10 Windmill Drive Limited LONDON


10 Windmill Drive started in year 2002 as Private Limited Company with registration number 04418934. The 10 Windmill Drive company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at C/o Westbury Residential Limited. Postal code: SW6 4NF.

The firm has 3 directors, namely James R., Sanjaya S. and Julie W.. Of them, Julie W. has been with the company the longest, being appointed on 12 July 2010 and James R. has been with the company for the least time - from 9 April 2025. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lesley O. who worked with the the firm until 9 May 2003.

10 Windmill Drive Limited Address / Contact

Office Address C/o Westbury Residential Limited
Office Address2 200 New Kings Road
Town London
Post code SW6 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04418934
Date of Incorporation Wed, 17th Apr 2002
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

James R.

Position: Director

Appointed: 09 April 2025

Westbury Residential Limited

Position: Corporate Secretary

Appointed: 02 August 2021

Sanjaya S.

Position: Director

Appointed: 08 January 2018

Julie W.

Position: Director

Appointed: 12 July 2010

Prior Estates Limited

Position: Corporate Secretary

Appointed: 09 May 2003

Resigned: 16 September 2020

Julian L.

Position: Director

Appointed: 17 April 2002

Resigned: 12 July 2010

Lesley O.

Position: Director

Appointed: 17 April 2002

Resigned: 09 May 2003

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 17 April 2002

Resigned: 17 April 2002

Oliver K.

Position: Director

Appointed: 17 April 2002

Resigned: 10 October 2017

Stl Directors Ltd.

Position: Corporate Nominee Secretary

Appointed: 17 April 2002

Resigned: 17 April 2002

Lesley O.

Position: Secretary

Appointed: 17 April 2002

Resigned: 09 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302021-12-312022-12-312023-12-31
Net Worth777       
Balance Sheet
Cash Bank On Hand        77
Current Assets    23 94323 943    
Net Assets Liabilities  77777777
Net Assets Liabilities Including Pension Asset Liability777       
Reserves/Capital
Shareholder Funds777       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    777770
Creditors  23 93623 93623 93623 936    
Fixed Assets23 94323 94323 94323 94323 94323 943    
Net Current Assets Liabilities    77    
Number Shares Allotted      7777
Par Value Share      1111
Total Assets Less Current Liabilities23 94323 94323 94323 94323 94323 957    
Creditors Due After One Year23 93623 93623 936       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2023
filed on: 8th, March 2024
Free Download (2 pages)

Company search