UKBizDB.co.uk

WILLOWS INVESTMENTS (SOUTHPORT) LIMITED

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

This company is commonly known as Willows Investments (southport) Limited. The company was founded 24 years ago and was given the registration number 03952904. The firm's registered office is in LONDON. You can find them at 11 Benham House Coleridge Gardens, 552 Kings Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILLOWS INVESTMENTS (SOUTHPORT) LIMITED
Company Number:03952904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Benham House Coleridge Gardens, 552 Kings Road, London, England, SW10 0RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Benham House, Coleridge Gardens, 552 Kings Road, London, England, SW10 0RD

Secretary10 May 2000Active
11 Benham House, Coleridge Gardens, 552 Kings Road, London, England, SW10 0RD

Director10 May 2000Active
11 Benham House, Coleridge Gardens, 552 Kings Road, London, England, SW10 0RD

Director10 May 2000Active
11 Benham House, Coleridge Gardens, 552 Kings Road, London, England, SW10 0RD

Director10 May 2000Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Secretary21 March 2000Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director21 March 2000Active

People with Significant Control

Mr Ian Ashley Smith
Notified on:21 March 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:11 Benham House, Coleridge Gardens, London, England, SW10 0RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Denise Glynis Smith
Notified on:21 March 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:11 Benham House, Coleridge Gardens, London, England, SW10 0RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-03-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Officers

Change person secretary company with change date.

Download
2018-05-29Officers

Change person secretary company with change date.

Download
2018-05-29Address

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

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Officers

Change person secretary company with change date.

Download
2018-05-29Address

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

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-03Accounts

Accounts with accounts type dormant.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.