UKBizDB.co.uk

THE WILLOWS RESIDENTS COMPANY LIMITED

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

This company is commonly known as The Willows Residents Company Limited. The company was founded 30 years ago and was given the registration number 02892584. The firm's registered office is in WEYBRIDGE. You can find them at 23 Springfield House, 23 Oatlands Drive, Weybridge, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE WILLOWS RESIDENTS COMPANY LIMITED
Company Number:02892584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:23 Springfield House, 23 Oatlands Drive, Weybridge, Surrey, England, KT13 9LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Corporate Secretary01 January 2020Active
23, Springfield House, 23 Oatlands Drive, Weybridge, England, KT13 9LZ

Director21 June 2018Active
23, Springfield House, 23 Oatlands Drive, Weybridge, England, KT13 9LZ

Director26 January 2000Active
9 Church Green, Harpenden, AL5 2TP

Secretary28 January 1994Active
21 Parry Drive, Weybridge, KT13 0UU

Secretary15 August 1996Active
6 Howards Lane, Addlestone, KT15 1ET

Secretary30 January 2000Active
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Secretary03 April 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 January 1994Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Corporate Secretary17 September 2002Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary25 August 2015Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director28 January 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 January 1994Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director16 October 2007Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director10 December 2003Active
21 Parry Drive, Weybridge, KT13 0UU

Director17 December 2002Active
21 Parry Drive, Weybridge, KT13 0UU

Director23 November 1995Active
2 Oak Close, Westoning, MK45 5LT

Director01 July 1995Active
19 Parry Drive, Brooklands Road, Weybridge, KT13 0UU

Director02 June 1997Active
Bookham House 39, Lower Road, Fetcham, KT22 9EL

Director28 January 1994Active
42 Parry Drive, Weybridge, KT13 0UU

Director23 November 1995Active
18 Brokes Road, Reigate, RH2 9LJ

Director01 July 1995Active
9 Parry Drive, Brooklands Road, Weybridge, KT13 0UU

Director02 June 1997Active
6 Juniper Close, Towcester, NN12 7XP

Director28 January 1994Active
44 Parry Drive, Brooklands Road, Weybridge, KT13 0UU

Director02 June 1997Active
21 Parry Drive, Weybridge, KT13 0UU

Director17 December 2002Active
7 Parry Drive, Weybridge, KT13 0UU

Director28 November 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 January 1994Active

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 (7 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
2024-02-16Officers

Change corporate secretary company with change date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Address

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

Download
2020-01-29Officers

Appoint corporate secretary company with name date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Address

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

Download

Copyright © 2024. All rights reserved.