ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

6 Windmill Drive Freehold Limited

6 Windmill Drive Freehold Limited is a dormant company incorporated on 16 December 2020 with the registered office located in London, Greater London. 6 Windmill Drive Freehold Limited was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
13085427
Private limited company
Age
4 years
Incorporated 16 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
England
Address changed on 11 Oct 2022 (3 years ago)
Previous address was 6 Windmill Drive London SW4 9DE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1972
Director • British • Lives in England • Born in Sep 1969
Director • British • Lives in UK • Born in Oct 1956
Director • British • Lives in UK • Born in Sep 1995
Director • British • Lives in UK • Born in Mar 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spitalfields Cloisters (Management Co.) Limited
Westbury Residential Limited is a mutual person.
Active
Elm Grove (Lancing) Management Company Limited
Westbury Residential Limited is a mutual person.
Active
Stade Mall Management Limited
Westbury Residential Limited is a mutual person.
Active
Southbank Court Management Limited
Westbury Residential Limited is a mutual person.
Active
156/158 Sutherland Avenue (Management) Limited
Westbury Residential Limited is a mutual person.
Active
Diceland Lodge Residents Company Limited
Westbury Residential Limited is a mutual person.
Active
The Oakleaves Association Of Freeholders Limited
Westbury Residential Limited is a mutual person.
Active
6 West Halkin Street Limited
Westbury Residential Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£7
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 23 Sep 2025
Joshua Rhys Morris (6) Resigned
2 Months Ago on 29 Aug 2025
Confirmation Submitted
5 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year 5 Months Ago on 4 Jun 2024
Mr Vaughn Goldschagg Details Changed
1 Year 5 Months Ago on 1 Jun 2024
Mr Anthony Campell Crombie Details Changed
1 Year 5 Months Ago on 1 Jun 2024
Mr Kevin Maurice Hastings Details Changed
1 Year 5 Months Ago on 1 Jun 2024
Mr Gopinath Chelliah Details Changed
1 Year 5 Months Ago on 1 Jun 2024
Mr Joshua Rhys Morris Details Changed
1 Year 5 Months Ago on 1 Jun 2024
Mrs Fiona Lucy O'hanlon Details Changed
1 Year 5 Months Ago on 1 Jun 2024
Get Credit Report
Discover 6 Windmill Drive Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Joshua Rhys Morris (6) as a director on 29 August 2025
Submitted on 21 Oct 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 1 June 2025 with updates
Submitted on 9 Jun 2025
Director's details changed for Mrs Fiona Lucy O'hanlon on 1 June 2024
Submitted on 4 Jun 2024
Director's details changed for Mr Joshua Rhys Morris on 1 June 2024
Submitted on 4 Jun 2024
Confirmation statement made on 1 June 2024 with updates
Submitted on 4 Jun 2024
Director's details changed for Mr Gopinath Chelliah on 1 June 2024
Submitted on 4 Jun 2024
Director's details changed for Mr Kevin Maurice Hastings on 1 June 2024
Submitted on 4 Jun 2024
Director's details changed for Mr Anthony Campell Crombie on 1 June 2024
Submitted on 4 Jun 2024
Director's details changed for Mr Vaughn Goldschagg on 1 June 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year