UKBizDB.co.uk

WILLOW BRIDGE PROPERTIES LIMITED

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

This company is commonly known as Willow Bridge Properties Limited. The company was founded 51 years ago and was given the registration number 01087269. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Waterfall Lodge Carlton Village, Carlton, Stockton-on-tees, Cleveland. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILLOW BRIDGE PROPERTIES LIMITED
Company Number:01087269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1972
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Waterfall Lodge Carlton Village, Carlton, Stockton-on-tees, Cleveland, TS21 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterfall Lodge, Carlton Village, Carlton, Stockton-On-Tees, TS21 1EA

Director20 December 2012Active
Rowan Lodge, Letch Lane, Carlton, Stockton On Tees, TS21 1EB

Secretary30 November 1999Active
12 Chapel Gardens, Carlton, Stockton On Tees, TS21 1QB

Secretary-Active
Old, Station Manor, Croxdale, Durham, United Kingdom, DH6 5HF

Secretary19 June 2006Active
Rowan Lodge, Carlton, Stockton On Tees, TS21 1EB

Director-Active
California Farm, Letch Lane, Carlton, Stockton, TS21 1ED

Director17 March 2003Active
Rowan Lodge, Letch Lane, Carlton, Stockton On Tees, TS21 1EB

Director-Active
67 St Georges Gate, Middleton St. George, Darlington, DL2 1FD

Director14 October 2005Active
124 Brougham Court, Peterlee, SR8 1PZ

Director17 March 2003Active
Old, Station Manor, Croxdale, Durham, United Kingdom, DH6 5HF

Director19 June 2006Active
Two Hoots, Foxwell Farm, East Layton, Richmond, DL117PW

Director04 May 2010Active

People with Significant Control

Mr Eric Arthur Clayton
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Address:Waterfall Lodge, Carlton Village, Stockton-On-Tees, TS21 1EA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Officers

Change person director company with change date.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-07Accounts

Accounts with accounts type total exemption small.

Download
2014-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Change account reference date company previous shortened.

Download
2014-03-28Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.