Background WavePink WaveYellow Wave

WINDHILL INVESTMENTS LTD (04077630)

WINDHILL INVESTMENTS LTD (04077630) is an active UK company. incorporated on 25 September 2000. with registered office in Dunmow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WINDHILL INVESTMENTS LTD has been registered for 25 years. Current directors include STOKELY, Deborah Anne, STOKELY, Guy Robert, STOKELY, Robert Edward.

Company Number
04077630
Status
active
Type
ltd
Incorporated
25 September 2000
Age
25 years
Address
Terleys Mole Hill Green, Dunmow, CM6 3JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STOKELY, Deborah Anne, STOKELY, Guy Robert, STOKELY, Robert Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDHILL INVESTMENTS LTD

WINDHILL INVESTMENTS LTD is an active company incorporated on 25 September 2000 with the registered office located in Dunmow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WINDHILL INVESTMENTS LTD was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04077630

LTD Company

Age

25 Years

Incorporated 25 September 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Terleys Mole Hill Green Felsted Dunmow, CM6 3JP,

Previous Addresses

Terleys Terleys, Molehill Green Felsted Dunmow CM6 3JP England
From: 28 December 2021To: 26 January 2022
Fish Barn Wickham Hall Hadham Road Bishop's Stortford CM23 1JG England
From: 19 November 2020To: 28 December 2021
Terleys Mole Hill Green Felsted Essex CM6 3JP
From: 25 September 2000To: 19 November 2020
Timeline

7 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Aug 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

STOKELY, Guy Robert

Active
Mole Hill Green, DunmowCM6 3JP
Secretary
Appointed 30 Sept 2006

STOKELY, Deborah Anne

Active
Mole Hill Green, DunmowCM6 3JP
Born June 1959
Director
Appointed 25 Sept 2000

STOKELY, Guy Robert

Active
Mole Hill Green, DunmowCM6 3JP
Born October 1943
Director
Appointed 25 Sept 2000

STOKELY, Robert Edward

Active
High Street, Bishop's StortfordCM22 6AR
Born October 1970
Director
Appointed 25 Sept 2000

BROWN, Sarah Christine

Resigned
13 Shangani Road, Bishop's StortfordCM23 3JP
Secretary
Appointed 25 Sept 2000
Resigned 30 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 2000
Resigned 25 Sept 2000

SANDERS, David

Resigned
15 Cavendish Avenue, CambridgeCB1 7UP
Born June 1947
Director
Appointed 20 Nov 2000
Resigned 17 Dec 2021

SANDERS, Margaret

Resigned
15 Cavendish Avenue, CambridgeCB1 7UP
Born April 1951
Director
Appointed 16 Nov 2006
Resigned 17 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Deborah Anne Stokely

Active
Mole Hill Green, DunmowCM6 3JP
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2021

Mr David Sanders

Ceased
Wickham Hall, Bishop's StortfordCM23 1JG
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Dec 2021

Mr Guy Robert Stokely

Active
Mole Hill Green, DunmowCM6 3JP
Born October 1943

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Mortgage Satisfy Charge Full
21 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
225Change of Accounting Reference Date
Legacy
16 January 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
88(2)R88(2)R
Legacy
23 November 2000
123Notice of Increase in Nominal Capital
Resolution
23 November 2000
RESOLUTIONSResolutions
Legacy
25 September 2000
288bResignation of Director or Secretary
Incorporation Company
25 September 2000
NEWINCIncorporation