Background WavePink WaveYellow Wave

WINDHILL INVESTMENTS UK LTD (11264645)

WINDHILL INVESTMENTS UK LTD (11264645) is an active UK company. incorporated on 20 March 2018. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WINDHILL INVESTMENTS UK LTD has been registered for 8 years. Current directors include STOKELY, Robert Edward, STOKELY, Thomas Guy, STOKELY, Timothy Christopher.

Company Number
11264645
Status
active
Type
ltd
Incorporated
20 March 2018
Age
8 years
Address
Riverside House, Bishop's Stortford, CM23 3AJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STOKELY, Robert Edward, STOKELY, Thomas Guy, STOKELY, Timothy Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDHILL INVESTMENTS UK LTD

WINDHILL INVESTMENTS UK LTD is an active company incorporated on 20 March 2018 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WINDHILL INVESTMENTS UK LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11264645

LTD Company

Age

8 Years

Incorporated 20 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

SOLE BAY PROPERTIES LTD
From: 20 March 2018To: 27 November 2018
Contact
Address

Riverside House Riverside Bishop's Stortford, CM23 3AJ,

Previous Addresses

Riverside House Riverside House Riverside Bishop's Stortford Hertfordshire CM23 3AJ England
From: 4 June 2025To: 23 March 2026
Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom
From: 5 February 2020To: 4 June 2025
1 the Grove Bishop's Stortford CM23 2FR England
From: 10 October 2019To: 5 February 2020
6 Riverside Walk Bishop's Stortford CM23 3AG United Kingdom
From: 20 March 2018To: 10 October 2019
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 19
Owner Exit
May 19
Director Left
Jun 19
New Owner
Jul 19
Funding Round
Jul 19
Funding Round
Mar 20
Funding Round
Mar 20
New Owner
Apr 24
New Owner
Apr 24
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STOKELY, Robert Edward

Active
Old London Road, HertfordSG13 7LA
Born October 1970
Director
Appointed 20 Mar 2018

STOKELY, Thomas Guy

Active
Old London Road, HertfordSG13 7LA
Born November 1979
Director
Appointed 12 May 2019

STOKELY, Timothy Christopher

Active
Old London Road, HertfordSG13 7LA
Born July 1983
Director
Appointed 20 Mar 2018

STOKELY, Guy Robert

Resigned
Riverside Walk, Bishop's StortfordCM23 3AG
Born October 1943
Director
Appointed 20 Mar 2018
Resigned 07 Jun 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Thomas Guy Stokely

Active
Old London Road, HertfordSG13 7LA
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2024

Mr Robert Edward Stokely

Active
Old London Road, HertfordSG13 7LA
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2024

Mr Timothy Christopher Stokely

Active
Old London Road, HertfordSG13 7LA
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019

Mr Guy Robert Stokely

Ceased
Riverside Walk, Bishop's StortfordCM23 3AG
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2018
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
13 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Capital Name Of Class Of Shares
7 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 April 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Legacy
11 March 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
11 March 2020
RP04SH01RP04SH01
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 March 2020
SH10Notice of Particulars of Variation
Resolution
3 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Resolution
27 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 November 2018
CONNOTConfirmation Statement Notification
Incorporation Company
20 March 2018
NEWINCIncorporation