Background WavePink WaveYellow Wave

15, 17 AND 19 WINDERS ROAD (FREEHOLD) LIMITED (06912771)

15, 17 AND 19 WINDERS ROAD (FREEHOLD) LIMITED (06912771) is an active UK company. incorporated on 21 May 2009. with registered office in Hastings. The company operates in the Real Estate Activities sector, engaged in residents property management. 15, 17 AND 19 WINDERS ROAD (FREEHOLD) LIMITED has been registered for 16 years. Current directors include ASSADOLLAHZADEH, Behzad, MORTON, Rupert William Devenish, WILLASEY, Peter Edward.

Company Number
06912771
Status
active
Type
ltd
Incorporated
21 May 2009
Age
16 years
Address
40 High Street, Hastings, TN34 3ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASSADOLLAHZADEH, Behzad, MORTON, Rupert William Devenish, WILLASEY, Peter Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15, 17 AND 19 WINDERS ROAD (FREEHOLD) LIMITED

15, 17 AND 19 WINDERS ROAD (FREEHOLD) LIMITED is an active company incorporated on 21 May 2009 with the registered office located in Hastings. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15, 17 AND 19 WINDERS ROAD (FREEHOLD) LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06912771

LTD Company

Age

16 Years

Incorporated 21 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

40 High Street Hastings, TN34 3ER,

Previous Addresses

19 Winders Road Battersea London SW11 3HE
From: 21 May 2009To: 7 December 2020
Timeline

6 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
May 09
Funding Round
Feb 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 17
Director Left
May 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WILLASEY, Peter Edward

Active
19 Winders Road, LondonSW11 3HE
Secretary
Appointed 21 May 2009

ASSADOLLAHZADEH, Behzad

Active
Winders Road, LondonSW11 3HE
Born June 1982
Director
Appointed 25 May 2017

MORTON, Rupert William Devenish

Active
Winders Road, LondonSW11 3HE
Born April 1983
Director
Appointed 06 Dec 2011

WILLASEY, Peter Edward

Active
19 Winders Road, LondonSW11 3HE
Born October 1961
Director
Appointed 21 May 2009

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 21 May 2009
Resigned 21 May 2009

SHOESMITH, John Charles

Resigned
Coombe Ash, DallingtonTN21 9NX
Born April 1948
Director
Appointed 21 May 2009
Resigned 06 Dec 2011

TUKE HASTINGS, Thomas Henry

Resigned
Winders Road, LondonSW11 3HE
Born April 1977
Director
Appointed 21 May 2009
Resigned 25 May 2017

Persons with significant control

3

Mr Peter Edward Willasey

Active
High Street, HastingsTN34 3ER
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2017

Mr Rupert William Devenish Morton

Active
Abercrombie Street, LondonSW11 2JD
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2017

Mr Behzad Assadollahzadeh

Active
Winders Road, LondonSW11 3HE
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Legacy
19 February 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
13 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Legacy
18 June 2009
287Change of Registered Office
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Incorporation Company
21 May 2009
NEWINCIncorporation