Background WavePink WaveYellow Wave

WINDMILL HILL MANAGEMENT COMPANY LIMITED (01362245)

WINDMILL HILL MANAGEMENT COMPANY LIMITED (01362245) is an active UK company. incorporated on 11 April 1978. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. WINDMILL HILL MANAGEMENT COMPANY LIMITED has been registered for 48 years. Current directors include GETTINGS, Sheryl, THAKE, Richard Arthur Charles, THOMSON, James and 1 others.

Company Number
01362245
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 1978
Age
48 years
Address
Satchells Estate Agents Station Place, Letchworth Garden City, SG6 3AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GETTINGS, Sheryl, THAKE, Richard Arthur Charles, THOMSON, James, WILLIAMS, Grace Penelope
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL HILL MANAGEMENT COMPANY LIMITED

WINDMILL HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 1978 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINDMILL HILL MANAGEMENT COMPANY LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01362245

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 11 April 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Satchells Estate Agents Station Place Station Place Letchworth Garden City, SG6 3AQ,

Previous Addresses

Satchells, 7 Brand Street Hitchin SG5 1HX England
From: 2 January 2025To: 14 August 2025
Clare House 24 Walsworth Road Hitchin Herts SG4 9SP
From: 11 April 1978To: 2 January 2025
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Joined
Jun 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GETTINGS, Sheryl

Active
Walsworth Road, HitchinSG4 9SP
Born April 1971
Director
Appointed 21 Apr 2005

THAKE, Richard Arthur Charles

Active
Hindsmount Maydencroft Lane, HitchinSG4 7QB
Born September 1942
Director
Appointed 05 Jun 1996

THOMSON, James

Active
11 Garrison Court, HitchinSG4 9SE
Born December 1972
Director
Appointed 09 May 2006

WILLIAMS, Grace Penelope

Active
Station Place, Letchworth Garden CitySG6 3AQ
Born April 1970
Director
Appointed 21 May 2018

ACLAND, Richard

Resigned
Flat 6, HitchinSG4 9SE
Secretary
Appointed 06 Oct 1994
Resigned 30 May 2000

BLACKMAN, Judith

Resigned
4 Garrison Court, HitchinSG4 9SE
Secretary
Appointed 30 Jun 1993
Resigned 09 Dec 1994

MEBOURNE, Jacqueline Marie

Resigned
Clare House, HitchinSG4 9SP
Secretary
Appointed 09 May 2006
Resigned 01 Jan 2025

THAKE, Arthur

Resigned
5 St Marys Close, Letchworth Garden CitySG6 3NW
Secretary
Appointed N/A
Resigned 03 Jun 1992

THAKE, Heather Ann

Resigned
12 St Marys Close, Letchworth Garden CitySG6 3NW
Secretary
Appointed 24 May 2000
Resigned 09 May 2006

THAKE, Richard Arthur Charles

Resigned
Hindsmount Maydencroft Lane, HitchinSG4 7QB
Secretary
Appointed 03 Jun 1992
Resigned 30 Jun 1993

ABREY, Betty Mahala May

Resigned
2 Garrison Court, HitchinSG4 9SE
Born April 1921
Director
Appointed 04 Jun 2003
Resigned 21 Apr 2005

ABREY, David Michael Millard

Resigned
52 Estcourt Road, WatfordWD17 2PZ
Born March 1946
Director
Appointed 09 May 2006
Resigned 03 Aug 2009

ABREY, Dennis Wilmot

Resigned
2 Garrison Court, HitchinSG4 9SE
Born April 1920
Director
Appointed 06 Oct 1994
Resigned 05 Mar 2003

ACLAND, Richard

Resigned
Flat 6, HitchinSG4 9SE
Born April 1952
Director
Appointed 03 Jun 1992
Resigned 31 Mar 2004

BLACKMAN, Judith

Resigned
4 Garrison Court, HitchinSG4 9SE
Born July 1960
Director
Appointed 30 Jun 1993
Resigned 09 Dec 1994

DAVIES, Carol Anne

Resigned
10 Chiltern Road, HitchinSG4 9PL
Born February 1946
Director
Appointed 01 Jul 1998
Resigned 08 Sept 1999

THAKE, Arthur

Resigned
5 St Marys Close, Letchworth Garden CitySG6 3NW
Born December 1916
Director
Appointed N/A
Resigned 03 Jun 1992

THAKE, George William

Resigned
Orwell Gosmore Road, HitchinSG4 9AT
Born May 1915
Director
Appointed N/A
Resigned 03 Jun 1992

THOMSON, James

Resigned
11 Garrison Court, HitchinSG4 9SE
Born December 1972
Director
Appointed 27 Apr 2004
Resigned 21 Apr 2005

VAUGHAN, Samantha, Dr

Resigned
4 Garrison Court, HitchinSG4 9SE
Born October 1967
Director
Appointed 04 Jun 2003
Resigned 28 Feb 2006

Persons with significant control

1

Walsworth Road, HitchinSG4 9SP

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 October 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288cChange of Particulars
Legacy
15 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363aAnnual Return
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
287Change of Registered Office
Legacy
22 June 1988
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363