WHITLEY WILLOWS MANAGEMENT COMPANY LIMITED - BARNSLEY
Company Profile | Company Filings |
Overview
WHITLEY WILLOWS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BARNSLEY ENGLAND and has the status: Active.
WHITLEY WILLOWS MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 10/08/2007 and has the registered number: 06340477. The accounts status is DORMANT and accounts are next due on 31/05/2025.
WHITLEY WILLOWS MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 10/08/2007 and has the registered number: 06340477. The accounts status is DORMANT and accounts are next due on 31/05/2025.
WHITLEY WILLOWS MANAGEMENT COMPANY LIMITED - BARNSLEY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
OLD LINEN COURT
BARNSLEY
SOUTH YORKSHIRE
S70 2SB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2023 | 13/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS GILL FLOYD | Mar 1964 | British | Director | 2022-05-25 | CURRENT |
MR ROBERT WIGGLESWORTH | Sep 1967 | English | Director | 2022-06-20 | CURRENT |
PHILIP NABOZNY | Jul 1951 | British | Director | 2011-03-30 UNTIL 2022-03-14 | RESIGNED |
MRS KAREN LESLEY DEWS | Apr 1962 | British | Secretary | 2009-05-14 UNTIL 2013-07-22 | RESIGNED |
MR MICHAEL DAVID WILLANS | Jan 1975 | British | Secretary | 2009-02-10 UNTIL 2009-04-08 | RESIGNED |
MRS PAULINE THERESA MACLEAN | Aug 1960 | British | Secretary | 2007-08-10 UNTIL 2009-02-10 | RESIGNED |
MR BRYAN PLATTS | Secretary | 2013-07-22 UNTIL 2021-11-23 | RESIGNED | ||
MRS PAULINE THERESA MACLEAN | Aug 1960 | British | Director | 2007-08-10 UNTIL 2009-02-10 | RESIGNED |
MR ROBERT WIGGLESWORTH | Sep 1967 | English | Director | 2013-03-25 UNTIL 2015-10-29 | RESIGNED |
MR RICHARD TAYLOR | Jun 1946 | British | Director | 2020-02-26 UNTIL 2021-02-10 | RESIGNED |
MR BRYAN PLATTS | Jul 1958 | British | Director | 2009-12-20 UNTIL 2021-11-23 | RESIGNED |
MR CRAIG MILES | Aug 1969 | British | Director | 2009-07-24 UNTIL 2009-10-18 | RESIGNED |
MR CRAIG MILES | Aug 1969 | British | Director | 2013-03-25 UNTIL 2021-02-01 | RESIGNED |
MR MICHAEL DAVID WILLANS | Jan 1975 | British | Director | 2009-02-10 UNTIL 2009-04-08 | RESIGNED |
PAUL MARSDEN | May 1958 | British | Director | 2013-04-21 UNTIL 2016-06-01 | RESIGNED |
OWEN JONES | Jun 1961 | British | Director | 2015-03-01 UNTIL 2019-11-23 | RESIGNED |
ROY ERNEST KNIGHT | Jun 1946 | British | Director | 2010-11-23 UNTIL 2013-12-09 | RESIGNED |
ROY ERNEST KNIGHT | Jun 1946 | British | Director | 2020-02-26 UNTIL 2021-02-10 | RESIGNED |
GRAHAM ALAN FOSTER | Jul 1964 | British | Director | 2007-08-10 UNTIL 2008-10-31 | RESIGNED |
JOSEPH RICHARD COOKSON | Mar 1971 | British | Director | 2009-05-14 UNTIL 2010-02-05 | RESIGNED |
MRS LAUREN CLARKE | Feb 1986 | British | Director | 2021-07-14 UNTIL 2022-05-25 | RESIGNED |
MR MARCUS ANTHONY HAROLD BRENNAND | Mar 1972 | British Australian | Director | 2008-10-31 UNTIL 2009-04-08 | RESIGNED |
MR JOHN PHILLIP BLAMIRES | Jun 1950 | British | Director | 2013-03-25 UNTIL 2020-02-24 | RESIGNED |
MISS LOUISE SHARON BLAMIRES | May 1980 | British | Director | 2015-10-29 UNTIL 2020-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Gill Floyd | 2022-06-16 | 3/1964 | Barnsley South Yorkshire | Significant influence or control |
Mr Philip Edward Nabozny | 2016-04-06 - 2021-12-09 | 7/1951 | Dewsbury West Yorkshire | Voting rights 25 to 50 percent |
Mr Bryan Platts | 2016-04-06 - 2021-11-23 | 7/1958 | Dewsbury West Yorkshire | Voting rights 25 to 50 percent |
Mr Miles Craig | 2016-04-06 - 2021-02-01 | 8/1969 | Dewsbury West Yorkshire | Voting rights 25 to 50 percent |
Mr John Phillip Blamires | 2016-04-06 - 2020-02-24 | 6/1950 | Dewsbury West Yorkshire | Voting rights 25 to 50 percent |
Miss Louise Sharon Blamires | 2016-04-06 - 2020-02-24 | 5/1980 | Dewsbury West Yorkshire | Voting rights 25 to 50 percent |
Mr Owen Jones | 2016-04-06 - 2020-02-24 | 6/1961 | Dewsbury West Yorkshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - WHITLEY WILLOWS MANAGEMENT COMPANY LIMITED | 2023-10-07 | 31-08-2023 | |
WHITLEY_WILLOWS_MANAGEMEN - Accounts | 2023-05-24 | 31-08-2022 | |
Whitley Willows Management Company Limit - Accounts to registrar (filleted) - small 18.2 | 2022-09-01 | 31-08-2021 | |
Whitley Willows Management Company Limit - Accounts to registrar (filleted) - small 18.2 | 2021-05-29 | 31-08-2020 | |
Whitley Willows Management Company Limit - Accounts to registrar (filleted) - small 18.2 | 2020-08-28 | 31-08-2019 | |
Whitley Willows Management Company Limit - Accounts to registrar (filleted) - small 18.2 | 2019-05-21 | 31-08-2018 | |
Whitley Willows Management Company Limit - Accounts to registrar (filleted) - small 17.3 | 2018-04-21 | 31-08-2017 | |
Abbreviated Company Accounts - WHITLEY WILLOWS MANAGEMENT COMPANY LIMITED | 2015-05-09 | 31-08-2014 | £12,946 Cash |