 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
18 July 2008Annual return made up to 11/07/08 (2 pages)
18 July 2008Annual return made up to 11/07/08 (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 275 prince avenue southend on sea essex SS0 0JP (1 page)
4 October 2007Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page)
4 October 2007Registered office changed on 04/10/07 from: 275 prince avenue southend on sea essex SS0 0JP (1 page)
4 October 2007Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 July 2007New director appointed (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
11 July 2007Incorporation (20 pages)
11 July 2007Incorporation (20 pages)