Windhover Holdings Ltd

DataGardener
live
Micro

Windhover Holdings Ltd

07469384Private Limited With Share Capital

Harmile House 54 St Marys Lane, Upminster, Essex, RM142QP
Incorporated

14/12/2010

Company Age

15 years

Directors

3

Employees

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Windhover Holdings Ltd (07469384) is a private limited with share capital incorporated on 14/12/2010 (15 years old) and registered in essex, RM142QP. The company operates under SIC code 70100 and is classified as Micro.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 14/12/2010
RM142QP

Financial Overview

Total Assets

£6.90M

Liabilities

£3.27M

Net Assets

£3.63M

Cash

£184.8K

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

58
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2024
Resolution
Category:Resolution
Date:03-07-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-07-2024
Capital Name Of Class Of Shares
Category:Capital
Date:03-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Capital Allotment Shares
Category:Capital
Date:19-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2017
Resolution
Category:Resolution
Date:30-03-2017
Change Of Name Notice
Category:Change Of Name
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2013
Legacy
Category:Mortgage
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2012
Legacy
Category:Mortgage
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2011
Capital Allotment Shares
Category:Capital
Date:18-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:07-07-2011
Change Of Name Notice
Category:Change Of Name
Date:07-07-2011
Incorporation Company
Category:Incorporation
Date:14-12-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date29/01/2026
Latest Accounts30/04/2025

Trading Addresses

Harmile House, 54 St. Marys Lane, Upminster, Essex, RM142QPRegistered

Contact

01279818888
kestrel.com
Harmile House 54 St Marys Lane, Upminster, Essex, RM142QP