UKBizDB.co.uk

WILLOW PARK FLAT MANAGEMENT (SOUTHPORT) LIMITED

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

This company is commonly known as Willow Park Flat Management (southport) Limited. The company was founded 17 years ago and was given the registration number 05830470. The firm's registered office is in SOUTHPORT. You can find them at Anthony James, 35-37, Hoghton Street, Southport, Merseyside. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILLOW PARK FLAT MANAGEMENT (SOUTHPORT) LIMITED
Company Number:05830470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Anthony James, 35-37, Hoghton Street, Southport, Merseyside, England, PR9 0NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35-37 Hoghton Street, Hoghton Street, Southport, England, PR9 0NS

Corporate Secretary16 March 2023Active
Anthony James, 35-37, Hoghton Street, Southport, England, PR9 0NS

Director15 January 2018Active
Anthony James, 35-37, Hoghton Street, Southport, England, PR9 0NS

Director15 January 2018Active
Anthony James, 35-37, Hoghton Street, Southport, England, PR9 0NS

Director28 May 2021Active
1 Grosvenor Place, Birkdale, Southport, PR8 2EP

Secretary26 May 2006Active
31 Corsham Street, London, N1 6DR

Corporate Secretary26 May 2006Active
1 Grosvenor Place, Birkdale, Southport, PR8 2EP

Director26 May 2006Active
Anthony James, 35-37, Hoghton Street, Southport, England, PR9 0NS

Director27 August 2019Active
Argyle House, 8 Leicester Street, Southport, PR9 0HA

Director26 May 2006Active
31 Corsham Street, London, N1 6DR

Corporate Director26 May 2006Active

People with Significant Control

Mr Thomas David Andrew
Notified on:15 January 2018
Status:Active
Date of birth:April 1935
Nationality:British
Country of residence:England
Address:Anthony James, 35-37, Hoghton Street, Southport, England, PR9 0NS
Nature of control:
  • Significant influence or control
Mr Mark Austin Ellis
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Anthony James, 35-37, Hoghton Street, Southport, England, PR9 0NS
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
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-03-16Officers

Appoint corporate secretary company with name date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Gazette

Gazette filings brought up to date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Capital

Capital allotment shares.

Download
2018-08-14Gazette

Gazette notice compulsory.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.