Background WavePink WaveYellow Wave

WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED (02009898)

WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED (02009898) is an active UK company. incorporated on 14 April 1986. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED has been registered for 39 years. Current directors include BARBER, Olivia Jane, BRYANT, Leo William Robert, LINDSAY, Michelle Margaret and 2 others.

Company Number
02009898
Status
active
Type
ltd
Incorporated
14 April 1986
Age
39 years
Address
C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Watford, WD24 7ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARBER, Olivia Jane, BRYANT, Leo William Robert, LINDSAY, Michelle Margaret, LITOBAC, Stevan, MCELWEE, Anne-Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED

WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED is an active company incorporated on 14 April 1986 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINDMILL COURT (NUMBERS 1-16 MANAGEMENT) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02009898

LTD Company

Age

39 Years

Incorporated 14 April 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford, WD24 7ND,

Previous Addresses

Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom
From: 15 September 2023To: 2 April 2024
Centrum House 36 Station Road Egham Surrey TW20 9LF
From: 10 August 2015To: 15 September 2023
Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
From: 1 February 2010To: 10 August 2015
Winterton House Nixey Close Slough Berkshire SL1 1ND
From: 14 April 1986To: 1 February 2010
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Aug 24
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MCELWEE, Anne-Marie

Active
The Wenta Business Centre, WatfordWD24 7ND
Secretary
Appointed 26 Aug 2013

ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED

Active
Colne Way, WatfordWD24 7ND
Corporate secretary
Appointed 01 Apr 2024

BARBER, Olivia Jane

Active
The Wenta Business Centre, WatfordWD24 7ND
Born September 1991
Director
Appointed 01 Nov 2022

BRYANT, Leo William Robert

Active
The Wenta Business Centre, WatfordWD24 7ND
Born January 1978
Director
Appointed 13 Oct 2008

LINDSAY, Michelle Margaret

Active
The Wenta Business Centre, WatfordWD24 7ND
Born May 1972
Director
Appointed 26 Aug 2013

LITOBAC, Stevan

Active
The Wenta Business Centre, WatfordWD24 7ND
Born September 1985
Director
Appointed 27 Mar 2015

MCELWEE, Anne-Marie

Active
The Wenta Business Centre, WatfordWD24 7ND
Born August 1977
Director
Appointed 26 Aug 2013

CHEUNG, Tracy Oiyee

Resigned
6 Windmill Court, LondonW5 4DN
Secretary
Appointed 01 Mar 1996
Resigned 29 Oct 1998

CHRISTIE, Ruth

Resigned
16 Windmill Court Gumleigh Road, LondonW5 4AN
Secretary
Appointed 04 Jan 1994
Resigned 01 Mar 1996

ENSOM, Catherine Elizabeth Jane

Resigned
Flat 14 Windmill Court, EalingW5 4DN
Secretary
Appointed 01 Mar 2000
Resigned 10 Feb 2010

HAWES, Anna Jane

Resigned
Windmill Road, LondonW5 4DN
Secretary
Appointed 10 Feb 2010
Resigned 08 Mar 2011

MICHELLE MARGARET, Lindsay

Resigned
Windmill Road, LondonW5 4DN
Secretary
Appointed 08 Mar 2011
Resigned 26 Aug 2013

SCOTT, Catherine Mary

Resigned
14 Windmill Court, LondonW5 4DN
Secretary
Appointed 29 Oct 1998
Resigned 01 Mar 2000

SCOTT, Rosaleen Ann

Resigned
8 Windmill Court Windmill Road, LondonW5 4DN
Secretary
Appointed N/A
Resigned 04 Jan 1994

BARCLAY, Sam Sebastian, Dr

Resigned
36 Station Road, EghamTW20 9LF
Born October 1987
Director
Appointed 27 Mar 2015
Resigned 03 Apr 2023

BROTHERS, Neil Philip

Resigned
The Wenta Business Centre, WatfordWD24 7ND
Born November 1985
Director
Appointed 27 Mar 2015
Resigned 30 Jan 2025

BROWN, Peter Jason

Resigned
Windmill Road, LondonW5 4DN
Born April 1974
Director
Appointed 13 Oct 2008
Resigned 26 Aug 2013

CHEUNG, Tracy Oiyee

Resigned
6 Windmill Court, LondonW5 4DN
Born December 1971
Director
Appointed 23 Nov 1995
Resigned 21 Mar 2002

CHILTON, Dulcie Aileen

Resigned
5 Windmill Court Windmill Road, LondonW5 4DN
Born June 1916
Director
Appointed N/A
Resigned 23 Nov 1995

CHRISTIE, Ruth

Resigned
16 Windmill Court Gumleigh Road, LondonW5 4AN
Born May 1962
Director
Appointed 06 Jul 1993
Resigned 01 Mar 1996

DADDOW, Roselyn Jennifer

Resigned
3 Windmill Court Windmill Road, LondonW5 4DN
Born March 1963
Director
Appointed 06 Jul 1993
Resigned 13 Oct 2008

DEWHURST, Anthony Peter

Resigned
3 Windmill Court, LondonW5 4DN
Born August 1956
Director
Appointed 23 Nov 1995
Resigned 13 Oct 2008

ENSOM, Catherine Elizabeth Jane

Resigned
Flat 14 Windmill Court, EalingW5 4DN
Born June 1956
Director
Appointed 01 Mar 2000
Resigned 26 Aug 2013

FREEMAN, Claire

Resigned
10 Windmill Court, EalingW5 4DN
Born January 1972
Director
Appointed 21 Mar 2002
Resigned 13 Mar 2003

HAWES, Anna Jane

Resigned
Windmill Road, LondonW5 4DN
Born May 1975
Director
Appointed 13 Oct 2008
Resigned 26 Aug 2013

HAWES, Charles Robert Hamilton

Resigned
Windmill Road, LondonW5 4DN
Born November 1975
Director
Appointed 13 Oct 2008
Resigned 26 Aug 2013

KENNEDY, George Alan

Resigned
10 Windmill Court Windmill Road, LondonW5 4DN
Born October 1956
Director
Appointed N/A
Resigned 16 Oct 1994

MCKEEVER, Sarah Dennise

Resigned
16 Windmill Court, EalingW5 4DN
Born July 1974
Director
Appointed 29 Nov 1999
Resigned 10 Feb 2010

OKOLOW ZUBKOWSKI, Konstanty

Resigned
13 Windmill Court, EalingW5 4DN
Born September 1919
Director
Appointed 23 Nov 1995
Resigned 19 Aug 2002

RICKS, Cyril Richard

Resigned
7 Windmill Court Windmill Road, LondonW5 4DN
Born March 1912
Director
Appointed N/A
Resigned 22 Jan 1998

SCOTT, Catherine Mary

Resigned
14 Windmill Court, LondonW5 4DN
Born May 1924
Director
Appointed 29 Oct 1998
Resigned 26 Aug 2013

SCOTT, Rosaleen Ann

Resigned
8 Windmill Court Windmill Road, LondonW5 4DN
Born July 1917
Director
Appointed N/A
Resigned 29 Nov 1999

SCOTT, Rosaleen Ann

Resigned
8 Windmill Court Windmill Road, LondonW5 4DN
Born July 1917
Director
Appointed N/A
Resigned 04 Jan 1994

TUCK, Evelyn

Resigned
4 Windmill Court Windmill Road, LondonW5 4DN
Born December 1913
Director
Appointed N/A
Resigned 23 Nov 1995

VUN, Valerie

Resigned
The Wenta Business Centre, WatfordWD24 7ND
Born April 1955
Director
Appointed 26 Aug 2013
Resigned 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 September 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 September 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Move Registers To Sail Company
11 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
11 October 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
8 July 1996
288288
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
11 May 1994
287Change of Registered Office
Legacy
26 January 1994
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Resolution
24 September 1993
RESOLUTIONSResolutions
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Legacy
15 October 1992
363x363x
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
31 October 1991
353353
Legacy
17 October 1991
363x363x
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
12 October 1990
288288
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
288288
Legacy
16 November 1989
363363
Legacy
20 December 1988
288288
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Legacy
23 August 1987
363363
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Legacy
28 November 1986
287Change of Registered Office