Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINDHOVER PROJECTS LIMITED
Company Information for

WINDHOVER PROJECTS LIMITED

1ST FLOOR CHILWORTH POINT, 1 CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, SO16 7JQ,
Company Registration Number
01235734
Private Limited Company
Active

Company Overview

About Windhover Projects Ltd
WINDHOVER PROJECTS LIMITED was founded on 1975-12-01 and has its registered office in Southampton. The organisation's status is listed as "Active". Windhover Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WINDHOVER PROJECTS LIMITED
 
Legal Registered Office
1ST FLOOR CHILWORTH POINT
1 CHILWORTH ROAD
SOUTHAMPTON
HAMPSHIRE
SO16 7JQ
Other companies in SO16
 
Filing Information
Company Number 01235734
Company ID Number 01235734
Date formed 1975-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 10:49:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDHOVER PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINDHOVER PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2011-06-07
JEREMY ROBIN LEAR
Director 2004-12-09
ERROL MAXWELL SAMUEL CAMPS
Director 2004-12-09
ROBERT THOMAS SPERRING
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ERROL MAXWELL SAMUEL CAMPS
Company Secretary 2004-12-09 2011-06-07
VIRGIL FINANCIAL SERVICES LTD
Company Secretary 1992-09-30 2004-12-10
PATRICIA ANGELA LAIRD
Director 1992-09-30 2004-12-09
ROBERT PAUL LONG
Director 1992-09-30 2004-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRYERN COMPANY SECRETARIAL SERVICES LIMITED AB SUPPORT SERVICES LIMITED Company Secretary 2016-04-12 CURRENT 2015-10-16 Dissolved 2017-08-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ANUERA LIMITED Company Secretary 2016-03-09 CURRENT 2012-09-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HOT AND COLD TECHNICAL (UK) LIMITED Company Secretary 2012-02-20 CURRENT 2006-02-06 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED LITTLE ME SKYLINE PLAZA LIMITED Company Secretary 2011-03-14 CURRENT 2011-03-14 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED OLDMEADOW CONSULTING (DAIRY MARKETS) LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY (DORCHESTER) LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY GROUP LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY (WIMBORNE) LIMITED Company Secretary 2010-03-04 CURRENT 2010-03-04 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FOUR PLUMBING AND HEATING LIMITED Company Secretary 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED BOLNORE LIMITED Company Secretary 2009-11-19 CURRENT 2009-11-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ZEEMET LIMITED Company Secretary 2009-08-13 CURRENT 2009-08-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ALLIANTS LIMITED Company Secretary 2009-06-04 CURRENT 2009-04-03 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CAIRNFINCH LIMITED Company Secretary 2008-08-06 CURRENT 1980-04-09 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HAMPSHIRE APARTMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1999-03-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FALCON PRECISION HOLDINGS LIMITED Company Secretary 2008-03-29 CURRENT 2008-03-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SCHOLARIS UK LIMITED Company Secretary 2008-03-19 CURRENT 2008-02-04 Dissolved 2016-06-28
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ONBOARD TV LTD Company Secretary 2007-05-11 CURRENT 2007-02-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SHERIOL THIRTY - TWO LIMITED Company Secretary 2007-03-12 CURRENT 1992-03-24 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HURST (UK) LIMITED Company Secretary 2007-02-06 CURRENT 2006-08-21 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WAYPOINT (UK) LIMITED Company Secretary 2006-08-18 CURRENT 2003-01-16 Dissolved 2016-11-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HAWK LANA LIMITED Company Secretary 2006-08-02 CURRENT 2004-07-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CHILWORTH PROPERTIES LIMITED Company Secretary 2006-07-17 CURRENT 2002-10-23 Dissolved 2016-01-26
FRYERN COMPANY SECRETARIAL SERVICES LIMITED INTERIORBUILD (UK) LIMITED Company Secretary 2006-05-17 CURRENT 2004-06-17 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HIGHCLIFFE FINANCIAL PLANNING LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2017-02-21
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ST. CROSS ELECTRONICS LIMITED Company Secretary 2006-04-26 CURRENT 1984-04-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CAMARGUE WEST BROMWICH LIMITED Company Secretary 2006-04-23 CURRENT 1990-05-21 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WEBTEQ LIMITED Company Secretary 2006-02-17 CURRENT 2005-09-23 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED LATIMER NEWS LIMITED Company Secretary 2006-01-03 CURRENT 2002-12-20 Dissolved 2014-12-12
FRYERN COMPANY SECRETARIAL SERVICES LIMITED PLANNING SOLUTIONS LIMITED Company Secretary 2006-01-03 CURRENT 1995-12-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED EXTRAWAY LIMITED Company Secretary 2005-12-31 CURRENT 2005-07-13 Dissolved 2015-03-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED AMA OPTIC LIMITED Company Secretary 2005-12-31 CURRENT 1996-04-12 Dissolved 2014-10-31
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ACTIVE MARKETING ASSOCIATION LIMITED Company Secretary 2005-12-31 CURRENT 1996-08-19 Dissolved 2016-11-22
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WILKINSON INFORMATION SYSTEMS LIMITED Company Secretary 2005-12-31 CURRENT 2004-02-04 Dissolved 2016-04-12
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WESTFIELD POLYMERS LIMITED Company Secretary 2005-12-31 CURRENT 1993-03-12 Dissolved 2017-08-22
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ACTIVE RIDE LIMITED Company Secretary 2005-12-31 CURRENT 2003-11-21 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SPARKSTONE TECHNOLOGY LIMITED Company Secretary 2005-12-31 CURRENT 2004-05-25 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED INTERNATIONAL SAILING PRODUCTS LIMITED Company Secretary 2005-12-31 CURRENT 2005-09-28 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ST. CROSS HOLDINGS LIMITED Company Secretary 2005-12-31 CURRENT 2005-11-08 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK GROUP LIMITED Company Secretary 2005-12-31 CURRENT 1986-10-03 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED 35/37 GRAND PARADE (PLYMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-31 CURRENT 1989-08-07 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ADVENTA LIMITED Company Secretary 2005-12-31 CURRENT 1994-04-08 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED COURTNEY BISHOPP AGENCY LIMITED Company Secretary 2005-12-31 CURRENT 1995-06-02 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MONSAC (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1995-10-10 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED JUDY SPORLE SWIMMING ENTERPRISES LIMITED Company Secretary 2005-12-31 CURRENT 1996-05-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FALCON PRECISION LIMITED Company Secretary 2005-12-31 CURRENT 1998-09-17 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CHESS MAGAZINE HOLDINGS LIMITED Company Secretary 2005-12-31 CURRENT 1999-04-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK INDUSTRIALS LIMITED Company Secretary 2005-12-31 CURRENT 2000-07-07 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CLUBCUTIE LIMITED Company Secretary 2005-12-31 CURRENT 2001-06-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FAIRPARK LIMITED Company Secretary 2005-12-31 CURRENT 2001-09-18 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SIMPLIE SMITH & JONES LIMITED Company Secretary 2005-12-31 CURRENT 1978-10-24 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK LIMITED Company Secretary 2005-12-31 CURRENT 1973-04-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED STOUTS HILL CLUB LIMITED Company Secretary 2005-12-31 CURRENT 1982-12-20 Liquidation
FRYERN COMPANY SECRETARIAL SERVICES LIMITED BRITISH CHESS MAGAZINE LIMITED Company Secretary 2005-12-31 CURRENT 1937-12-22 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FINESSE BRIDGE BOOKS LIMITED Company Secretary 2005-12-31 CURRENT 2000-01-26 Active
JEREMY ROBIN LEAR THE RNC & RAYC MANAGEMENT COMPANY LIMITED Director 2016-11-28 CURRENT 2011-07-18 Active - Proposal to Strike off
JEREMY ROBIN LEAR ORDNANCE PARK MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2004-03-05 Active
JEREMY ROBIN LEAR VERTEX HOLDINGS LIMITED Director 2014-11-17 CURRENT 1989-01-26 Active
JEREMY ROBIN LEAR DAVID COVER AND SON LIMITED Director 2014-11-17 CURRENT 1945-07-06 Active
JEREMY ROBIN LEAR ROYAL NAVAL CLUB AND ROYAL ALBERT YACHT CLUB LIMITED Director 2013-12-05 CURRENT 2013-12-05 Liquidation
JEREMY ROBIN LEAR BOLNORE LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
JEREMY ROBIN LEAR CAMARGUE PROPERTIES LIMITED Director 2008-03-10 CURRENT 1997-02-10 Active
JEREMY ROBIN LEAR BROYST GROUP LIMITED Director 2004-12-10 CURRENT 1965-09-09 Active
JEREMY ROBIN LEAR CAIRNFINCH LIMITED Director 2004-12-09 CURRENT 1980-04-09 Active
JEREMY ROBIN LEAR MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1985-02-18 Active
JEREMY ROBIN LEAR NAOMI HOUSE CHILDREN'S HOSPICE LTD Director 2004-09-20 CURRENT 1993-10-06 Active
JEREMY ROBIN LEAR CAMARGUE MONKS BROOK LIMITED Director 2004-09-02 CURRENT 2004-06-16 Active
ERROL MAXWELL SAMUEL CAMPS SHERIOL THIRTY - TWO LIMITED Director 2004-12-10 CURRENT 1992-03-24 Active
ERROL MAXWELL SAMUEL CAMPS CAIRNFINCH LIMITED Director 2004-12-09 CURRENT 1980-04-09 Active
ROBERT THOMAS SPERRING CAIRNFINCH LIMITED Director 2004-12-09 CURRENT 1980-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-26Termination of appointment of Fryern Company Secretarial Services Limited on 2023-01-12
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN LEAR
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-29AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2014-12-11
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-21AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM 10 Romsey Road Eastleigh Hampshire SO50 9AL
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-31CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2013-10-17
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-04AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-23AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0130/09/11 ANNUAL RETURN FULL LIST
2011-06-07AP04Appointment of corporate company secretary Fryern Company Secretarial Services Ltd
2011-06-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY ERROL SAMUEL CAMPS
2011-03-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0130/09/10 ANNUAL RETURN FULL LIST
2010-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-12AR0130/09/09 ANNUAL RETURN FULL LIST
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-13363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-30363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-03288bSECRETARY RESIGNED
2005-10-03353LOCATION OF REGISTER OF MEMBERS
2005-10-03363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2004-12-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-24RES13RE: ASSISTANCE DOCUMENT 10/12/04
2004-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-11363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-28363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-02363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-23363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WINDHOVER PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINDHOVER PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1985-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND CHARGE ON DEPOSIT 1985-03-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1984-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINDHOVER PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Debtors 2012-12-31 £ 9,999
Debtors 2011-12-31 £ 9,999
Shareholder Funds 2012-12-31 £ 10,000
Shareholder Funds 2011-12-31 £ 10,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINDHOVER PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDHOVER PROJECTS LIMITED
Trademarks
We have not found any records of WINDHOVER PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDHOVER PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WINDHOVER PROJECTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WINDHOVER PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDHOVER PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINDHOVER PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.