This company is commonly known as Willow Way Management Limited. The company was founded 48 years ago and was given the registration number 01237028. The firm's registered office is in BASINGSTOKE. You can find them at 8 Mary Lane, North Waltham, Basingstoke, . This company's SIC code is 98000 - Residents property management.
Name | : | WILLOW WAY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01237028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Mary Lane, North Waltham, Basingstoke, England, RG25 2BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Mary Lane, North Waltham, England, RG25 2BY | Secretary | 24 April 2017 | Active |
8, Mary Lane, North Waltham, England, RG25 2BY | Director | 24 April 2017 | Active |
1 Kingfishers, 15 Willow Way, Christchurch, England, BH23 1JJ | Director | 10 December 2013 | Active |
5 Kingfishers, 15 Willow Way, Christchurch, BH23 1JJ | Director | 01 September 1997 | Active |
2 Kingfishers, 15 Willow Way, Christchurch, England, BH23 1JJ | Director | 21 June 2014 | Active |
Bag End, Lunghurst Road, Woldingham, Caterham, England, CR3 7EJ | Director | 31 August 2020 | Active |
Fountain Court Hotel, 339-343 Hagley Road, Birmingham, B17 8NH | Director | 22 May 1997 | Active |
62 Vallance Road, London, N22 7UB | Director | 30 October 2000 | Active |
18 Roman Road, Basingstoke, RG23 8ER | Secretary | 30 June 2004 | Active |
92 Southbourne Overcliff Drive, Southbourne, Bournemouth, BH6 3NQ | Secretary | - | Active |
18 Roman Road, Basingstoke, RG23 8ER | Director | - | Active |
2 Kingfishers, 15 Willow Way, Christchurch, BH23 1JJ | Director | 24 June 2003 | Active |
4 Kingfishers, 15 Willow Way, Christchurch, BH23 1JJ | Director | 01 May 1994 | Active |
1 Meadway, Rustington, Littlehampton, BN16 2DD | Director | - | Active |
Woodley Cottage, Charlecote, CV35 9EW | Director | - | Active |
92 Southbourne Overcliff Drive, Southbourne, Bournemouth, BH6 3NQ | Director | - | Active |
34 Walcott Road, Christchurch, BH23 2NG | Director | 01 January 2007 | Active |
2, Kingfishers, 15 Willow Way, Christchurch, England, BH23 1JJ | Director | 27 September 2012 | Active |
24 Roehampton Gate, Roehampton, | Director | - | Active |
Glow Worm Cottage Stonehouse Road, Halstead, Sevenoaks, TN14 7HN | Director | 21 June 1992 | Active |
24 Florence Road, Boscombe, Bournemouth, BH5 1HF | Director | - | Active |
The Spinney, Seal, Sevenoaks, TN15 0EH | Director | - | Active |
1 Kingfishers, 15 Willow Way, Christchurch, BH23 1JJ | Director | 14 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-05-10 | Officers | Appoint person secretary company with name date. | Download |
2017-05-10 | Officers | Termination secretary company with name termination date. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.