Background WavePink WaveYellow Wave

WINDMILL GREEN FLAT MANAGEMENT COMPANY LIMITED (03707694)

WINDMILL GREEN FLAT MANAGEMENT COMPANY LIMITED (03707694) is an active UK company. incorporated on 29 January 1999. with registered office in Croydon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WINDMILL GREEN FLAT MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BOKOVSKY, Liad, CONSTANTINE, Alexander Theo.

Company Number
03707694
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 1999
Age
27 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOKOVSKY, Liad, CONSTANTINE, Alexander Theo
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL GREEN FLAT MANAGEMENT COMPANY LIMITED

WINDMILL GREEN FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 January 1999 with the registered office located in Croydon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WINDMILL GREEN FLAT MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03707694

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 11 December 2025 (4 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

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

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

95 London Road Croydon, CR0 2RF,

Previous Addresses

Kfh House, Compton Road London SW19 7QA England
From: 16 November 2021To: 9 January 2026
49 Wimbledon Hill Road London SW19 7QW United Kingdom
From: 24 September 2021To: 16 November 2021
94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 24 September 2021
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 29 January 1999To: 12 October 2010
Timeline

23 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Mar 10
Director Left
Jun 10
Director Left
Apr 11
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
May 19
Director Joined
Mar 21
Director Joined
Jul 23
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 03 Feb 2026

BOKOVSKY, Liad

Active
Compton Road, LondonSW19 7QA
Born August 1975
Director
Appointed 31 Oct 2025

CONSTANTINE, Alexander Theo

Active
Compton Road, LondonSW19 7QA
Born May 1993
Director
Appointed 14 Jul 2023

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 04 Feb 1999
Resigned 30 Mar 2003

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 23 Jan 2007
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 18 Sept 2021

SHAW AND COMPANY

Resigned
25-27 Kew Road, RichmondTW9 2NQ
Corporate secretary
Appointed 01 Apr 2003
Resigned 23 Jan 2007

ARCHER, Neville Hill

Resigned
24 John Archer Way, LondonSW18 2TQ
Born January 1947
Director
Appointed 07 Oct 2008
Resigned 14 Jun 2010

ARCHER, Neville Hill

Resigned
24 John Archer Way, LondonSW18 2TQ
Born January 1947
Director
Appointed 10 Feb 2004
Resigned 19 Jun 2008

BLAEKWON, Pamela Muriel Jessie Lewis

Resigned
33 Iveley Road, LondonSW4 0EN
Born July 1936
Director
Appointed 31 Jan 2003
Resigned 01 Feb 2003

BOULGER, Lauren Marie

Resigned
66 John Archer Way, LondonSW18 2TS
Born August 1977
Director
Appointed 20 Sept 2007
Resigned 10 Dec 2008

BUDIMIR, Olga

Resigned
2 Coates Avenue, LondonSW18 2TH
Born March 1959
Director
Appointed 23 Apr 2003
Resigned 10 Feb 2004

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 16 Oct 2008
Resigned 05 Apr 2011

EDGE, Joanne

Resigned
5 John Archer Way, LondonSW18 2TQ
Born August 1976
Director
Appointed 16 Nov 2005
Resigned 17 Jan 2008

HAYNES, Caroline Jane

Resigned
65 John Archer Way, LondonSW18 2TS
Born June 1968
Director
Appointed 10 Feb 2004
Resigned 22 Apr 2009

HOLLINGWORTH, Michael, Professor

Resigned
Flat 13, LondonSW11 5RA
Born March 1932
Director
Appointed 17 Feb 2005
Resigned 17 Jan 2008

JOHNSON, Matthew Stuart

Resigned
John Archer Way, LondonSW18 2TS
Born June 1971
Director
Appointed 26 Feb 2009
Resigned 16 Oct 2012

JONES, Christopher

Resigned
Compton Road, LondonSW19 7QA
Born November 1978
Director
Appointed 01 Mar 2010
Resigned 14 Oct 2024

KEANE, Declan Gerard

Resigned
WandsworthSW18 2TQ
Born October 1965
Director
Appointed 09 Mar 2015
Resigned 09 Mar 2015

LITTLEDALE, Andrew Robert

Resigned
37 Stott Close, LondonSW18 2TG
Born July 1964
Director
Appointed 28 Jun 2006
Resigned 28 Jul 2007

MARSDEN, Sarah Louise

Resigned
LondonSW18 2TQ
Born January 1978
Director
Appointed 19 Jan 2015
Resigned 29 Oct 2015

MCGAHEY, Andrew

Resigned
Bishopsgate, LondonEC2M 3AF
Born July 1974
Director
Appointed 24 Sept 2007
Resigned 07 Apr 2015

MUNDAY, Lisa

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

MURRAY, Duncan

Resigned
Learmonth Avenue, EdinburghEH4 1HT
Born December 1964
Director
Appointed 09 Jun 2010
Resigned 17 Feb 2015

NONYELU, Ify Gladys

Resigned
94 John Archer Way, LondonSW18 2TT
Born November 1969
Director
Appointed 16 Nov 2005
Resigned 01 Dec 2008

POPE, David Jonathan

Resigned
40 Stott Close, LondonSW18 2TG
Born June 1968
Director
Appointed 25 Feb 2003
Resigned 10 Feb 2004

QUINN, Hilary Jane

Resigned
Compton Road, LondonSW19 7QA
Born December 1964
Director
Appointed 09 Feb 2021
Resigned 10 Jan 2025

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 21 Sept 2005

STOKER, Michael Laurence

Resigned
Park Lane, CroydonCR0 1JB
Born June 1982
Director
Appointed 16 Nov 2015
Resigned 01 May 2019

UNDERHAY, Kurt Henry

Resigned
Compton Road, LondonSW19 7QA
Born March 1980
Director
Appointed 26 Nov 2014
Resigned 09 Jan 2026

WHITWORTH, Sally

Resigned
25 John Archer Way, LondonSW18 2TQ
Born May 1973
Director
Appointed 17 Feb 2005
Resigned 28 Aug 2007
Fundings
Financials
Latest Activities

Filing History

141

Appoint Corporate Secretary Company With Name Date
3 February 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Termination Director Company
17 June 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Appoint Corporate Secretary Company With Name
27 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288cChange of Particulars
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
5 August 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
287Change of Registered Office
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
9 September 2002
288cChange of Particulars
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
15 August 2001
288cChange of Particulars
Legacy
16 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
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
18 February 2000
363aAnnual Return
Legacy
1 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