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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ | Corporate Secretary | 01 January 2020 | Active |
23, Springfield House, 23 Oatlands Drive, Weybridge, England, KT13 9LZ | Director | 21 June 2018 | Active |
23, Springfield House, 23 Oatlands Drive, Weybridge, England, KT13 9LZ | Director | 26 January 2000 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | 28 January 1994 | Active |
21 Parry Drive, Weybridge, KT13 0UU | Secretary | 15 August 1996 | Active |
6 Howards Lane, Addlestone, KT15 1ET | Secretary | 30 January 2000 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 03 April 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 January 1994 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Corporate Secretary | 17 September 2002 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 25 August 2015 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | 28 January 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 January 1994 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 16 October 2007 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 10 December 2003 | Active |
21 Parry Drive, Weybridge, KT13 0UU | Director | 17 December 2002 | Active |
21 Parry Drive, Weybridge, KT13 0UU | Director | 23 November 1995 | Active |
2 Oak Close, Westoning, MK45 5LT | Director | 01 July 1995 | Active |
19 Parry Drive, Brooklands Road, Weybridge, KT13 0UU | Director | 02 June 1997 | Active |
Bookham House 39, Lower Road, Fetcham, KT22 9EL | Director | 28 January 1994 | Active |
42 Parry Drive, Weybridge, KT13 0UU | Director | 23 November 1995 | Active |
18 Brokes Road, Reigate, RH2 9LJ | Director | 01 July 1995 | Active |
9 Parry Drive, Brooklands Road, Weybridge, KT13 0UU | Director | 02 June 1997 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | 28 January 1994 | Active |
44 Parry Drive, Brooklands Road, Weybridge, KT13 0UU | Director | 02 June 1997 | Active |
21 Parry Drive, Weybridge, KT13 0UU | Director | 17 December 2002 | Active |
7 Parry Drive, Weybridge, KT13 0UU | Director | 28 November 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 January 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Change corporate secretary company with change date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.