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.
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 | : |
|
Registered Address | : | 51 St John Street, Ashbourne, Derbyshire, DE6 1GP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, St John Street, Ashbourne, DE6 1GP | Director | 10 October 2018 | Active |
51, St John Street, Ashbourne, DE6 1GP | Director | 15 June 2012 | Active |
51, St John Street, Ashbourne, DE6 1GP | Director | 15 June 2012 | Active |
51, St John Street, Ashbourne, DE6 1GP | Director | 15 June 2012 | Active |
51, St John Street, Ashbourne, DE6 1GP | Director | 15 June 2012 | Active |
Flat 4, Willow Meadow Road, Ashbourne, England, DE6 1HJ | Director | 03 August 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.