UKBizDB.co.uk

WILLOE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Willoe Management Company Limited. The company was founded 18 years ago and was given the registration number 05664461. The firm's registered office is in ALNWICK. You can find them at Crofts Green Riverside, Lesbury, Alnwick, Northumberland. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:WILLOE MANAGEMENT COMPANY LIMITED
Company Number:05664461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Crofts Green Riverside, Lesbury, Alnwick, Northumberland, NE66 3SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Birch Avenue, Wilmslow, England, SK9 5JE

Director28 February 2020Active
4, Priory Gardens, Corbridge, United Kingdom, NE45 5HZ

Director01 July 2013Active
60, Lydyett Lane, Barnton, Northwich, England, CW8 4JS

Director25 February 2021Active
12, Villiers Close, Chilton, Ferryhill, United Kingdom, DL17 0RN

Director09 November 2012Active
Leethwaite Cottage, Powter How, Keswick, CA12 5SQ

Secretary03 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 2006Active
Crofts Green, Riverside, Lesbury, Alnwick, NE66 3SG

Director28 May 2008Active
39, Ashbourne Drive, Coxhoe, Durham, DH6 4SW

Director28 May 2008Active
Leethwaite Cottage, Powter How, Keswick, CA12 5SQ

Director03 January 2006Active
Leethwaite Cottage, Powter How Thornthwaite, Keswick, CA12 5SQ

Director03 January 2006Active
Theatre By The Lake, Lakeside, Keswick, CA12 5DJ

Corporate Director15 March 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 January 2006Active

People with Significant Control

Mr Keith Mason
Notified on:12 April 2021
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:12 Villiers Close, 12 Villiers Close, Ferryhill, England, DL17 0RN
Nature of control:
  • Significant influence or control
Dr Christopher Meyer Benjamin
Notified on:01 September 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:12 Villiers Close, 12 Villiers Close, Ferryhill, England, DL17 0RN
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 (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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-23Officers

Termination director company with name termination date.

Download
2021-05-23Persons with significant control

Notification of a person with significant control.

Download
2021-05-23Persons with significant control

Cessation of a person with significant control.

Download
2021-05-23Address

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

Download
2021-03-07Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-01-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type micro entity.

Download
2017-01-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.