Company NameWillowrent Property Management Company Limited
DirectorsLee Paul Stuart and Katherine Andrews
Company StatusActive
Company Number02668299
CategoryPrivate Limited Company
Incorporation Date4 December 1991(32 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Susan Taylor
NationalityBritish
StatusCurrent
Appointed20 October 1994(2 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address3a Richmond Crescent
Highams Park
London
E4 9RT
Director NameMr Lee Paul Stuart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(11 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address104 Station Road
Puckeridge
Ware
SG11 1TF
Director NameMs Katherine Andrews
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleMedia And Live Events Producer
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameRachel Pamela Taylor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 1994)
RoleEuro Bond Dealer
Correspondence AddressFlat 2 Overton Court
London
E4 9NG
Director NameStephen Roger Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 1994)
RoleChemical Blender
Correspondence Address52 Oakhill Crescent
Woodford Green
Essex
IG8 9PW
Secretary NameRachel Pamela Taylor
NationalityBritish
StatusResigned
Appointed06 December 1991(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 1994)
RoleEurobond Trader
Correspondence AddressFlat 2 Overton Court
London
E4 9NG
Director NameTracy Johnstone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 July 2000)
RoleLocal Government Officer
Correspondence AddressFlat 2 Overton Court
171 Cavendish Road
Highams Park
Londone4
E4 9NG
Director NameLinda Margaret Tapp
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 1997)
RoleRetired
Correspondence Address66 Roundmead Avenue
Loughton
Essex
IG10 1PZ
Director NameHelen Louise Kerr
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1997(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1998)
RoleOccupational Therapist
Correspondence Address2 Tenfoot Close
Spire Hollin
Glossop
Derbyshire
SK13 7BU
Director NameVincent Page
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2000)
RoleBuilder
Correspondence Address1 Woodedge Close
Chingford
London
E4 6BB
Director NameAnnette Louise Day
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2000(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 November 2007)
RoleCurator
Correspondence AddressFlat 2 Overton Court
Cavendish Road
London
E4 9NG
Director NameAdrian Finlay
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2003)
RoleBuilder
Correspondence AddressFlat 1 Overton Court
171 Cavendish Road Highams Park
London
E4 9NG
Director NameRobert John Derbyshire
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2007(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2012)
RoleIT Analyst
Correspondence AddressFlat 2 17 Cavendish Road
Highams Park
London
E4 9NQ
Director NameNeil David Richardson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(20 years, 5 months after company formation)
Appointment Duration9 years (resigned 07 June 2021)
RoleElectrical Estimator
Country of ResidenceEngland
Correspondence AddressFlat 2 Overton Court 171 Cavendish Road
Higham Park
London
E4 9LG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Lee Paul Stuart
33.33%
Ordinary
1 at £1N.c. Thompson & C.l. Thompson
33.33%
Ordinary
1 at £1Neil David Richardson
33.33%
Ordinary

Financials

Year2014
Net Worth£4,163
Cash£5,672
Current Liabilities£1,509

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

7 August 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
7 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
21 October 2021Appointment of Ms Katherine Andrews as a director on 11 October 2021 (2 pages)
9 July 2021Termination of appointment of Neil David Richardson as a director on 7 June 2021 (1 page)
19 April 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
3 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
11 June 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
5 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
6 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
24 August 2018Change of details for Mr Lee Paul Stuart as a person with significant control on 31 July 2018 (2 pages)
24 August 2018Director's details changed for Mr Lee Paul Stuart on 31 July 2018 (2 pages)
27 April 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
24 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
24 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
15 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(7 pages)
5 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(7 pages)
5 January 2016Director's details changed for Lee Paul Stuart on 1 December 2015 (2 pages)
5 January 2016Registered office address changed from Aracus House 14-18 Forest Road Loughton Essex IG10 1DX to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Aracus House 14-18 Forest Road Loughton Essex IG10 1DX to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 5 January 2016 (1 page)
5 January 2016Director's details changed for Lee Paul Stuart on 1 December 2015 (2 pages)
3 November 2015Registered office address changed from 30 the Avenue London E4 9LD to Aracus House 14-18 Forest Road Loughton Essex IG10 1DX on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from 30 the Avenue London E4 9LD to Aracus House 14-18 Forest Road Loughton Essex IG10 1DX on 3 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 December 2014Annual return made up to 25 November 2014 no member list
Statement of capital on 2014-12-04
  • GBP 3
(13 pages)
4 December 2014Annual return made up to 25 November 2014 no member list
Statement of capital on 2014-12-04
  • GBP 3
(13 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(14 pages)
6 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
(14 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (14 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (14 pages)
25 May 2012Appointment of Neil David Richardson as a director (3 pages)
25 May 2012Appointment of Neil David Richardson as a director (3 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 April 2012Termination of appointment of Robert Derbyshire as a director (2 pages)
5 April 2012Termination of appointment of Robert Derbyshire as a director (2 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (14 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (14 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 January 2011Annual return made up to 4 December 2010 (10 pages)
21 January 2011Annual return made up to 4 December 2010 (10 pages)
21 January 2011Annual return made up to 4 December 2010 (10 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 April 2010Annual return made up to 4 December 2009 (10 pages)
23 April 2010Annual return made up to 4 December 2009 (10 pages)
23 April 2010Annual return made up to 4 December 2009 (10 pages)
25 January 2010Register(s) moved to registered inspection location (2 pages)
25 January 2010Register inspection address has been changed (2 pages)
25 January 2010Register(s) moved to registered inspection location (2 pages)
25 January 2010Register inspection address has been changed (2 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2009Return made up to 04/12/08; full list of members (5 pages)
19 March 2009Return made up to 04/12/08; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Return made up to 04/12/07; change of members (7 pages)
6 February 2008Return made up to 04/12/07; change of members (7 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
30 September 2007Return made up to 04/12/06; full list of members (8 pages)
30 September 2007Return made up to 04/12/06; full list of members (8 pages)
28 July 2007Director's particulars changed (1 page)
28 July 2007Director's particulars changed (1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2004Return made up to 04/12/03; full list of members (8 pages)
5 January 2004Return made up to 04/12/03; full list of members (8 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 December 2002Return made up to 04/12/02; full list of members (8 pages)
9 December 2002Return made up to 04/12/02; full list of members (8 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 January 2002Secretary's particulars changed (1 page)
17 January 2002Secretary's particulars changed (1 page)
28 December 2001Return made up to 04/12/01; full list of members (7 pages)
28 December 2001Return made up to 04/12/01; full list of members (7 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 December 2000Return made up to 04/12/00; full list of members (6 pages)
13 December 2000Return made up to 04/12/00; full list of members (6 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
10 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
23 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 December 1998Return made up to 04/12/98; change of members (7 pages)
3 December 1998Return made up to 04/12/98; change of members (7 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
26 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
21 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 December 1996Return made up to 04/12/96; full list of members (6 pages)
12 December 1996Return made up to 04/12/96; full list of members (6 pages)
28 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 November 1995Return made up to 04/12/95; change of members (6 pages)
28 November 1995Return made up to 04/12/95; change of members (6 pages)