WILLOW PARK HOUSING TRUST LIMITED - MANCHESTER


Company Profile Company Filings

Overview

WILLOW PARK HOUSING TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER and has the status: Dissolved - no longer trading.
WILLOW PARK HOUSING TRUST LIMITED was incorporated 25 years ago on 04/02/1999 and has the registered number: 03710937. The accounts status is FULL.

WILLOW PARK HOUSING TRUST LIMITED - MANCHESTER

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2020

Registered Office

WYTHENSHAWE HOUSE 8 POUNDSWICK LANE
MANCHESTER
M22 9TA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SHAHIDA LATIF-HAIDER Secretary 2017-08-01 CURRENT
MISS CLARE FLYNN Dec 1959 British Director 2019-07-29 CURRENT
MRS EULA MAUDE MESQUITA Jul 1940 British Director 2016-04-01 CURRENT
CLLR SARAH ALISON RUSSELL Oct 1981 British Director 2016-04-01 CURRENT
MR NIGEL HOWARD SEDMAN Mar 1965 British Director 2015-07-03 CURRENT
MR SAM WILSON Apr 1980 British Director 2018-05-24 CURRENT
MR DENNIS FINNEGAN Aug 1968 British Director 2009-07-30 UNTIL 2014-09-30 RESIGNED
MR STEPHEN MICHAEL MYCIO Sep 1953 British Director 1999-02-25 UNTIL 1999-07-08 RESIGNED
MR GRAHAM THOMAS LOOSE Oct 1942 British Director 2002-09-26 UNTIL 2004-04-06 RESIGNED
MR GRAHAM THOMAS LOOSE Oct 1942 British Director 2009-07-30 UNTIL 2014-09-30 RESIGNED
MRS SUSAN ELSIE LOOSE Jul 1953 British Director 2014-09-30 UNTIL 2016-03-31 RESIGNED
MR JOE LEIGH Feb 1949 British Director 2007-07-05 UNTIL 2013-04-01 RESIGNED
COUNCILLOR TOMMY JUDGE May 1956 British Director 2013-07-18 UNTIL 2016-03-31 RESIGNED
MISS SARAH JAYNE JUDGE Jan 1990 British Director 2016-04-01 UNTIL 2019-01-02 RESIGNED
MS BERNADETTE MARY HEANUE Sep 1963 Irish Director 2011-07-21 UNTIL 2013-04-01 RESIGNED
MS BERNADETTE MARY HEANUE Sep 1963 Irish Director 2016-04-01 UNTIL 2019-07-29 RESIGNED
MS ISOBEL ANN FREEMAN Apr 1958 British Director 2000-03-29 UNTIL 2003-03-31 RESIGNED
MR MICHAEL JOHN GERRARD Mar 1969 British Director 2008-05-19 UNTIL 2008-07-10 RESIGNED
JIM GIBSON Aug 1938 British Director 2004-12-07 UNTIL 2009-07-30 RESIGNED
RHONA ALISON HARPER Jul 1968 British Director 1999-02-04 UNTIL 2000-04-01 RESIGNED
IRENE LAWRANCE Mar 1946 British Director 2000-01-20 UNTIL 2011-07-21 RESIGNED
MR RICHARD JOSEPH COUGHLAN Secretary 2013-04-01 UNTIL 2017-08-01 RESIGNED
MR MICHAEL GERRARD Secretary 2008-05-19 UNTIL 2013-03-31 RESIGNED
MR MERVYN JONES Aug 1955 Secretary 2008-01-01 UNTIL 2008-05-19 RESIGNED
MR MERVYN JONES Aug 1955 British Secretary 2005-11-13 UNTIL 2006-03-13 RESIGNED
IAN PARKER Secretary 1999-02-04 UNTIL 2005-11-13 RESIGNED
MICHAEL FINISTER-SMITH Mar 1960 British Secretary 2006-03-13 UNTIL 2007-12-31 RESIGNED
MR MICHAEL JOHN GERRARD Mar 1969 British Secretary 2008-05-19 UNTIL 2010-11-08 RESIGNED
MICHAEL BENFORD MILLER Mar 1940 British Director 2001-06-28 UNTIL 2005-06-30 RESIGNED
STEPHEN PAUL EDWARDS Oct 1959 British Director 1999-10-21 UNTIL 2006-07-24 RESIGNED
GUY ROBERT DARBY Jan 1951 British Director 1999-02-04 UNTIL 2006-02-28 RESIGNED
COUNCILLOR EUGENE BASIL CURLEY Aug 1950 British Director 2000-11-16 UNTIL 2004-07-02 RESIGNED
ROBERT CRESSEY Oct 1962 British Director 2017-12-04 UNTIL 2020-12-03 RESIGNED
BRENDA CLOVER Aug 1941 British Director 2002-09-26 UNTIL 2011-07-07 RESIGNED
DAVID CHORLTON Jul 1948 British Director 2006-07-25 UNTIL 2016-03-31 RESIGNED
JAMES JOHN CATTERALL Dec 1960 British Director 1999-02-04 UNTIL 1999-09-30 RESIGNED
STEPHEN PAUL EDWARDS Oct 1959 British Director 1999-03-05 UNTIL 1999-03-16 RESIGNED
NICHOLAS CARRINGTON May 1961 British Director 1999-02-25 UNTIL 2002-02-11 RESIGNED
MR EAMONN JOHN BOYLAN Aug 1959 British Director 1999-07-09 UNTIL 2004-09-30 RESIGNED
GRAHAM MORGAN Mar 1956 British Director 1999-02-25 UNTIL 2006-07-24 RESIGNED
HUGH BARRETT Sep 1939 British Director 1999-02-04 UNTIL 2013-03-15 RESIGNED
JOYCE AIREY Jan 1949 British Director 2004-12-07 UNTIL 2012-07-24 RESIGNED
MR JACK CARNEY Jan 1956 British Director 2010-07-27 UNTIL 2014-12-11 RESIGNED
COUNCILLOR GLYNN EVANS Aug 1950 British Director 1999-03-16 UNTIL 2000-03-29 RESIGNED
SHEILA DONNELLY Jul 1945 British Director 1999-02-25 UNTIL 2004-03-31 RESIGNED
MRS BARBARA FORSHAW Feb 1947 British Director 2002-03-21 UNTIL 2010-07-09 RESIGNED
EDWARD NEWMAN May 1953 British Director 2004-07-12 UNTIL 2013-04-01 RESIGNED
CLAIRE MARGARET MARY NANGLE Oct 1966 British Director 1999-02-04 UNTIL 2000-11-10 RESIGNED
MRS LISA MARIE O'LOUGHLIN May 1971 British Director 2015-03-19 UNTIL 2017-12-04 RESIGNED
MS SUSAN ALISON MORRIS Feb 1966 British Director 2014-09-30 UNTIL 2016-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Manchester City Council 2016-04-06 - 2018-03-26 Manchester   Voting rights 25 to 50 percent
Wythenshawe Community Housing Group Limited 2016-04-06 Manchester   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED POTTERS BAR ENGLAND Active DORMANT 99999 - Dormant Company
THE LEARNING FOUNDRY LIMITED LIVERPOOL ENGLAND Active SMALL 85320 - Technical and vocational secondary education
ASSOCIATION OF COLLEGES Active GROUP 94110 - Activities of business and employers membership organizations
MANCHESTER EDUCATION & TRAINING MANCHESTER Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE LANCASHIRE COLLEGES LIMITED PRESTON Active TOTAL EXEMPTION FULL 85600 - Educational support services
THE CHAPLAINCY, MANCHESTER AIRPORT MANCHESTER Active FULL 94910 - Activities of religious organizations
SKILLS AND WORK SOLUTIONS LIMITED MANCHESTER Active FULL 85320 - Technical and vocational secondary education
EMPLOYMENT AND REGENERATION PARTNERSHIP LIMITED LANCASHIRE Active SMALL 82990 - Other business support service activities n.e.c.
CAMBIAN CHILDCARE LIMITED POTTERS BAR ENGLAND Active AUDIT EXEMPTION SUBSI 87900 - Other residential care activities n.e.c.
WYTHENSHAWE FORUM TRUST LIMITED WYTHENSHAWE Active SMALL 85200 - Primary education
EASTLANDS HOMES PARTNERSHIP LIMITED MANCHESTER ENGLAND Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
PARKWAY GREEN HOUSING TRUST MANCHESTER Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
CAMBIAN CHILDCARE PROPERTIES LIMITED POTTERS BAR ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
TOTAL PEOPLE LIMITED MANCHESTER UNITED KINGDOM Active FULL 85590 - Other education n.e.c.
WYTHENSHAWE COMMUNITY HOUSING GROUP LIMITED MANCHESTER Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
PENDLE EDUCATION TRUST NELSON Active FULL 85200 - Primary education
GREATER MANCHESTER COLLEGES GROUP LIMITED WIGAN Dissolved... DORMANT 85600 - Educational support services
MANCHESTER FILM SCHOOL LIMITED MANCHESTER ENGLAND Active DORMANT 85421 - First-degree level higher education
LTE PROFESSIONAL SERVICES LIMITED MANCHESTER UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JV NORTH LIMITED MANCHESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
GARDEN CITY TRADING LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GARDEN CITY DESIGN & BUILD LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified