Company NameWillowcroft Residents (Blackheath) Management Limited
DirectorsMark Daniel Dawson Chaloner and Gregory Neal Hooker
Company StatusActive
Company Number01422571
CategoryPrivate Limited Company
Incorporation Date23 May 1979(44 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMark Daniel Dawson Chaloner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(29 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Gregory Neal Hooker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(44 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed01 February 2005(25 years, 8 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameMark Daniel Dawson Chaloner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(12 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 28 April 2005)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address12 Willowcroft
Lee Park
Blackheath
London
SE3 9HH
Director NameMiss Carole Patricia Collins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(12 years, 1 month after company formation)
Appointment Duration8 years (resigned 28 July 1999)
RoleBank Official
Correspondence Address18 Willowcroft
London
SE3 9HH
Secretary NameMiss Carole Patricia Collins
NationalityBritish
StatusResigned
Appointed11 July 1991(12 years, 1 month after company formation)
Appointment Duration8 years (resigned 05 August 1999)
RoleCompany Director
Correspondence Address18 Willowcroft
London
SE3 9HH
Secretary NameMark Daniel Dawson Chaloner
NationalityBritish
StatusResigned
Appointed05 August 1999(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Willowcroft
Lee Park
Blackheath
London
SE3 9HH
Director NameMegan Moore
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(20 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 May 2000)
RoleLecturer
Correspondence Address16 Willowcroft
Lee Park
London
SE3 9HH
Director NameEsther Mary Dryland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2000(21 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2004)
RoleIndependent Financial Advisor
Correspondence Address11 Willowcroft
Lee Park
London
SE3 9HH
Director NameSarah Canby
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2003(23 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2004)
RoleHousewife
Correspondence Address60 Burghley Road
London
SW19 5HN
Director NameErminia Yardley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(25 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 July 2005)
RoleEa Executive Assistant
Correspondence Address10 Willowcroft
2 Lee Park
London
SE3 9HH
Director NamePriscilla Eileen Ross
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed12 April 2005(25 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2008)
RoleStockbroker
Correspondence Address1 Willowcroft
2 Lee Park
London
SE3 9HH
Director NameDavid Andrews Ross
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(25 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2009)
RoleRetired
Correspondence Address4 Willowcroft
2 Lee Park
London
SE3 9HH
Director NameMr Robert Emlyn Davies
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 August 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMiss Vanessa Victoria Mitchell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(38 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr John Michael Babington Lenton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(42 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ

Location

Registered AddressFirst Floor Leonard House 7
Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £25Angela Fattibene
5.00%
Ordinary
1 at £25Asara Enterprises LTD
5.00%
Ordinary
1 at £25C.d. Moorby & E.c. Moorby
5.00%
Ordinary
1 at £25D. Laursen
5.00%
Ordinary
1 at £25David A. Ross
5.00%
Ordinary
1 at £25David John Dunphy
5.00%
Ordinary
1 at £25E. Iammarrone
5.00%
Ordinary
1 at £25E.p. Senanayake & Mrs S.c. Lenton & Mrs A.m. Senanayake
5.00%
Ordinary
1 at £25Gregory Neal Hooker
5.00%
Ordinary
1 at £25M.j. Mccarthy
5.00%
Ordinary
1 at £25M.r. Epps & H.j. Epps
5.00%
Ordinary
1 at £25Mark Daniel Dawson Chaloner
5.00%
Ordinary
1 at £25Mrs Sarah Canby
5.00%
Ordinary
1 at £25Neil Kukreja & Smriti Singh
5.00%
Ordinary
1 at £25P.e. Ross
5.00%
Ordinary
1 at £25Paul Robert Tilston
5.00%
Ordinary
1 at £25Robert Emlyn Davies
5.00%
Ordinary
1 at £25Vanessa Mitchell
5.00%
Ordinary
2 at £25Edward Welikala
10.00%
Ordinary

Financials

Year2014
Net Worth£1,127
Current Liabilities£41

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

12 January 2024Appointment of Mr Gregory Neal Hooker as a director on 27 November 2023 (2 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
9 February 2023Notification of John Michael Babington Lenton as a person with significant control on 8 February 2023 (2 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
15 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
4 January 2022Cessation of Vanessa Victoria Mitchell as a person with significant control on 29 November 2021 (1 page)
4 January 2022Termination of appointment of Vanessa Victoria Mitchell as a director on 29 November 2021 (1 page)
17 December 2021Appointment of Mr John Michael Babington Lenton as a director on 16 December 2021 (2 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Withdrawal of a person with significant control statement on 13 July 2018 (2 pages)
13 July 2018Notification of Mark Daniel Dawson Chaloner as a person with significant control on 18 July 2016 (2 pages)
13 July 2018Notification of Vanessa Victoria Mitchell as a person with significant control on 23 August 2017 (2 pages)
13 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Termination of appointment of Robert Emlyn Davies as a director on 24 August 2017 (1 page)
25 October 2017Termination of appointment of Robert Emlyn Davies as a director on 24 August 2017 (1 page)
27 September 2017Appointment of Miss Vanessa Victoria Mitchell as a director on 23 August 2017 (2 pages)
27 September 2017Appointment of Miss Vanessa Victoria Mitchell as a director on 23 August 2017 (2 pages)
14 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500
(6 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500
(6 pages)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
2 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
2 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
(6 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
(6 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 August 2010Secretary's details changed for Prior Estates Limited on 11 July 2010 (2 pages)
19 August 2010Secretary's details changed for Prior Estates Limited on 11 July 2010 (2 pages)
19 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mark Daniel Dawson Chaloner on 11 July 2010 (2 pages)
18 August 2010Director's details changed for Mark Daniel Dawson Chaloner on 11 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Robert Emlyn Davies on 11 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Robert Emlyn Davies on 11 July 2010 (2 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 August 2009Return made up to 11/07/09; full list of members (12 pages)
17 August 2009Return made up to 11/07/09; full list of members (12 pages)
14 August 2009Appointment terminated director david ross (1 page)
14 August 2009Appointment terminated director david ross (1 page)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
24 October 2008Director appointed mark daniel dawson chaloner (2 pages)
24 October 2008Appointment terminated director priscilla ross (1 page)
24 October 2008Director appointed robert emlyn davies (2 pages)
24 October 2008Appointment terminated director priscilla ross (1 page)
24 October 2008Director appointed robert emlyn davies (2 pages)
24 October 2008Director appointed mark daniel dawson chaloner (2 pages)
22 July 2008Return made up to 11/07/08; full list of members (11 pages)
22 July 2008Return made up to 11/07/08; full list of members (11 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
12 July 2007Return made up to 11/07/07; full list of members (8 pages)
12 July 2007Return made up to 11/07/07; full list of members (8 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
24 August 2006Accounts for a small company made up to 31 March 2005 (8 pages)
24 August 2006Accounts for a small company made up to 31 March 2005 (8 pages)
17 August 2006Return made up to 11/07/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2006Return made up to 11/07/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2005Return made up to 11/07/05; full list of members (9 pages)
13 September 2005Return made up to 11/07/05; full list of members (9 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: 7 willowcroft arne walk lee park london SE3 9HH (1 page)
9 February 2005Location of register of members (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: 7 willowcroft arne walk lee park london SE3 9HH (1 page)
9 February 2005Location of register of members (1 page)
6 January 2005Director resigned (2 pages)
6 January 2005Director resigned (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
6 August 2004Full accounts made up to 31 March 2004 (8 pages)
6 August 2004Full accounts made up to 31 March 2004 (8 pages)
15 July 2004Return made up to 11/07/04; full list of members (10 pages)
15 July 2004Return made up to 11/07/04; full list of members (10 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
19 August 2003Return made up to 11/07/03; full list of members (9 pages)
19 August 2003Return made up to 11/07/03; full list of members (9 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
19 July 2002Full accounts made up to 31 March 2002 (10 pages)
19 July 2002Return made up to 11/07/02; full list of members (7 pages)
19 July 2002Full accounts made up to 31 March 2002 (10 pages)
19 July 2002Return made up to 11/07/02; full list of members (7 pages)
16 July 2001Return made up to 11/07/01; full list of members (8 pages)
16 July 2001Full accounts made up to 31 March 2001 (10 pages)
16 July 2001Return made up to 11/07/01; full list of members (8 pages)
16 July 2001Full accounts made up to 31 March 2001 (10 pages)
17 July 2000Full accounts made up to 31 March 2000 (11 pages)
17 July 2000Return made up to 11/07/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 March 2000 (11 pages)
17 July 2000Return made up to 11/07/00; full list of members (6 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
15 July 1999Return made up to 11/07/99; full list of members (5 pages)
15 July 1999Full accounts made up to 31 March 1999 (9 pages)
15 July 1999Full accounts made up to 31 March 1999 (9 pages)
15 July 1999Return made up to 11/07/99; full list of members (5 pages)
16 July 1998Full accounts made up to 31 March 1998 (9 pages)
16 July 1998Return made up to 11/07/98; full list of members (7 pages)
16 July 1998Full accounts made up to 31 March 1998 (9 pages)
16 July 1998Return made up to 11/07/98; full list of members (7 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 July 1997Return made up to 11/07/97; full list of members (5 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 July 1997Return made up to 11/07/97; full list of members (5 pages)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
17 July 1996Return made up to 11/07/96; full list of members (7 pages)
17 July 1996Return made up to 11/07/96; full list of members (7 pages)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
17 July 1995Full accounts made up to 31 March 1995 (11 pages)
17 July 1995Return made up to 11/07/95; full list of members (6 pages)
17 July 1995Return made up to 11/07/95; full list of members (6 pages)
17 July 1995Full accounts made up to 31 March 1995 (11 pages)
7 November 1986Declaration of satisfaction of mortgage/charge (1 page)
7 November 1986Declaration of satisfaction of mortgage/charge (1 page)
23 May 1979Incorporation (15 pages)
23 May 1979Incorporation (15 pages)