UKBizDB.co.uk

WILLOW MEADOWS (ASH GREEN) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Willow Meadows (ash Green) Management Company Limited. The company was founded 5 years ago and was given the registration number 12010353. The firm's registered office is in READING. You can find them at 4th Floor, The Anchorage, 34 Bridge Streete, Reading, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILLOW MEADOWS (ASH GREEN) MANAGEMENT COMPANY LIMITED
Company Number:12010353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4th Floor, The Anchorage, 34 Bridge Streete, Reading, Berkshire, England, RG1 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH

Corporate Secretary12 January 2024Active
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH

Director12 January 2024Active
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH

Director12 January 2024Active
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH

Director12 January 2024Active
4th Floor, The Anchorage, 34 Bridge Streete, Reading, England, RG1 2LU

Corporate Secretary22 May 2019Active
4th Floor, The Anchorage, 34 Bridge Streete, Reading, England, RG1 2LU

Director22 May 2019Active
4th Floor, The Anchorage, 34 Bridge Streete, Reading, England, RG1 2LU

Director22 May 2019Active

People with Significant Control

Iain Brown
Notified on:22 May 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:4th Floor, The Anchorage, 34 Bridge Streete, Reading, England, RG1 2LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Chiles
Notified on:22 May 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:4th Floor, The Anchorage, 34 Bridge Streete, Reading, England, RG1 2LU
Nature of control:
  • Voting rights 25 to 50 percent
Vanderbilt Oxford Limited
Notified on:22 May 2019
Status:Active
Country of residence:England
Address:Apollo House Mercury Park, Wycombe Lane, High Wycombe, England, HP10 0HH
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 (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
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2024-01-12Officers

Appoint corporate secretary company with name date.

Download
2024-01-12Address

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

Download
2024-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-12Officers

Termination secretary company with name termination date.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type dormant.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-04Resolution

Resolution.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.