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

WINDL OFFICES LIMITED

WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY,
Company Registration Number
09760679
Private Limited Company
Active

Company Overview

About Windl Offices Ltd
WINDL OFFICES LIMITED was founded on 2015-09-03 and has its registered office in London. The organisation's status is listed as "Active". Windl Offices Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WINDL OFFICES LIMITED
 
Legal Registered Office
WESTON CENTRE
10 GROSVENOR STREET
LONDON
W1K 4QY
 
Filing Information
Company Number 09760679
Company ID Number 09760679
Date formed 2015-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 
Return next due 01/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB228114530  
Last Datalog update: 2024-06-07 14:29:04
Primary Source:Companies House
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 WINDL OFFICES LIMITED

Current Directors
Officer Role Date Appointed
AMANDA GEDAY
Company Secretary 2015-10-19
KEVIN MARTIN BOYLAN
Director 2017-03-27
PAUL DAVID JAMES BRADSHAW
Director 2015-10-16
CHARLES DANIEL EDWARD MASON
Director 2015-10-19
RUPERT JAMES YOUNG
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CLARENCE HANCOCK
Director 2015-10-19 2017-03-27
DAVID GEORGE BRADSHAW
Director 2015-09-03 2015-10-16
DEBORAH AMIRA BRADSHAW
Director 2015-09-03 2015-10-16
KEITH GEORGE BRADSHAW
Director 2015-09-03 2015-10-16
TIMOTHY CHARLES BRADSHAW
Director 2015-09-03 2015-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MARTIN BOYLAN LISTERGATE STUDENT HOLDINGS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
KEVIN MARTIN BOYLAN NURTON DEVELOPMENTS (QUINTUS) LIMITED Director 2017-03-27 CURRENT 2008-04-24 Active
KEVIN MARTIN BOYLAN WITTINGTON INVESTMENTS (PROPERTIES) LIMITED Director 2016-12-01 CURRENT 2009-02-24 Active
KEVIN MARTIN BOYLAN WITTINGTON INVESTMENTS (DEVELOPMENTS) LIMITED Director 2016-12-01 CURRENT 2011-07-28 Active
PAUL DAVID JAMES BRADSHAW CLYDVALE LIMITED Director 2018-01-10 CURRENT 1999-11-01 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW STEPSTONE LIMITED Director 2018-01-10 CURRENT 1999-09-14 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW SUPREMEQUAY LIMITED Director 2018-01-10 CURRENT 1999-09-29 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW NURTON INVESTMENTS LIMITED Director 2018-01-10 CURRENT 2000-03-09 Active
PAUL DAVID JAMES BRADSHAW BLUE LEDA LIMITED Director 2018-01-10 CURRENT 2001-07-09 Active
PAUL DAVID JAMES BRADSHAW NURTON RESIDENTIAL LIMITED Director 2018-01-10 CURRENT 2004-01-29 Active
PAUL DAVID JAMES BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Director 2018-01-10 CURRENT 2008-08-01 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (QUINTUS) LIMITED Director 2017-04-26 CURRENT 2008-04-24 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (LOES FARM) LTD Director 2016-01-28 CURRENT 2016-01-28 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (BROCKENHURST) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (DIDCOT) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (LAPWORTH) LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (HILTON) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
PAUL DAVID JAMES BRADSHAW APRICOT RAM LIMITED Director 2011-06-17 CURRENT 2011-04-18 Active
CHARLES DANIEL EDWARD MASON WILH (INVESTMENTS) LIMITED Director 2018-06-18 CURRENT 2001-05-29 Active
CHARLES DANIEL EDWARD MASON LISTERGATE STUDENT HOLDINGS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (BSP) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (PRIVATE EQUITY) LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (FAPI II) LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
CHARLES DANIEL EDWARD MASON LADY OF LEISURE INVESTCO LIMITED Director 2015-01-09 CURRENT 2014-11-24 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (FIPL) LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (BPA III) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
CHARLES DANIEL EDWARD MASON GEORGE WESTON LIMITED Director 2014-03-20 CURRENT 1994-05-17 Active
CHARLES DANIEL EDWARD MASON BRIGHTON GRAND HOTEL OPERATIONS LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS FINANCE LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
CHARLES DANIEL EDWARD MASON FATTAL PROPCO (BRIGHTON GRAND) LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (GRAPHITE) LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (APOLLO) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS PEF (EURO) LTD Director 2012-12-19 CURRENT 2012-12-19 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (DUNEDIN III) LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS LIMITED Director 2012-11-08 CURRENT 1941-03-22 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (REOF) LTD Director 2012-06-20 CURRENT 2012-06-20 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS PEF (GBP) LTD Director 2012-06-19 CURRENT 2012-06-19 Active
CHARLES DANIEL EDWARD MASON NURTON DEVELOPMENTS (QUINTUS) LIMITED Director 2011-11-03 CURRENT 2008-04-24 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (BVIII) LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (DEVELOPMENTS) LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (CAREPLACES) LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (FAPI) LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (BSPF) LIMITED Director 2010-01-19 CURRENT 2001-06-18 Active
CHARLES DANIEL EDWARD MASON RICHMOND HILL HOTEL (OPERATIONS) LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (PROPERTIES) LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (VO1) LIMITED Director 2008-09-30 CURRENT 2008-04-25 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (HARBOURVEST) LIMITED Director 2008-09-30 CURRENT 2008-06-27 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (WHEB) LIMITED Director 2008-07-15 CURRENT 2008-04-25 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (OCP) LIMITED Director 2008-02-13 CURRENT 2007-11-20 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (WPX) LIMITED Director 2007-11-30 CURRENT 2007-09-06 Active
CHARLES DANIEL EDWARD MASON HEAL'S HOLDINGS LIMITED Director 2007-09-28 CURRENT 2007-06-12 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (NEXT WAVE) LIMITED Director 2006-12-20 CURRENT 2006-10-19 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (DUNEDIN) LIMITED Director 2006-08-30 CURRENT 2006-07-13 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (BESTPORT) LIMITED Director 2006-04-13 CURRENT 2006-02-28 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (BSP VIII) LIMITED Director 2005-10-21 CURRENT 2005-10-05 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (AHREN) LIMITED Director 2005-10-13 CURRENT 2005-08-18 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (RICHMOND HILL HOTEL) LIMITED Director 2005-07-21 CURRENT 2005-05-31 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS PEF (USD) LTD Director 2004-05-28 CURRENT 2004-04-05 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENT (SAND AIRE) LIMITED Director 2003-08-11 CURRENT 2002-12-12 Active
CHARLES DANIEL EDWARD MASON HEAL'S PLC Director 2001-08-31 CURRENT 1990-03-29 Active
RUPERT JAMES YOUNG NURTON INVESTMENTS LIMITED Director 2018-01-10 CURRENT 2000-03-09 Active
RUPERT JAMES YOUNG NURTON DEVELOPMENTS (LOES FARM) LTD Director 2016-01-28 CURRENT 2016-01-28 Active
RUPERT JAMES YOUNG NURTON DEVELOPMENTS (QUINTUS) LIMITED Director 2011-11-03 CURRENT 2008-04-24 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
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-07SH19Statement of capital on 2022-03-07 GBP 3,530,000
2022-03-07SH20Statement by Directors
2022-03-07CAP-SSSolvency Statement dated 15/12/21
2022-03-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-15Solvency Statement dated 23/11/18
2021-12-15Statement of capital on GBP 10,700,000
2021-12-15SH19Statement of capital on 2021-12-15 GBP 10,700,000
2021-12-15CAP-SSSolvency Statement dated 23/11/18
2021-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097606790001
2021-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 097606790003
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 097606790002
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-12AP03Appointment of Mr Paul David James Bradshaw as company secretary on 2019-09-20
2019-10-12TM02Termination of appointment of Amanda Geday on 2019-09-20
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-25AP01DIRECTOR APPOINTED MR KEVIN MARTIN BOYLAN
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARENCE HANCOCK
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 10700000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 097606790001
2015-12-10AP01DIRECTOR APPOINTED STEPHEN CLARENCE HANCOCK
2015-12-03AA01Current accounting period shortened from 30/09/16 TO 31/08/16
2015-11-09AP01DIRECTOR APPOINTED MR PAUL DAVID JAMES BRADSHAW
2015-11-09AP03Appointment of Amanda Geday as company secretary on 2015-10-19
2015-11-09AP01DIRECTOR APPOINTED RUPERT JAMES YOUNG
2015-11-09AP01DIRECTOR APPOINTED MR CHARLES DANIEL EDWARD MASON
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM 11 Waterloo Street Birmingham B2 5TB United Kingdom
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRADSHAW
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BRADSHAW
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRADSHAW
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRADSHAW
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-03NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WINDL OFFICES 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 WINDL OFFICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WINDL OFFICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WINDL OFFICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDL OFFICES LIMITED
Trademarks
We have not found any records of WINDL OFFICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDL OFFICES 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 (68100 - Buying and selling of own real estate) as WINDL OFFICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WINDL OFFICES 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 WINDL OFFICES 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 WINDL OFFICES 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.