Windmill Road Developments Limited

DataGardener
live
Micro

Windmill Road Developments Limited

09253655Private Limited With Share Capital

Blaby Hall Church Street, Blaby, Leicester, LE84FA
Incorporated

08/10/2014

Company Age

11 years

Directors

1

Employees

2

SIC Code

41202

Risk

moderate risk

Company Overview

Registration, classification & business activity

Windmill Road Developments Limited (09253655) is a private limited with share capital incorporated on 08/10/2014 (11 years old) and registered in leicester, LE84FA. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 08/10/2014
LE84FA
2 employees

Financial Overview

Total Assets

£5.43M

Liabilities

£4.37M

Net Assets

£1.06M

Cash

£553.2K

Key Metrics

2

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-05-2015
Resolution
Category:Resolution
Date:09-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2015
Capital Allotment Shares
Category:Capital
Date:09-03-2015
Resolution
Category:Resolution
Date:09-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:31-10-2014
Change Of Name Notice
Category:Change Of Name
Date:31-10-2014
Incorporation Company
Category:Incorporation
Date:08-10-2014

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date01/04/2025
Latest Accounts31/12/2024

Trading Addresses

Blaby Hall, Church Street, Blaby, Leicester, LE84FARegistered

Contact

Blaby Hall Church Street, Blaby, Leicester, LE84FA