Background WavePink WaveYellow Wave

WINDMILL HILL FARM UNIT LIMITED (13984824)

WINDMILL HILL FARM UNIT LIMITED (13984824) is an active UK company. incorporated on 17 March 2022. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. WINDMILL HILL FARM UNIT LIMITED has been registered for 4 years. Current directors include DARK, Hester Jane, FERNALD, Augustus Andrew, GARDINER, Lee Mark and 14 others.

Company Number
13984824
Status
active
Type
ltd
Incorporated
17 March 2022
Age
4 years
Address
Beaufort House, Bristol, BS3 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARK, Hester Jane, FERNALD, Augustus Andrew, GARDINER, Lee Mark, GIBBARD, Andrew James, HARGREAVES, Peter William, HASKINS, Harry John, HAZELL, John Edward, HEAL, Carol Diane, MARSH, Martin Stuart, PAGET, James Robert, PARNELL, David Miles, PLOUGHMAN, Kate Mary, POWER, Antony Duncan, SLOCOMBE, Wayne Nigel, SMITH, Iain Keith, WILLS, Benjamin Roland, WITHERS, Danny Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL HILL FARM UNIT LIMITED

WINDMILL HILL FARM UNIT LIMITED is an active company incorporated on 17 March 2022 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINDMILL HILL FARM UNIT LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13984824

LTD Company

Age

4 Years

Incorporated 17 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Beaufort House 113 Parson Street Bristol, BS3 5QH,

Timeline

20 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Feb 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Dec 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

17 Active
1 Resigned

DARK, Hester Jane

Active
Jubilee Road, BristolBS5 8HZ
Born January 1978
Director
Appointed 17 Mar 2022

FERNALD, Augustus Andrew

Active
Cockmill Lane, Shepton MalletBA4 6TR
Born August 1972
Director
Appointed 14 Sept 2022

GARDINER, Lee Mark

Active
Stoke Park Road, BristolBS9 1LF
Born July 1963
Director
Appointed 14 Sept 2022

GIBBARD, Andrew James

Active
Bellevue Road, BristolBS4 2BG
Born October 1982
Director
Appointed 02 May 2024

HARGREAVES, Peter William

Active
Old Sneed Park, BristolBS9 1RF
Born March 1976
Director
Appointed 14 Sept 2022

HASKINS, Harry John

Active
Withey Close East, BristolBS9 3SZ
Born February 1951
Director
Appointed 14 Sept 2022

HAZELL, John Edward

Active
Wick Road, BristolBS39 5XP
Born May 1978
Director
Appointed 14 Sept 2022

HEAL, Carol Diane

Active
Maggs Lane, BristolBS14 0PH
Born May 1945
Director
Appointed 14 Sept 2022

MARSH, Martin Stuart

Active
Tuttors Hill, CheddarBS27 3JQ
Born December 1965
Director
Appointed 14 Sept 2022

PAGET, James Robert

Active
Back Lane, AxbridgeBS26 2PG
Born May 1982
Director
Appointed 14 Sept 2022

PARNELL, David Miles

Active
Publow Lane, BristolBS39 4HW
Born June 1952
Director
Appointed 14 Sept 2022

PLOUGHMAN, Kate Mary

Active
Greville Road, BristolBS3 1ET
Born May 1980
Director
Appointed 14 Sept 2022

POWER, Antony Duncan

Active
The Green, BristolBS48 3BG
Born April 1967
Director
Appointed 14 Sept 2022

SLOCOMBE, Wayne Nigel

Active
Patch Court, BristolBS16 7DH
Born October 1973
Director
Appointed 14 Sept 2022

SMITH, Iain Keith

Active
Wraxall Hill, BristolBS48 1NA
Born June 1964
Director
Appointed 14 Sept 2022

WILLS, Benjamin Roland

Active
113 Parson Street, BristolBS3 5QH
Born August 1975
Director
Appointed 03 Dec 2024

WITHERS, Danny Lee

Active
Stockton Close, BristolBS14 0DS
Born June 1990
Director
Appointed 14 Sept 2022

BAILEY, Matthew James

Resigned
Lower Cheltenham Place, BristolBS6 5LF
Born May 1978
Director
Appointed 14 Sept 2022
Resigned 08 Mar 2024

Persons with significant control

1

0 Active
1 Ceased

Ms Hester Jane Dark

Ceased
Jubilee Road, BristolBS5 8HZ
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Incorporation Company
17 March 2022
NEWINCIncorporation