Background WavePink WaveYellow Wave

WINDMILL ROAD DEVELOPMENTS LIMITED (09253655)

WINDMILL ROAD DEVELOPMENTS LIMITED (09253655) is an active UK company. incorporated on 8 October 2014. with registered office in Leicester. The company operates in the Construction sector, engaged in construction of domestic buildings. WINDMILL ROAD DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include COLEY, Roy David.

Company Number
09253655
Status
active
Type
ltd
Incorporated
8 October 2014
Age
11 years
Address
Blaby Hall Church Street, Leicester, LE8 4FA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COLEY, Roy David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL ROAD DEVELOPMENTS LIMITED

WINDMILL ROAD DEVELOPMENTS LIMITED is an active company incorporated on 8 October 2014 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WINDMILL ROAD DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09253655

LTD Company

Age

11 Years

Incorporated 8 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

ENSCO 1095 LIMITED
From: 8 October 2014To: 31 October 2014
Contact
Address

Blaby Hall Church Street Blaby Leicester, LE8 4FA,

Previous Addresses

1 Blaby Hall Mews Church Street Blaby Leicester LE8 4FA England
From: 25 January 2023To: 7 February 2023
Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
From: 4 January 2023To: 25 January 2023
Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England
From: 7 January 2022To: 4 January 2023
Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
From: 5 January 2022To: 7 January 2022
Blaby Hall Church Street Blaby Leicester LE8 4FA England
From: 15 July 2019To: 5 January 2022
Westbridge Court 5-6 Westbridge Close Leicester LE3 5LW
From: 29 October 2015To: 15 July 2019
Westbridge Court 5-6 Westbrodge Close Leicester Leics LE2 5DR
From: 11 June 2015To: 29 October 2015
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 8 October 2014To: 11 June 2015
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Mar 15
Funding Round
Mar 15
Loan Secured
Apr 16
Director Joined
May 16
Loan Cleared
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 20
Director Left
Dec 25
Owner Exit
Dec 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COLEY, Roy David

Active
Church Street, LeicesterLE8 4FA
Born March 1947
Director
Appointed 28 Oct 2014

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 08 Oct 2014
Resigned 28 Oct 2014

HATTON, Ricky

Resigned
Church Street, LeicesterLE8 4FA
Born October 1978
Director
Appointed 11 Feb 2015
Resigned 18 Nov 2025

SNUTCH, Martyn Kevin

Resigned
Church Street, LeicesterLE8 4FA
Born April 1958
Director
Appointed 01 Apr 2016
Resigned 13 Aug 2020

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 08 Oct 2014
Resigned 28 Oct 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 08 Oct 2014
Resigned 28 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Ricky Hatton

Ceased
Church Street, LeicesterLE8 4FA
Born October 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2025

Mr Roy David Coley

Active
Church Street, LeicesterLE8 4FA
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 May 2015
AA01Change of Accounting Reference Date
Resolution
9 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Resolution
9 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
31 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2014
CONNOTConfirmation Statement Notification
Incorporation Company
8 October 2014
NEWINCIncorporation