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

WINDMILL OPPORTUNITIES LTD

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
07120364
Private Limited Company
Liquidation

Company Overview

About Windmill Opportunities Ltd
WINDMILL OPPORTUNITIES LTD was founded on 2010-01-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Windmill Opportunities Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WINDMILL OPPORTUNITIES LTD
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in W1K
 
Previous Names
SCAPE STUDENT LIVING LTD28/04/2021
SCAPE STUDENT LTD04/04/2013
Filing Information
Company Number 07120364
Company ID Number 07120364
Date formed 2010-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB167369764  
Last Datalog update: 2023-10-08 06:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDMILL OPPORTUNITIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 WINDMILL OPPORTUNITIES LTD

Current Directors
Officer Role Date Appointed
ANDREW JACKSON
Company Secretary 2015-10-16
ADAM STEPHEN BROCKLEY
Director 2012-09-26
NIGEL DUNCAN TAEE
Director 2010-01-08
THOMAS WARD
Director 2010-01-08
PAUL ELIOTT WILLIAMS
Director 2012-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MARION BOSOMWORTH
Company Secretary 2014-04-25 2015-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM STEPHEN BROCKLEY SCAPE PROJECTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ADAM STEPHEN BROCKLEY VINEVALLEY MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
ADAM STEPHEN BROCKLEY BODE LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
ADAM STEPHEN BROCKLEY GARTMERE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2014-06-17
ADAM STEPHEN BROCKLEY MILE END INVESTMENT (GENERAL PARTNER) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
ADAM STEPHEN BROCKLEY MILE END ROAD NOMINEE (NO.1) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
ADAM STEPHEN BROCKLEY MILE END ROAD NOMINEE (NO.2) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
ADAM STEPHEN BROCKLEY SYZYGY PROPERTY LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
ADAM STEPHEN BROCKLEY COLDPARK LIMITED Director 2007-12-03 CURRENT 2007-01-19 Active
ADAM STEPHEN BROCKLEY MILE END ROAD LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2016-05-17
ADAM STEPHEN BROCKLEY EVENT INVESTMENTS LIMITED Director 2007-01-25 CURRENT 2000-12-20 Active
ADAM STEPHEN BROCKLEY X LAND (GEOFFREY ROAD) LIMITED Director 2006-05-01 CURRENT 2006-04-28 Dissolved 2014-10-21
ADAM STEPHEN BROCKLEY VINEVALLEY LIMITED Director 2004-01-19 CURRENT 2003-12-05 Active
NIGEL DUNCAN TAEE KINGSLAND ROAD DEVELOPMENTS LTD Director 2018-05-08 CURRENT 2018-02-19 Active
NIGEL DUNCAN TAEE PAUSE LIVING LTD Director 2017-09-21 CURRENT 2017-09-21 Active
NIGEL DUNCAN TAEE SCAPE PROJECTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
NIGEL DUNCAN TAEE GH NEWCO 1 LIMITED Director 2015-08-03 CURRENT 2012-02-06 Active
NIGEL DUNCAN TAEE CARDALE PFI INVESTMENTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
NIGEL DUNCAN TAEE CARDALE INFRASTRUCTURE HOLDINGS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
NIGEL DUNCAN TAEE SWANSTON DEVELOPMENTS LTD Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2018-09-18
NIGEL DUNCAN TAEE SCAPE OPPORTUNITIES 1 LTD Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
NIGEL DUNCAN TAEE RUSKI'S LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
NIGEL DUNCAN TAEE CARDALE INFRASTRUCTURE INVESTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
NIGEL DUNCAN TAEE BOX NOODLE LTD Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
NIGEL DUNCAN TAEE THE KITCHEN (LONDON) LTD Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
NIGEL DUNCAN TAEE GH NORTH YORKSHIRE HOLDINGS LIMITED Director 2010-03-01 CURRENT 2005-08-30 Active
NIGEL DUNCAN TAEE GH NORTH YORKSHIRE LIMITED Director 2010-03-01 CURRENT 2000-07-06 Active
NIGEL DUNCAN TAEE GH STANLEY LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL DUNCAN TAEE GH LANCHESTER ROAD LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL DUNCAN TAEE GH LANCHESTER ROAD HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL DUNCAN TAEE GH STANLEY HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL DUNCAN TAEE GROSVENOR PFI HOLDINGS LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active
NIGEL DUNCAN TAEE GH RUNWELL HOLDINGS LIMITED Director 2007-06-08 CURRENT 2006-07-31 Active
NIGEL DUNCAN TAEE GH RUNWELL LIMITED Director 2007-06-08 CURRENT 2006-07-31 Active
NIGEL DUNCAN TAEE GROSVENOR HOUSE HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
NIGEL DUNCAN TAEE KIRKLEES PFI LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
NIGEL DUNCAN TAEE GH PLYMOUTH GROVE LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active
NIGEL DUNCAN TAEE GH FINANCE LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
NIGEL DUNCAN TAEE GH BRIGHTON LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
NIGEL DUNCAN TAEE GROSVENOR HOUSE GROUP HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-03-11 Active
NIGEL DUNCAN TAEE GH BRAINTREE HOLDINGS LIMITED Director 2005-02-08 CURRENT 2004-10-20 Active
NIGEL DUNCAN TAEE GROSVENOR SIENNA LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active
NIGEL DUNCAN TAEE G H (PROPERTY SERVICES & MAINTENANCE) LTD Director 2000-08-08 CURRENT 1999-12-01 Active
NIGEL DUNCAN TAEE SUPERCRECHE LIMITED Director 1995-06-30 CURRENT 1995-04-26 Active
NIGEL DUNCAN TAEE TAEE HOLDINGS LIMITED Director 1995-02-18 CURRENT 1994-03-11 Active
NIGEL DUNCAN TAEE PREMIER HEALTHCARE (UK) LIMITED Director 1993-03-24 CURRENT 1993-02-23 Active
NIGEL DUNCAN TAEE GROSVENOR PROJECT DEVELOPMENT LIMITED Director 1991-11-06 CURRENT 1989-11-06 Active
NIGEL DUNCAN TAEE GROSVENOR HOUSE GROUP LIMITED Director 1991-06-25 CURRENT 1984-05-29 Active
NIGEL DUNCAN TAEE GROSVENOR CORPORATE SERVICES LIMITED Director 1991-04-26 CURRENT 1982-03-22 Active
NIGEL DUNCAN TAEE GROSVENOR HOUSE NURSING HOMES LIMITED Director 1991-04-06 CURRENT 1984-08-10 Active
THOMAS WARD KINGSLAND ROAD DEVELOPMENTS LTD Director 2018-05-08 CURRENT 2018-02-19 Active
THOMAS WARD PAUSE LIVING LTD Director 2017-09-21 CURRENT 2017-09-21 Active
THOMAS WARD GRAVIS CAPITAL MANAGEMENT LTD Director 2017-01-26 CURRENT 2016-11-09 Active
THOMAS WARD GUILDFORD 2 UK PROPCO LTD Director 2017-01-25 CURRENT 2017-01-25 Active
THOMAS WARD SCAPE PROJECTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
THOMAS WARD SWANSTON DEVELOPMENTS LTD Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2018-09-18
THOMAS WARD SCAPE OPPORTUNITIES 1 LTD Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
THOMAS WARD GRAVIS CAPITAL LIMITED Director 2010-08-13 CURRENT 2009-12-01 Liquidation
PAUL ELIOTT WILLIAMS SCAPE PROJECTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
PAUL ELIOTT WILLIAMS VINEVALLEY MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
PAUL ELIOTT WILLIAMS BODE LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
PAUL ELIOTT WILLIAMS GARTMERE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2014-06-17
PAUL ELIOTT WILLIAMS MILE END INVESTMENT (GENERAL PARTNER) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS MILE END ROAD NOMINEE (NO.1) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS MILE END ROAD NOMINEE (NO.2) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS SYZYGY PROPERTY LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
PAUL ELIOTT WILLIAMS MILE END ROAD LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS X LAND (WALLIS ROAD) LIMITED Director 2007-02-01 CURRENT 2006-07-07 Active - Proposal to Strike off
PAUL ELIOTT WILLIAMS X LAND (GEOFFREY ROAD) LIMITED Director 2006-04-28 CURRENT 2006-04-28 Dissolved 2014-10-21
PAUL ELIOTT WILLIAMS PRITCHARDS ROAD LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active - Proposal to Strike off
PAUL ELIOTT WILLIAMS EXTRACOOL LIMITED Director 2005-05-23 CURRENT 2005-05-04 Active
PAUL ELIOTT WILLIAMS DYNAMIC SPACES UK LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2017-01-03
PAUL ELIOTT WILLIAMS DYNAMIC SPACES HOUSING LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2017-01-10
PAUL ELIOTT WILLIAMS DYNAMIC SPACES LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2017-01-17
PAUL ELIOTT WILLIAMS VINEVALLEY LIMITED Director 2004-01-19 CURRENT 2003-12-05 Active
PAUL ELIOTT WILLIAMS BANKCOURT LIMITED Director 2003-09-30 CURRENT 2002-09-12 Active - Proposal to Strike off
PAUL ELIOTT WILLIAMS X LAND LIMITED Director 1997-04-22 CURRENT 1997-04-21 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
2024-01-30Voluntary liquidation Statement of receipts and payments to 2023-12-01
2023-09-18Appointment of a voluntary liquidator
2023-09-18Removal of liquidator by court order
2023-01-17Voluntary liquidation declaration of solvency
2023-01-17LIQ01Voluntary liquidation declaration of solvency
2022-12-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-17Appointment of a voluntary liquidator
2022-12-17REGISTERED OFFICE CHANGED ON 17/12/22 FROM 4 Greengate Cardale Park Harrogate HG3 1GY England
2022-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/22 FROM 4 Greengate Cardale Park Harrogate HG3 1GY England
2022-12-17600Appointment of a voluntary liquidator
2022-12-17LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-02
2022-11-28SH10Particulars of variation of rights attached to shares
2022-11-25MEM/ARTSARTICLES OF ASSOCIATION
2022-11-25RES01ADOPT ARTICLES 25/11/22
2022-11-18APPOINTMENT TERMINATED, DIRECTOR NIGEL DUNCAN TAEE
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DUNCAN TAEE
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-25CESSATION OF LASKO LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25PSC07CESSATION OF LASKO LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-08-04SH03Purchase of own shares
2022-08-01SH08Change of share class name or designation
2022-08-01SH06Cancellation of shares. Statement of capital on 2022-06-27 GBP 166.04
2022-02-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17Director's details changed for Mr Adam Stephen Brockley on 2022-01-17
2022-01-17CH01Director's details changed for Mr Adam Stephen Brockley on 2022-01-17
2022-01-13Withdrawal of a person with significant control statement on 2022-01-13
2022-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM STEPHEN BROCKLEY
2022-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL DUNCAN TAEE
2022-01-13Notification of Lasko Llp as a person with significant control on 2022-01-08
2022-01-13CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-13PSC02Notification of Lasko Llp as a person with significant control on 2022-01-08
2022-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM STEPHEN BROCKLEY
2022-01-13PSC09Withdrawal of a person with significant control statement on 2022-01-13
2022-01-12Director's details changed for Mr. Thomas Ward on 2022-01-08
2022-01-12CH01Director's details changed for Mr. Thomas Ward on 2022-01-08
2021-04-28RES15CHANGE OF COMPANY NAME 28/04/21
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELIOTT WILLIAMS
2020-11-02SH03Purchase of own shares
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-09-22SH06Cancellation of shares. Statement of capital on 2020-08-28 GBP 206.66
2020-06-24TM02Termination of appointment of Andrew Jackson on 2020-05-10
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-23SH0101/03/19 STATEMENT OF CAPITAL GBP 207.77
2019-04-17SH0101/03/19 STATEMENT OF CAPITAL GBP 207.22
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM 24 Savile Row London W1S 2ES United Kingdom
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-08-06RP04SH01Second filing of capital allotment of shares GBP206.66
2018-07-09SH0101/03/18 STATEMENT OF CAPITAL GBP 203.33
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 206.66
2018-07-06SH0101/03/18 STATEMENT OF CAPITAL GBP 206.66
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-17PSC08Notification of a person with significant control statement
2018-01-17PSC09Withdrawal of a person with significant control statement on 2018-01-17
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-04SH0108/12/17 STATEMENT OF CAPITAL GBP 200.00
2018-01-02SH08Change of share class name or designation
2018-01-02SH10Particulars of variation of rights attached to shares
2018-01-02RES12Resolution of varying share rights or name
2018-01-02RES01ADOPT ARTICLES 08/12/2017
2017-10-30CH01Director's details changed for Mr. Nigel Duncan Taee on 2017-10-30
2017-07-12CH01Director's details changed for Mr. Nigel Duncan Taee on 2017-07-03
2017-06-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM 53/54 Grosvenor Street London W1K 3HU
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-08-19CH01Director's details changed for Mr. Thomas Ward on 2016-08-18
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-25CH01Director's details changed for Mr. Thomas Ward on 2016-04-15
2016-03-16AR0108/01/16 FULL LIST
2015-10-19AP03SECRETARY APPOINTED ANDREW JACKSON
2015-10-16TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY BOSOMWORTH
2015-09-28AA01CURREXT FROM 31/03/2015 TO 30/09/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0108/01/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION FULL
2014-04-25AP03SECRETARY APPOINTED MRS DOROTHY MARION BOSOMWORTH
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0108/01/14 FULL LIST
2014-01-06AA31/03/13 TOTAL EXEMPTION FULL
2013-04-11SH02SUB-DIVISION 21/03/13
2013-04-11RES13SUBDIVISION OF SHARES 21/03/2013
2013-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-11SH0121/03/13 STATEMENT OF CAPITAL GBP 100.00
2013-04-04RES15CHANGE OF NAME 21/03/2013
2013-04-04CERTNMCOMPANY NAME CHANGED SCAPE STUDENT LTD CERTIFICATE ISSUED ON 04/04/13
2013-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-23AR0108/01/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-05AP01DIRECTOR APPOINTED MR ADAM STEPHEN BROCKLEY
2012-11-05AP01DIRECTOR APPOINTED MR PAUL ELIOTT WILLIAMS
2012-01-16AR0108/01/12 FULL LIST
2011-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-12AR0108/01/11 FULL LIST
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 32 CURZON STREET LONDON W1J 7WS ENGLAND
2010-05-24AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-01-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to WINDMILL OPPORTUNITIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-12-09
Appointmen2022-12-09
Resolution2022-12-09
Fines / Sanctions
No fines or sanctions have been issued against WINDMILL OPPORTUNITIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINDMILL OPPORTUNITIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WINDMILL OPPORTUNITIES LTD

Intangible Assets
Patents
We have not found any records of WINDMILL OPPORTUNITIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WINDMILL OPPORTUNITIES LTD
Trademarks

Trademark applications by WINDMILL OPPORTUNITIES LTD

WINDMILL OPPORTUNITIES LTD is the Owner at publication for the trademark SCAPE ™ (79210146) through the USPTO on the 2017-03-03
Rental accommodations, namely, rental of off-campus non-university apartments; accommodation management in the nature of real estate services, namely, real estate management of off-campus non-university student housing apartments and real estate management of off-campus non-university student housing communities; provision of housing accommodations in the nature of housing services, namely, rental of off-campus non-university student housing
Income
Government Income

Government spend with WINDMILL OPPORTUNITIES LTD

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-04-28 GBP £2,834

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WINDMILL OPPORTUNITIES LTD 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.
Import/Export of Goods
Goods imported/exported by WINDMILL OPPORTUNITIES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0094018000Seats, n.e.s.
2018-07-0094018000Seats, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWINDMILL OPPORTUNITIES LTDEvent Date2022-12-09
 
Initiating party Event TypeAppointmen
Defending partyWINDMILL OPPORTUNITIES LTDEvent Date2022-12-09
Name of Company: WINDMILL OPPORTUNITIES LTD Company Number: 07120364 Previous Name of Company: Scape Student Living Limited; Scape Student Limited Registered office: 4 Greengate Cardale Park Harrogateā€¦
 
Initiating party Event TypeResolution
Defending partyWINDMILL OPPORTUNITIES LTDEvent Date2022-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDMILL OPPORTUNITIES LTD 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 WINDMILL OPPORTUNITIES LTD 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.