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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Beech Court Wokingham Road, Hurst, Reading, United Kingdom, RG10 0RU | Corporate Secretary | 23 October 2008 | Active |
20 River Court, Old Bath Road, Charvil, Reading, England, RG10 9QB | Director | 18 October 2018 | Active |
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 23 February 2021 | Active |
29 Rutland Street, Kensington, London, SW7 1EJ | Secretary | 12 November 2003 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 04 April 2005 | Active |
39 Anthonys Avenue, Lilliput, Poole, BH14 8JQ | Secretary | 17 October 2002 | Active |
Meadow Bank, 8 Hurn Close, Ashley, Ringwood, BH24 2AD | Secretary | 01 April 2008 | Active |
8 Horsham Reach, Lower Cookham Road, Maidenhead, SL6 8JB | Secretary | 11 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 October 2002 | Active |
4, River Court, Reading, RG10 9QB | Director | 01 April 2008 | Active |
5 Pannells Close, Chertsey, KT16 9LH | Director | 17 October 2002 | Active |
1 Oak Lodge Close, Walton On Thames, KT12 5JQ | Director | 17 October 2002 | Active |
Meadow Bank, 8 Hurn Close, Ashley, Ringwood, BH24 2AD | Director | 01 April 2008 | Active |
7 High Garth, Esher, KT10 9DN | Director | 17 October 2002 | Active |
11 River Court, Old Bath Road, Reading, RG10 9QB | Director | 16 April 2007 | Active |
Flat 2, River Court, Old Bath Road, Charvil, Reading, England, RG10 9BQ | Director | 25 January 2017 | Active |
1 River Court Old Bath Road, Charvil, Reading, RG10 9QB | Director | 12 November 2003 | Active |
5 River Court Old Bath Road, Charvil, Reading, RG10 9QB | Director | 12 November 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 17 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Officers | Appoint person director company with name date. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-21 | Address | Change registered office address company with date old address new address. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.