Background WavePink WaveYellow Wave

WINDMILL PLACE MANAGEMENT COMPANY LIMITED (08073761)

WINDMILL PLACE MANAGEMENT COMPANY LIMITED (08073761) is an active UK company. incorporated on 17 May 2012. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. WINDMILL PLACE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include COOPER, Stephen Laurence, DAVIS, Simon Ian.

Company Number
08073761
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2012
Age
13 years
Address
Units 1, 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Stephen Laurence, DAVIS, Simon Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL PLACE MANAGEMENT COMPANY LIMITED

WINDMILL PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 2012 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINDMILL PLACE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08073761

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading, RG10 0RU,

Previous Addresses

C/O Malins Management Ltd Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG England
From: 7 January 2016To: 2 February 2021
St Michaels House 111 Bell Street Reigate Surrey RH2 7LF
From: 17 May 2012To: 7 January 2016
Timeline

26 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Left
May 18
Director Joined
Sept 19
Director Left
Sept 19
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Beech Court, ReadingRG10 0RQ
Corporate secretary
Appointed 28 Mar 2023

COOPER, Stephen Laurence

Active
Wokingham Road, ReadingRG10 0RU
Born April 1973
Director
Appointed 16 Sept 2019

DAVIS, Simon Ian

Active
Wokingham Road, ReadingRG10 0RU
Born October 1978
Director
Appointed 05 Jun 2015

BEATTIE, Stuart Keith

Resigned
Windmill Place, BillingshurstRH14 9GT
Born March 1962
Director
Appointed 05 Jun 2015
Resigned 23 Dec 2015

BURDFIELD, Lynda Susan

Resigned
Windmill Place, BillingshurstRH14 9GT
Born March 1948
Director
Appointed 05 Jun 2015
Resigned 11 Dec 2015

CORK, Mike

Resigned
Windmill Place, BillingshurstRH14 9GT
Born July 1966
Director
Appointed 05 Jun 2015
Resigned 29 May 2018

CREASEY, Keith Geoffrey

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born January 1949
Director
Appointed 07 Dec 2015
Resigned 02 Feb 2016

FRIEND, Benjamin David

Resigned
Windmill Place, BillingshurstRH14 9GT
Born August 1982
Director
Appointed 05 Jun 2015
Resigned 23 Dec 2015

GRANT, Joyce

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born September 1947
Director
Appointed 08 Dec 2015
Resigned 02 Feb 2016

JONES, Janette Ann

Resigned
Windmill Place, BillingshurstRH14 9GT
Born July 1957
Director
Appointed 05 Jun 2015
Resigned 01 Mar 2017

MYALL, Monica

Resigned
Windmill Place, BillingshurstRH14 9GT
Born May 1937
Director
Appointed 05 Jun 2015
Resigned 07 Dec 2015

POSGATE, Christopher Allen

Resigned
133 Church Hill Road, CheamSM3 8NE
Born March 1957
Director
Appointed 17 May 2012
Resigned 02 Feb 2016

PULLEN, Oliver Thomas

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born July 1982
Director
Appointed 05 Jun 2015
Resigned 25 Sept 2019

SLATTER, Dan Mark Thomas

Resigned
Windmill Place, BillingshurstRH14 9GT
Born May 1981
Director
Appointed 05 Jun 2015
Resigned 26 Jan 2016

THOMPSON, Duncan Scott

Resigned
Windmill Place, BillingshurstRH14 9GT
Born May 1977
Director
Appointed 05 Jun 2015
Resigned 06 Dec 2015
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 March 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Incorporation Company
17 May 2012
NEWINCIncorporation