UKBizDB.co.uk

WILLOW COURT RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Willow Court Residents Management Limited. The company was founded 21 years ago and was given the registration number 04566312. The firm's registered office is in READING. You can find them at Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILLOW COURT RESIDENTS MANAGEMENT LIMITED
Company Number:04566312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2002
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Beech Court Wokingham Road, Hurst, Reading, United Kingdom, RG10 0RU

Corporate Secretary23 October 2008Active
20 River Court, Old Bath Road, Charvil, Reading, England, RG10 9QB

Director18 October 2018Active
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director23 February 2021Active
29 Rutland Street, Kensington, London, SW7 1EJ

Secretary12 November 2003Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary04 April 2005Active
39 Anthonys Avenue, Lilliput, Poole, BH14 8JQ

Secretary17 October 2002Active
Meadow Bank, 8 Hurn Close, Ashley, Ringwood, BH24 2AD

Secretary01 April 2008Active
8 Horsham Reach, Lower Cookham Road, Maidenhead, SL6 8JB

Secretary11 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 2002Active
4, River Court, Reading, RG10 9QB

Director01 April 2008Active
5 Pannells Close, Chertsey, KT16 9LH

Director17 October 2002Active
1 Oak Lodge Close, Walton On Thames, KT12 5JQ

Director17 October 2002Active
Meadow Bank, 8 Hurn Close, Ashley, Ringwood, BH24 2AD

Director01 April 2008Active
7 High Garth, Esher, KT10 9DN

Director17 October 2002Active
11 River Court, Old Bath Road, Reading, RG10 9QB

Director16 April 2007Active
Flat 2, River Court, Old Bath Road, Charvil, Reading, England, RG10 9BQ

Director25 January 2017Active
1 River Court Old Bath Road, Charvil, Reading, RG10 9QB

Director12 November 2003Active
5 River Court Old Bath Road, Charvil, Reading, RG10 9QB

Director12 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director17 October 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption full.

Download
2016-06-21Address

Change registered office address company with date old address new address.

Download
2015-10-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.