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.
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 | : |
|
Registered Address | : | Crofts Green Riverside, Lesbury, Alnwick, Northumberland, NE66 3SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Birch Avenue, Wilmslow, England, SK9 5JE | Director | 28 February 2020 | Active |
4, Priory Gardens, Corbridge, United Kingdom, NE45 5HZ | Director | 01 July 2013 | Active |
60, Lydyett Lane, Barnton, Northwich, England, CW8 4JS | Director | 25 February 2021 | Active |
12, Villiers Close, Chilton, Ferryhill, United Kingdom, DL17 0RN | Director | 09 November 2012 | Active |
Leethwaite Cottage, Powter How, Keswick, CA12 5SQ | Secretary | 03 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 January 2006 | Active |
Crofts Green, Riverside, Lesbury, Alnwick, NE66 3SG | Director | 28 May 2008 | Active |
39, Ashbourne Drive, Coxhoe, Durham, DH6 4SW | Director | 28 May 2008 | Active |
Leethwaite Cottage, Powter How, Keswick, CA12 5SQ | Director | 03 January 2006 | Active |
Leethwaite Cottage, Powter How Thornthwaite, Keswick, CA12 5SQ | Director | 03 January 2006 | Active |
Theatre By The Lake, Lakeside, Keswick, CA12 5DJ | Corporate Director | 15 March 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 03 January 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-23 | Officers | Termination director company with name termination date. | Download |
2021-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-07 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.