About

Registered Number: 02926482
Date of Incorporation: 06/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2BA

 

Based in Milton Keynes, Buckinghamshire, Windmill Gardens Ltd was founded on 06 May 1994. This business has 12 directors listed as Babalola, Leroy Ayoleke, Charles, Damon, Clarke, Gillian, Macfarlane, Malcolm Nigel, Barratt, Peter Norman, Cooper, Clare, Kershaw, Elizabeth Marguerita Mary, Izod, Elizabeth Rebecca, Penry Jones, Simon Howard, Stevenson, Zoe Avril, Winter, Richard John, Yeates, Richard Huw in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABALOLA, Leroy Ayoleke 01 August 2008 - 1
CHARLES, Damon 18 October 2005 - 1
CLARKE, Gillian 18 October 2005 - 1
MACFARLANE, Malcolm Nigel 28 October 2005 - 1
IZOD, Elizabeth Rebecca 18 October 2005 13 May 2010 1
PENRY JONES, Simon Howard 10 July 1995 20 September 1996 1
STEVENSON, Zoe Avril 06 August 2003 19 October 2005 1
WINTER, Richard John 01 October 2004 18 October 2005 1
YEATES, Richard Huw 06 May 1994 22 November 1995 1
Secretary Name Appointed Resigned Total Appointments
BARRATT, Peter Norman 18 February 1998 18 November 2003 1
COOPER, Clare 18 October 2005 02 December 2011 1
KERSHAW, Elizabeth Marguerita Mary 18 October 2005 02 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 21 February 2012
TM02 - Termination of appointment of secretary 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AP04 - Appointment of corporate secretary 25 January 2012
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 17 September 2010
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 22 September 2007
363a - Annual Return 14 May 2007
353 - Register of members 14 May 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 01 October 2004
RESOLUTIONS - N/A 08 July 2004
363s - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 10 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 10 May 1998
AC92 - N/A 17 March 1998
363a - Annual Return 17 March 1998
363a - Annual Return 17 March 1998
AA - Annual Accounts 17 March 1998
AA - Annual Accounts 17 March 1998
AA - Annual Accounts 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
353 - Register of members 17 March 1998
GAZ2 - Second notification of strike-off action in London Gazette 11 February 1997
GAZ1 - First notification of strike-off action in London Gazette 22 October 1996
288 - N/A 30 November 1995
288 - N/A 24 July 1995
363s - Annual Return 16 June 1995
NEWINC - New incorporation documents 06 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.