UKBizDB.co.uk

WILLOW BAY RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Willow Bay Residents Association Limited. The company was founded 22 years ago and was given the registration number 04334251. The firm's registered office is in SEVENOAKS. You can find them at Stanley House 49, Dartford Road, Sevenoaks, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILLOW BAY RESIDENTS ASSOCIATION LIMITED
Company Number:04334251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Stanley House 49, Dartford Road, Sevenoaks, Kent, TN13 3TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS

Corporate Secretary25 March 2024Active
Stanley House, 49, Dartford Road, Sevenoaks, TN13 3TE

Director27 October 2021Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary04 December 2001Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary17 December 2001Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL

Corporate Secretary01 October 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL

Director29 April 2008Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director17 December 2001Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Director04 December 2001Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director17 December 2001Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director17 December 2001Active
15, Lavender Mews, Canvey Island, United Kingdom, SS8 0HS

Director02 June 2011Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director04 December 2001Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL

Director29 April 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

People with Significant Control

Mr Jason Ingram
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Stanley House, 49, Sevenoaks, TN13 3TE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-26Officers

Appoint corporate secretary company with name date.

Download
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-07-27Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date no member list.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date no member list.

Download
2014-03-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.