This company is commonly known as The Willows (chertsey) Management Company Limited. The company was founded 18 years ago and was given the registration number 05677999. The firm's registered office is in ADDLESTONE. You can find them at 19 Station Road, , Addlestone, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | THE WILLOWS (CHERTSEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05677999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Station Road, Addlestone, Surrey, England, KT15 2AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Willow Close, Chertsey, England, KT16 9QQ | Director | 24 June 2020 | Active |
4, Willow Close, Chertsey, England, KT16 9QQ | Director | 08 January 2018 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 12 August 2015 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 29 March 2007 | Active |
19, Station Road, Addlestone, England, KT15 2AL | Secretary | 20 December 2016 | Active |
46 Downs Way, Bookham, KT23 4BW | Secretary | 01 October 2008 | Active |
19, Station Road, Addlestone, England, KT15 2AL | Secretary | 20 January 2019 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 29 March 2007 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 April 2010 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 29 March 2007 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 17 January 2006 | Active |
Station House, Connaught Road, Brookwood, Woking, England, GU24 0ER | Corporate Secretary | 02 May 2016 | Active |
Portland House, Park Street, Bagshot, England, GU19 5AQ | Director | 31 July 2011 | Active |
3 Midsummers Walk, Horsell, Woking, GU21 4RG | Director | 17 January 2006 | Active |
50, Rockbourne Road, Sherfield On Lodden, RG27 0SH | Director | 28 August 2009 | Active |
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA | Director | 17 January 2006 | Active |
19, Station Road, Addlestone, England, KT15 2AL | Director | 20 December 2016 | Active |
19, Station Road, Addlestone, England, KT15 2AL | Director | 20 December 2016 | Active |
29, Pine Walk, Great Bookham, KT23 4HS | Director | 01 October 2007 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 12 August 2015 | Active |
16 Cherry Orchard Road, West Molesey, KT8 1QZ | Director | 01 October 2007 | Active |
Portland House, Park Street, Bagshot, England, GU19 5AQ | Corporate Director | 01 October 2008 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Director | 17 January 2006 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Director | 17 January 2006 | Active |
1, 1 Farnham Road, Guildford, Great Britain, GU2 4RG | Corporate Director | 23 May 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-25 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Appoint person secretary company with name date. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Termination secretary company with name termination date. | Download |
2018-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.