UKBizDB.co.uk

WILLICOTE PASTURES MANAGEMENT LIMITED

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

This company is commonly known as Willicote Pastures Management Limited. The company was founded 27 years ago and was given the registration number 03272419. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILLICOTE PASTURES MANAGEMENT LIMITED
Company Number:03272419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1996
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Corporate Secretary16 November 2021Active
19, Willicote Pastures, Campden Road Willicote, Stratford Upon Avon, United Kingdom, CV37 8LN

Director08 November 2002Active
6 Oak Wharf Mews, Birchdale Road, Warrington, WA4 5AS

Director15 November 2000Active
The Old School, Clifford Chambers, Stratford Upon Avon, CV37 8HX

Secretary07 December 1998Active
The Finches Southam Road, Radford Semele, Leamington Spa, CV31 1TZ

Secretary28 October 1996Active
79 The Crescent, Walsall, WS1 2DA

Secretary28 October 1996Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary18 December 2018Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary03 November 2006Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary07 March 2012Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary12 January 2018Active
Camp Hill House, Woodland Road Dodford, Bromsgrove, B61 9BT

Director07 December 1998Active
79 Northfield Road, Birmingham, B17 0TS

Director28 October 1996Active
Willoughby House, Willoughby, Rugby, CV23 8BU

Director31 October 1997Active
Willoughby House, Willoughby, Rugby, CV23 8BU

Director28 October 1996Active
Andoversford Cottage, Willicote Pastures Campden Road, Stratford Upon Avon, CV37 8LN

Director07 December 1998Active
79 The Crescent, Walsall, WS1 2DA

Director28 October 1996Active

People with Significant Control

John Paul Lea
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:6 Oak Wharf Mews, Birchdale Road, Warrington, United Kingdom, WA4 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Officers

Change corporate secretary company with change date.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Officers

Appoint corporate secretary company with name date.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-11-16Address

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

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Address

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

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-12-18Officers

Appoint corporate secretary company with name date.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Gazette

Gazette filings brought up to date.

Download
2018-01-16Gazette

Gazette notice compulsory.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Address

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

Download

Copyright © 2024. All rights reserved.