WILLOW COURT (WEST EWELL) MANAGEMENT COMPANY LIMITED - CROYDON
Company Profile | Company Filings |
Overview
WILLOW COURT (WEST EWELL) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CROYDON UNITED KINGDOM and has the status: Active.
WILLOW COURT (WEST EWELL) MANAGEMENT COMPANY LIMITED was incorporated 11 years ago on 23/01/2013 and has the registered number: 08372169. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
WILLOW COURT (WEST EWELL) MANAGEMENT COMPANY LIMITED was incorporated 11 years ago on 23/01/2013 and has the registered number: 08372169. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
WILLOW COURT (WEST EWELL) MANAGEMENT COMPANY LIMITED - CROYDON
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 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SAMRA SOLIMAN | Oct 1973 | British | Director | 2023-12-05 | CURRENT |
CHARLOTTE LOUISE BENNETT | Jan 1955 | British | Director | 2018-02-15 | CURRENT |
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2013-01-23 | CURRENT | ||
MR DAMON JAMES TURNER | Aug 1972 | British | Director | 2013-06-06 UNTIL 2014-03-12 | RESIGNED |
MR STEPHEN JONATHAN VEALE TRENWITH | May 1967 | British | Director | 2013-01-23 UNTIL 2013-06-06 | RESIGNED |
MS ELAINE STRATFORD | Mar 1963 | British | Director | 2014-07-21 UNTIL 2014-12-18 | RESIGNED |
MRS ANGELA TRACY RICHES | Jul 1967 | British | Director | 2014-12-18 UNTIL 2018-01-04 | RESIGNED |
MS DAWNET MCLAUGHLIN | Aug 1972 | British | Director | 2013-07-26 UNTIL 2014-12-18 | RESIGNED |
TRACEY LORRAINE LEE | Sep 1970 | British | Director | 2013-02-20 UNTIL 2013-07-26 | RESIGNED |
MR ALAN DAVID KNIGHT | Jul 1965 | British | Director | 2013-01-23 UNTIL 2013-02-20 | RESIGNED |
MR CHIBWEKA KAVINDELE | Apr 1985 | British | Director | 2019-01-10 UNTIL 2020-01-28 | RESIGNED |
MR CHRISTOPHER PAUL HENEY | Jan 1966 | British | Director | 2014-12-18 UNTIL 2018-01-04 | RESIGNED |
MR ALEC GUTHRIE | Sep 1964 | British | Director | 2018-01-04 UNTIL 2018-03-05 | RESIGNED |
MRS RACHEL FAULKNER | Dec 1966 | British | Director | 2015-12-21 UNTIL 2018-01-04 | RESIGNED |
MISS SHARON ELDRED | Dec 1979 | British | Director | 2014-03-12 UNTIL 2014-07-21 | RESIGNED |
BENJAMIN CONWAY | Aug 1959 | British | Director | 2018-03-05 UNTIL 2018-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Persimmon Homes Limited | 2016-04-06 | York |
Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Willow Court (West Ewell) Man Co Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-19 | 31-12-2023 | |
Willow Court (West Ewell) Man Co Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-26 | 31-12-2022 | |
Willow Court (West Ewell) Man Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-15 | 31-12-2021 | |
Willow Court (West Ewell) Man Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-27 | 31-12-2020 | |
Willow Court (West Ewell) Man Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-05-23 | 31-12-2019 | |
Willow Court (West Ewell) Man Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-06-07 | 31-12-2018 | |
Willow Court (West Ewell) Man Co Ltd - Limited company accounts 17.3 | 2018-02-02 | 31-12-2017 |