This company is commonly known as Willow Properties (chelmsford) Limited. The company was founded 63 years ago and was given the registration number 00662652. The firm's registered office is in COLCHESTER. You can find them at 5 Church Close, West Bergholt, Colchester, Essex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | WILLOW PROPERTIES (CHELMSFORD) LIMITED |
---|---|---|
Company Number | : | 00662652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1960 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Church Close, West Bergholt, Colchester, Essex, CO6 3JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Church Close, West Bergholt, Colchester, CO6 3JZ | Director | 30 November 2011 | Active |
5, Church Close, West Bergholt, Colchester, CO6 3JZ | Director | 26 August 2020 | Active |
5, Church Close, West Bergholt, Colchester, CO6 3JZ | Director | 26 August 2020 | Active |
5, Church Close, West Bergholt, Colchester, CO6 3JZ | Director | 10 November 2006 | Active |
5 Church Close, West Bergholt, Colchester, CO6 3JZ | Secretary | 14 February 2005 | Active |
5 Church Close, West Bergholt, Colchester, CO6 3JZ | Secretary | 01 March 1999 | Active |
108 Patching Hall Lane, Chelmsford, CM1 4DB | Secretary | - | Active |
5 Church Close, West Bergholt, Colchester, CO6 3JZ | Director | - | Active |
108 Patching Hall Lane, Chelmsford, CM1 4DB | Director | 01 March 2000 | Active |
108 Patching Hall Lane, Chelmsford, CM1 4DB | Director | - | Active |
Mr Paul David Butcher | ||
Notified on | : | 08 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | 5, Church Close, Colchester, CO6 3JZ |
Nature of control | : |
|
Mr Toby James Butcher | ||
Notified on | : | 08 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | 5, Church Close, Colchester, CO6 3JZ |
Nature of control | : |
|
Mr Timothy William Butcher | ||
Notified on | : | 08 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 5, Church Close, Colchester, CO6 3JZ |
Nature of control | : |
|
Mrs Patricia Joyce Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1935 |
Nationality | : | British |
Address | : | 5, Church Close, Colchester, CO6 3JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.