Great Chishill Windmill Trust Limited ROYSTON


Founded in 2012, Great Chishill Windmill Trust, classified under reg no. 08057505 is a converted / closed company. Currently registered at C/o Blanche & Co 3 The Lanterns SG8 7BX, Royston the company has been in the business for 12 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2018.

Great Chishill Windmill Trust Limited Address / Contact

Office Address C/o Blanche & Co 3 The Lanterns
Office Address2 16 Melbourn Street
Town Royston
Post code SG8 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08057505
Date of Incorporation Fri, 4th May 2012
Date of Dissolution Tue, 31st Dec 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 7 years old
Account next due date Sat, 29th Feb 2020
Account last made up date Thu, 31st May 2018
Next confirmation statement due date Mon, 18th May 2020
Last confirmation statement dated Sat, 4th May 2019

Company staff

Robert H.

Position: Director

Appointed: 09 October 2018

David M.

Position: Director

Appointed: 03 February 2017

Hazel H.

Position: Director

Appointed: 11 April 2016

Jeffrey G.

Position: Director

Appointed: 04 May 2012

John M.

Position: Director

Appointed: 04 May 2012

Resigned: 12 March 2018

James B.

Position: Director

Appointed: 04 May 2012

Resigned: 07 January 2017

Simon O.

Position: Director

Appointed: 04 May 2012

Resigned: 01 December 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is David M. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Jeffrey G. This PSC and has 25-50% voting rights. Then there is Hazel H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Jeffrey G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Hazel H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

John M.

Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-31
Balance Sheet
Current Assets17 71559 049
Net Assets Liabilities17 71559 049
Other
Net Current Assets Liabilities17 71559 049
Total Assets Less Current Liabilities17 71559 049

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 31st, December 2019
Free Download (1 page)

Company search

Advertisements