Background WavePink WaveYellow Wave

WINDMILL GREEN RESIDENTS ASSOCIATION LIMITED (03707692)

WINDMILL GREEN RESIDENTS ASSOCIATION LIMITED (03707692) is an active UK company. incorporated on 29 January 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WINDMILL GREEN RESIDENTS ASSOCIATION LIMITED has been registered for 27 years. Current directors include CONSTANTINE, Alexander Theo, DAVIS, Timothy John Sydney, QUINN, Hilary Jane and 1 others.

Company Number
03707692
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 1999
Age
27 years
Address
29a Osiers Road, London, SW18 1NL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONSTANTINE, Alexander Theo, DAVIS, Timothy John Sydney, QUINN, Hilary Jane, RAINBOW, Martin Graeme
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL GREEN RESIDENTS ASSOCIATION LIMITED

WINDMILL GREEN RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 29 January 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINDMILL GREEN RESIDENTS ASSOCIATION LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03707692

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 29 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

29a Osiers Road London, SW18 1NL,

Previous Addresses

6 Port House Plantation Wharf Battersea London SW11 3TY
From: 7 October 2010To: 5 January 2021
Marlborough House 298 Regents Park Road London N3 2UU
From: 29 January 1999To: 7 October 2010
Timeline

19 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Left
May 19
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CONSTANTINE, Alexander Theo

Active
Osiers Road, LondonSW18 1NL
Born May 1993
Director
Appointed 06 Mar 2024

DAVIS, Timothy John Sydney

Active
Osiers Road, LondonSW18 1NL
Born March 1965
Director
Appointed 21 May 2002

QUINN, Hilary Jane

Active
Osiers Road, LondonSW18 1NL
Born December 1964
Director
Appointed 14 Nov 2019

RAINBOW, Martin Graeme

Active
Osiers Road, LondonSW18 1NL
Born March 1960
Director
Appointed 31 Jan 2001

PAFFETT, Amanda

Resigned
19 Cock Green, HarlowCM19 4JB
Secretary
Appointed 29 Jan 1999
Resigned 26 Jan 2001

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Dec 2004
Resigned 30 Sept 2010

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 04 Feb 1999
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Sept 2010

ANDREWS, Elisabeth Roselle Ann

Resigned
13 Stott Close, LondonSW18 2TG
Born June 1957
Director
Appointed 16 May 2001
Resigned 12 Dec 2005

BARKER, Oliver Charles

Resigned
Plantation Wharf, LondonSW11 3TY
Born March 1981
Director
Appointed 08 Oct 2014
Resigned 13 May 2016

BRADLEY, Sarah Elizabeth

Resigned
18 Stott Close, LondonSW18 2TG
Born March 1967
Director
Appointed 15 Dec 2003
Resigned 17 Jan 2005

COMPTON, Nicholas Edward Charles

Resigned
25 Stott Close, LondonSW18 2TG
Born April 1966
Director
Appointed 15 Dec 2003
Resigned 30 Nov 2006

DORMAN, Shannette

Resigned
57 Redwood Close, WatfordWD1 6HQ
Born July 1967
Director
Appointed 29 Jan 1999
Resigned 26 Aug 1999

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 05 Aug 1999
Resigned 19 Jan 2001

EDGE, James Robert

Resigned
5 John Archer Way, LondonSW18 2TQ
Born June 1974
Director
Appointed 21 Jun 2006
Resigned 18 Mar 2010

FOREST, Nicola

Resigned
Osiers Road, LondonSW18 1NL
Born July 1994
Director
Appointed 06 Mar 2024
Resigned 07 Jan 2026

FOX, Jonathan Gaunt

Resigned
Plantation Wharf, LondonSW11 3TY
Born October 1944
Director
Appointed 25 May 2011
Resigned 11 Oct 2020

HEAP, Richard Michael

Resigned
298 Regents Park Road, LondonN3 2UU
Born August 1968
Director
Appointed 11 Mar 2010
Resigned 30 Mar 2011

JONKLAAS, James Dunbar

Resigned
24 Coates Avenue, LondonSW18 2TH
Born August 1943
Director
Appointed 09 Jan 2001
Resigned 15 Dec 2003

KING, Lisa Catherine

Resigned
6 Nevinson Close, LondonSW18 2TF
Born January 1968
Director
Appointed 10 Jan 2001
Resigned 20 Jan 2003

LOTZ, James Martin

Resigned
26 Stott Close, LondonSW18 2TG
Born February 1972
Director
Appointed 15 Dec 2003
Resigned 02 Nov 2005

MARSDEN, Sarah Louise

Resigned
Plantation Wharf, LondonSW11 3TY
Born January 1978
Director
Appointed 08 Oct 2014
Resigned 28 Oct 2015

MCGAHEY, Andrew

Resigned
Bishopsgate, LondonEC2M 3AF
Born July 1974
Director
Appointed 20 Jan 2008
Resigned 16 Nov 2009

MCNEILL RITCHIE, Zoe

Resigned
19 Nevinson Close, WandsworthSW18 2TF
Born May 1963
Director
Appointed 19 Nov 2001
Resigned 20 May 2002

MUNDAY, Lisa

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born December 1971
Director
Appointed 29 Jan 1999
Resigned 19 Jan 2001

QUINN, Hilary Jane

Resigned
48 Wycliffe Road, BatterseaSW11 5QR
Born December 1964
Director
Appointed 07 Feb 2001
Resigned 20 Jan 2003

SENSIER, Kevin Roy

Resigned
39 Stott Close, LondonSW18 2TG
Born January 1974
Director
Appointed 10 Jan 2001
Resigned 20 Sept 2005

STOKER, Michael Laurence

Resigned
Plantation Wharf, LondonSW11 3TY
Born June 1982
Director
Appointed 12 Nov 2015
Resigned 01 May 2019

UNDERHAY, Kurt Henry

Resigned
Osiers Road, LondonSW18 1NL
Born March 1980
Director
Appointed 08 Oct 2014
Resigned 09 Jan 2026

WILLIAMS, Llewellyn Alexander Evan

Resigned
34 Bolton Road, LondonW4 3TB
Born December 1967
Director
Appointed 12 Jan 2007
Resigned 21 Nov 2007

WILLIAMS, Llewellyn Alexander Evan

Resigned
9 Sandways, Kew GardensTW9 3HN
Born December 1967
Director
Appointed 31 Jan 2001
Resigned 17 Jan 2005
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
31 March 2010
AR01AR01
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
27 May 2008
287Change of Registered Office
Legacy
6 March 2008
363sAnnual Return (shuttle)
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
30 September 2002
288cChange of Particulars
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363aAnnual Return
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
15 August 2001
288cChange of Particulars
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363aAnnual Return
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
18 February 2000
363aAnnual Return
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
225Change of Accounting Reference Date
Legacy
1 April 1999
287Change of Registered Office
Legacy
1 April 1999
288aAppointment of Director or Secretary
Incorporation Company
29 January 1999
NEWINCIncorporation