UKBizDB.co.uk

OLDWILLOW ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oldwillow Estates Limited. The company was founded 24 years ago and was given the registration number 03969366. The firm's registered office is in CHESTER. You can find them at Willow Cabin The Green, Poulton, Chester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OLDWILLOW ESTATES LIMITED
Company Number:03969366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2000
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Willow Cabin The Green, Poulton, Chester, CH4 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Vittoria Street, Birkenhead, England, CH41 3NX

Director03 December 2004Active
Willow Cabin, The Green, Poulton, Chester, United Kingdom, CH4 9EE

Director23 July 2013Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary11 April 2000Active
The Cabin, Poulton Green Pulford, Chester, CH4 9EE

Secretary11 April 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director11 April 2000Active
Willow Cabin Poulton Green, Pulford, Chester, CH4 9EE

Director11 April 2000Active
10 Whitefriars, Chester, Cheshire, CH1 1NZ

Director03 December 2004Active
The Cabin, Poulton Green Pulford, Chester, CH4 9EE

Director11 April 2000Active

People with Significant Control

Mr Michael Wyndham Jones
Notified on:01 June 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:62, Vittoria Street, Birkenhead, England, CH41 3NX
Nature of control:
  • Significant influence or control
Mr Christopher Neville Jones
Notified on:01 June 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:62, Vittoria Street, Birkenhead, England, CH41 3NX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-07Dissolution

Dissolution application strike off company.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Accounts

Accounts with accounts type total exemption small.

Download
2013-09-26Address

Change registered office address company with date old address.

Download
2013-07-23Officers

Appoint person director company with name.

Download
2013-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-08Accounts

Accounts with accounts type total exemption small.

Download
2012-04-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.