Company NameWillowtree Estates Limited
DirectorsSusan Mary Logan and Joseph Francis Tiedeman
Company StatusActive
Company Number00918694
CategoryPrivate Limited Company
Incorporation Date18 October 1967(56 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Mary Logan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameJoseph Francis Tiedeman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(33 years after company formation)
Appointment Duration23 years, 5 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Secretary NameMr Francis John Tiedeman
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 02 July 2013)
RoleCompany Director
Correspondence AddressBrickhouse Farm Chargrove Lane
Up Hatherley
Cheltenham
Gloucestershire
GL51 4XD
Wales
Director NameMr Francis John Tiedeman
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(29 years after company formation)
Appointment Duration16 years, 8 months (resigned 02 July 2013)
RoleCompany Director
Correspondence AddressBrickhouse Farm Chargrove Lane
Up Hatherley
Cheltenham
Gloucestershire
GL51 4XD
Wales

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

23.1k at £1Executors Of Francis John Tiedeman
89.91%
Ordinary
2.6k at £1Susan Mary Tiedeman
10.09%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

3 April 1984Delivered on: 12 April 1984
Satisfied on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. property grove farm house orchard road beaconsfield buckinghamshire.
Fully Satisfied
24 March 1983Delivered on: 5 April 1983
Satisfied on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 15, cadogan close. Holyport, berkshire. Tn: part bk 110041.
Fully Satisfied
11 March 1980Delivered on: 18 March 1980
Satisfied on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 raymond road, maidenhead, berks. Bl 51353.
Fully Satisfied
27 July 1973Delivered on: 2 August 1973
Satisfied on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 14 hillside rd, aforesaid.
Fully Satisfied
27 July 1973Delivered on: 2 August 1973
Satisfied on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 18 hillside rd, aforesaid.
Fully Satisfied
27 July 1973Delivered on: 2 August 1973
Satisfied on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 16 hillside rd, marlow, bucks.
Fully Satisfied
11 February 1972Delivered on: 23 February 1972
Satisfied on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, 5 & 6 high st lane end near high wycombe bucks.
Fully Satisfied
12 August 1970Delivered on: 24 August 1970
Satisfied on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 & 50 little field green, white waltham berks.
Fully Satisfied
30 March 1988Delivered on: 13 April 1988
Satisfied on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at trinity lane at the rear of 104-106 winchcombe street, cheltenham gloucestershire t/N. Part of gr 83757.
Fully Satisfied
1 August 1970Delivered on: 10 August 1970
Satisfied on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in cowper road, chesham, bucks.
Fully Satisfied

Filing History

27 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
31 May 2022Director's details changed for Joseph Francis Tiedeman on 31 May 2022 (2 pages)
31 May 2022Change of details for Joseph Francis Tiedeman as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Change of details for Mrs Susan Mary Logan as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Mrs Susan Mary Logan on 31 May 2022 (2 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 June 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 41,451
(3 pages)
8 February 2021Change of details for Mrs Susan Mary Logan as a person with significant control on 3 February 2021 (2 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 February 2021Director's details changed for Mrs Susan Mary Logan on 3 February 2021 (2 pages)
8 February 2021Change of details for Joseph Francis Tiedeman as a person with significant control on 3 February 2021 (2 pages)
8 February 2021Director's details changed for Joseph Francis Tiedeman on 3 February 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
29 September 2019Director's details changed for Joseph Francis Tiedeman on 29 September 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 August 2019Notification of Joseph Francis Tiedeman as a person with significant control on 1 January 2018 (2 pages)
22 August 2019Change of details for Mrs Susan Mary Logan as a person with significant control on 1 January 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
28 December 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 December 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
23 October 2017Director's details changed for Joseph Francis Tiedeman on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Joseph Francis Tiedeman on 23 October 2017 (2 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
25 January 2017Director's details changed for Susan Mary Tiedeman on 29 October 2015 (3 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Director's details changed for Susan Mary Tiedeman on 29 October 2015 (3 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 December 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
2 December 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 25,660
(4 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 25,660
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 25,660
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 25,660
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Satisfaction of charge 10 in full (4 pages)
2 July 2014Satisfaction of charge 8 in full (4 pages)
2 July 2014Satisfaction of charge 2 in full (4 pages)
2 July 2014Satisfaction of charge 9 in full (4 pages)
2 July 2014Satisfaction of charge 7 in full (4 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
2 July 2014Satisfaction of charge 6 in full (4 pages)
2 July 2014Satisfaction of charge 5 in full (4 pages)
2 July 2014Satisfaction of charge 3 in full (4 pages)
2 July 2014Satisfaction of charge 8 in full (4 pages)
2 July 2014Satisfaction of charge 9 in full (4 pages)
2 July 2014Satisfaction of charge 10 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Satisfaction of charge 6 in full (4 pages)
2 July 2014Satisfaction of charge 7 in full (4 pages)
2 July 2014Satisfaction of charge 5 in full (4 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
2 July 2014Satisfaction of charge 3 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Satisfaction of charge 2 in full (4 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 25,660
(4 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 25,660
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 September 2013Termination of appointment of Francis Tiedeman as a secretary (1 page)
10 September 2013Termination of appointment of Francis Tiedeman as a secretary (1 page)
10 September 2013Termination of appointment of Francis Tiedeman as a director (1 page)
10 September 2013Termination of appointment of Francis Tiedeman as a director (1 page)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 July 2012Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 30 July 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Director and secretary's change of particulars / francis tiedeman / 31/12/2008 (1 page)
20 January 2009Director and secretary's change of particulars / francis tiedeman / 31/12/2008 (1 page)
20 January 2009Director's change of particulars / susan brooks / 31/12/2008 (2 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / susan brooks / 31/12/2008 (2 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 July 2007Return made up to 31/12/06; full list of members (3 pages)
2 July 2007Return made up to 31/12/06; full list of members (3 pages)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Registered office changed on 26/04/07 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
26 April 2007Registered office changed on 26/04/07 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
21 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
27 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 June 1999Full accounts made up to 30 September 1998 (9 pages)
28 June 1999Full accounts made up to 30 September 1998 (9 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
9 September 1998Full accounts made up to 30 September 1997 (9 pages)
9 September 1998Full accounts made up to 30 September 1997 (9 pages)
31 January 1998Secretary's particulars changed;director's particulars changed (1 page)
31 January 1998Director's particulars changed (1 page)
31 January 1998Secretary's particulars changed;director's particulars changed (1 page)
31 January 1998Director's particulars changed (1 page)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1997Full accounts made up to 30 September 1996 (7 pages)
30 April 1997Full accounts made up to 30 September 1996 (7 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 1996Particulars of contract relating to shares (4 pages)
20 December 1996Particulars of contract relating to shares (4 pages)
20 December 1996Ad 25/10/96--------- £ si 25600@1 (2 pages)
20 December 1996Ad 25/10/96--------- £ si 25600@1 (2 pages)
4 December 1996Ad 25/10/96--------- £ si 25600@1=25600 £ ic 60/25660 (2 pages)
4 December 1996Ad 25/10/96--------- £ si 25600@1=25600 £ ic 60/25660 (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
4 August 1996Full accounts made up to 30 September 1995 (7 pages)
4 August 1996Full accounts made up to 30 September 1995 (7 pages)
1 August 1996Nc inc already adjusted 15/07/96 (1 page)
1 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 August 1996Nc inc already adjusted 15/07/96 (1 page)
22 December 1995Return made up to 31/12/95; full list of members (8 pages)
22 December 1995Return made up to 31/12/95; full list of members (8 pages)
13 October 1995Ad 18/09/95--------- £ si 30@1=30 £ ic 30/60 (2 pages)
13 October 1995Ad 18/09/95--------- £ si 30@1=30 £ ic 30/60 (2 pages)
5 October 1995Full accounts made up to 30 September 1994 (7 pages)
5 October 1995Full accounts made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)