Background WavePink WaveYellow Wave

WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED (09254447)

WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED (09254447) is an active UK company. incorporated on 8 October 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BENJAMIN, Michael Philip, HALAI, Vinod, RAY, Malcolm.

Company Number
09254447
Status
active
Type
ltd
Incorporated
8 October 2014
Age
11 years
Address
135 Bramley Road, London, N14 4UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENJAMIN, Michael Philip, HALAI, Vinod, RAY, Malcolm
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED

WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09254447

LTD Company

Age

11 Years

Incorporated 8 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

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

135 Bramley Road London, N14 4UT,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 8 October 2014To: 20 April 2022
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BARNARD COOK LONDON LTD

Active
Bramley Road, LondonN14 4UT
Corporate secretary
Appointed 14 Mar 2022

BENJAMIN, Michael Philip

Active
Bramley Road, LondonN14 4UT
Born November 1946
Director
Appointed 01 Feb 2022

HALAI, Vinod

Active
Bramley Road, LondonN14 4UT
Born March 1980
Director
Appointed 01 Feb 2022

RAY, Malcolm

Active
Bramley Road, LondonN14 4UT
Born January 1954
Director
Appointed 29 Sept 2025

CRAIG, James Lee

Resigned
High Street, BusheyWD23 3HH
Born April 1982
Director
Appointed 08 Oct 2014
Resigned 01 Feb 2022

GRAHAM, Nicholas Howard

Resigned
Aspen Place, BusheyWD23 1FW
Born July 1957
Director
Appointed 01 Feb 2022
Resigned 13 Jun 2024

IROW, Howard

Resigned
Bramley Road, LondonN14 4UT
Born January 1951
Director
Appointed 31 Jan 2025
Resigned 15 Sept 2025

IROW, Howard

Resigned
Aspen Place, BusheyWD23 1FW
Born January 1951
Director
Appointed 01 Feb 2022
Resigned 21 Sept 2022

KLEIN, Haydn Colin

Resigned
Aspen Place, BusheyWD23 1FW
Born April 1952
Director
Appointed 01 Feb 2022
Resigned 20 Jul 2022

RAY, Malcolm

Resigned
Bramley Road, LondonN14 4UT
Born January 1954
Director
Appointed 21 Sept 2022
Resigned 27 Jun 2024

RISHOVER, Jason Marc

Resigned
High Street, BusheyWD23 3HH
Born October 1967
Director
Appointed 08 Oct 2014
Resigned 01 Feb 2022

SULLIVAN, Patrick Joseph

Resigned
Aspen Place, BusheyWD23 1FW
Born June 1948
Director
Appointed 01 Feb 2022
Resigned 21 Sept 2022

Persons with significant control

1

Mr Jason Marc Rishover

Active
Bramley Road, LondonN14 4UT
Born October 1967

Nature of Control

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

Filing History

54

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
23 September 2020
DS02DS02
Dissolution Voluntary Strike Off Suspended
14 July 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 June 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 May 2020
DS01DS01
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Resolution
25 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Incorporation Company
8 October 2014
NEWINCIncorporation