UKBizDB.co.uk

WILLOW COURT (ASHBOURNE) RTM COMPANY LIMITED

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

This company is commonly known as Willow Court (ashbourne) Rtm Company Limited. The company was founded 11 years ago and was given the registration number 08107588. The firm's registered office is in ASHBOURNE. You can find them at 51 St John Street, , Ashbourne, Derbyshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILLOW COURT (ASHBOURNE) RTM COMPANY LIMITED
Company Number:08107588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:51 St John Street, Ashbourne, Derbyshire, DE6 1GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, St John Street, Ashbourne, DE6 1GP

Director10 October 2018Active
51, St John Street, Ashbourne, DE6 1GP

Director15 June 2012Active
51, St John Street, Ashbourne, DE6 1GP

Director15 June 2012Active
51, St John Street, Ashbourne, DE6 1GP

Director15 June 2012Active
51, St John Street, Ashbourne, DE6 1GP

Director15 June 2012Active
Flat 4, Willow Meadow Road, Ashbourne, England, DE6 1HJ

Director03 August 2013Active

People with Significant Control

Mr Izaak Alexander Andrzejewski
Notified on:10 October 2018
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:The Old Vicarage, 51 St. John Street, Ashbourne, England, DE6 1GP
Nature of control:
  • Significant influence or control
David Wilson Home East Midlands (Bdw Trading Ltd)
Notified on:31 May 2018
Status:Active
Country of residence:United Kingdom
Address:Forest Business Park, Cartwright Way, Leics, United Kingdom, LE67 1GL
Nature of control:
  • Significant influence or control
Mr Thomas Alexander Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Address:51, St John Street, Ashbourne, DE6 1GP
Nature of control:
  • Significant influence or control
Mr Matthew Paul Chell
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:51, St John Street, Ashbourne, DE6 1GP
Nature of control:
  • Significant influence or control
Mr Martin Greaves
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:51, St John Street, Ashbourne, DE6 1GP
Nature of control:
  • Significant influence or control
Mrs Susan Elizabeth Morrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:51, St John Street, Ashbourne, DE6 1GP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.