Windward Phase 2 Limited CUMBRIA


Founded in 1946, Windward Phase 2, classified under reg no. 00422332 is an active company. Currently registered at Windermere Marina Village LA23 3JQ, Cumbria the company has been in the business for seventy eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 11th Dec 2018 Windward Phase 2 Limited is no longer carrying the name Windermere Marina Village.

There is a single director in the firm at the moment - Eileen A., appointed on 7 February 1992. In addition, a secretary was appointed - Eileen A., appointed on 6 April 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Windward Phase 2 Limited Address / Contact

Office Address Windermere Marina Village
Office Address2 Bowness On Windermere
Town Cumbria
Post code LA23 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00422332
Date of Incorporation Fri, 25th Oct 1946
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Eileen A.

Position: Secretary

Appointed: 06 April 2022

Eileen A.

Position: Director

Appointed: 07 February 1992

Shona T.

Position: Secretary

Appointed: 20 February 2012

Resigned: 22 November 2018

Damian C.

Position: Secretary

Appointed: 01 June 2007

Resigned: 31 January 2012

Jason D.

Position: Director

Appointed: 20 October 2004

Resigned: 22 November 2018

Michael J.

Position: Director

Appointed: 05 November 2003

Resigned: 31 March 2013

Peter M.

Position: Director

Appointed: 12 May 1998

Resigned: 05 November 2003

John R.

Position: Secretary

Appointed: 07 February 1992

Resigned: 01 June 2007

William A.

Position: Director

Appointed: 07 February 1992

Resigned: 03 April 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Eileen A. This PSC and has 50,01-75% shares.

Eileen A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Windermere Marina Village December 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 429 7164 896 2095 080 533    3 140
Current Assets5 897 5435 561 3096 259 493   75 07559 571
Debtors4 440 937558 046555 291 41576 37275 07556 431
Net Assets Liabilities6 895 8807 334 7896 836 513100    
Other Debtors3 956 0142 1981 661  59 07775 07549 075
Property Plant Equipment9 352 9498 989 6197 063 966100100100100100
Total Inventories26 890107 054623 669     
Other
Accrued Liabilities Deferred Income1 577 2891 618 6621 455 476     
Accumulated Depreciation Impairment Property Plant Equipment1 968 7452 232 0412 264 111     
Additions Other Than Through Business Combinations Property Plant Equipment 23 22257 77013 198    
Amounts Owed By Group Undertakings    41517 295  
Amounts Owed To Group Undertakings100100100 33677 56581 51146 751
Average Number Employees During Period     111
Bank Borrowings Overdrafts     1  
Corporation Tax Payable170 102191 023  79   
Creditors4 088 9403 538 9283 538 928 41577 56681 51171 312
Deferred Income       24 161
Deferred Tax Asset Debtors       1 768
Fixed Assets9 353 0498 989 7197 064 066100    
Increase From Depreciation Charge For Year Property Plant Equipment 333 183313 402140 577    
Investments Fixed Assets100100100     
Net Current Assets Liabilities2 775 8702 842 9223 902 338  -1 194-6 436-11 741
Number Shares Issued Fully Paid 1 357 0271 357 027     
Other Creditors3 746 3073 538 9283 538 928    400
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 69 88798 7152 404 688    
Other Disposals Property Plant Equipment 123 256573 2039 341 175    
Other Remaining Borrowings342 633342 633      
Other Taxation Social Security Payable215 304226 254      
Par Value Share 11     
Prepayments Accrued Income53 426121 997171 855    5 588
Property Plant Equipment Gross Cost11 321 69411 221 6609 328 077100100100100 
Provisions For Liabilities Balance Sheet Subtotal1 144 099958 924590 963     
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -182 617     
Total Assets Less Current Liabilities12 128 91911 832 64110 966 404100100-1 094-6 336-11 641
Total Increase Decrease From Revaluations Property Plant Equipment  -1 378 150     
Trade Creditors Trade Payables88 49560 366100 541     
Trade Debtors Trade Receivables431 497433 851381 775     
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 386 52939 676     
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 175 36019 658     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements