Company NameWillows (Hartfield Road) Management Limited
Company StatusActive
Company Number03100248
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 7 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

Director NameNicola Simpson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(20 years after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHazlems Fenton Palladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMs Alexandra Sasha Eugenie Dunn
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(20 years after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHazlems Fenton Palladium House
1-4 Argyll Street
London
W1F 7LD
Director NameMiss Sivashanthi Balachandran
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(20 years after company formation)
Appointment Duration8 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHazlems Fenton Palladium House
1-4 Argyll Street
London
W1F 7LD
Director NameMr Jamie Azim
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(20 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Willows Court 7 Sir Cyril Black Way
Wimbledon
SW19 1UE
Secretary NameDiamond Managing Agents Ltd (Corporation)
StatusCurrent
Appointed01 January 2016(20 years, 4 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NamePhilip Andrew Dodson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(same day as company formation)
RoleManaging Director
Correspondence Address67 Lodge Hill Road
Farnham
Surrey
GU10 3RB
Secretary NameMs Maureen Bloxham
NationalityIrish
StatusResigned
Appointed08 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Clifton Park Avenue
Raynes Park
London
SW20 8BD
Director NameJane Catherine Ferris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 8 months after company formation)
Appointment Duration6 months (resigned 01 December 1997)
RoleBank Manager
Correspondence Address12 Willows Court Sir Cyril Black Way
Wimbledon
London
SW19 1UE
Director NamePatricia Lacosta
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed29 May 1997(1 year, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 08 September 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameWilliam Michael Geddes
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address4 Willows Court
Wimbledon
London
SW19 1UE
Director NameTristram Robert Philip Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2000)
RoleConsultant
Correspondence Address2 Willows Court
7 Sir Cyril Black Way Wimbledon
London
SW19 1UE
Director NameAiden Patrick Neary
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2000(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 December 2001)
RoleCertified Accountant
Correspondence Address5 Sir Cyril Black Way
Wimbledon
London
SW19 1UE
Secretary NameJohn Rubin
NationalityBritish
StatusResigned
Appointed08 April 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2006)
RoleSurveyor
Correspondence AddressCollege House
College Drive
Thames Ditton
Surrey
KT7 0LB
Secretary NameSara Burden
NationalityBritish
StatusResigned
Appointed17 July 2006(10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 2007)
RoleProperty Manager
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed10 September 1998(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2004)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed01 January 2007(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2009)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6 at £1Mr T.m.a. Soliman
7.69%
Ordinary
3 at £1Azim Property Investments LTD
3.85%
Ordinary
3 at £1Azmat Hussain
3.85%
Ordinary
3 at £1Beach Lane Properties LTD
3.85%
Ordinary
3 at £1C.p. Bergendal
3.85%
Ordinary
3 at £1Dr R. Patel
3.85%
Ordinary
3 at £1Miss A. Salisbury & Mr A. Wilkinson
3.85%
Ordinary
3 at £1Miss S. Balachandran
3.85%
Ordinary
3 at £1Miss S.n. Alam
3.85%
Ordinary
3 at £1Mr A.m. Dunball & Mrs M.m. Dunball
3.85%
Ordinary
3 at £1Mr A.t. Meyer
3.85%
Ordinary
3 at £1Mr F. An & Ms Y. Guo
3.85%
Ordinary
3 at £1Mr Jamie Ghazali Azim
3.85%
Ordinary
3 at £1Mr K. Poynter
3.85%
Ordinary
3 at £1Mr M. Chamberlain
3.85%
Ordinary
3 at £1Mr M. Dunn & Mrs A. Dunn
3.85%
Ordinary
3 at £1Mr Michael Foster
3.85%
Ordinary
3 at £1Mr Rui Manuel Correa
3.85%
Ordinary
3 at £1Mr Tong & Mrs Tong
3.85%
Ordinary
3 at £1Mr W.y. Dallas
3.85%
Ordinary
3 at £1Mr Yogan Maheshbhai Patel
3.85%
Ordinary
3 at £1Mrs Lydia Rostad
3.85%
Ordinary
3 at £1Mrs Margaret Jean Newman & Mrs Moira Christine Pugh
3.85%
Ordinary
3 at £1Ms Nicola Simpson
3.85%
Ordinary
3 at £1Ms Patricia Lacosta
3.85%
Ordinary

Financials

Year2014
Net Worth£78

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
4 October 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
28 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 September 2021Confirmation statement made on 8 September 2021 with updates (5 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
23 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
19 March 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
4 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
22 January 2016Appointment of Diamond Managing Agents Ltd as a secretary on 1 January 2016 (2 pages)
22 January 2016Appointment of Diamond Managing Agents Ltd as a secretary on 1 January 2016 (2 pages)
9 October 2015Appointment of Nicola Simpson as a director on 3 September 2015 (3 pages)
9 October 2015Appointment of Nicola Simpson as a director on 3 September 2015 (3 pages)
3 October 2015Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 3 October 2015 (2 pages)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 78
(5 pages)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 78
(5 pages)
22 September 2015Appointment of Alexandra Sasha Eugenie Dunn as a director on 3 September 2015 (3 pages)
22 September 2015Appointment of Sivashanthi Balachandran as a director on 3 September 2015 (3 pages)
22 September 2015Appointment of Sivashanthi Balachandran as a director on 3 September 2015 (3 pages)
22 September 2015Appointment of Mr Jamie Azim as a director on 3 September 2015 (3 pages)
22 September 2015Appointment of Alexandra Sasha Eugenie Dunn as a director on 3 September 2015 (3 pages)
22 September 2015Appointment of Mr Jamie Azim as a director on 3 September 2015 (3 pages)
17 September 2015Termination of appointment of Patricia Lacosta as a director on 8 September 2015 (2 pages)
17 September 2015Termination of appointment of Patricia Lacosta as a director on 8 September 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 78
(5 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 78
(5 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 78
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 78
(5 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 78
(5 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 78
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Patricia Lacosta on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Patricia Lacosta on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Patricia Lacosta on 1 October 2009 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 September 2009Return made up to 28/08/09; full list of members (12 pages)
16 September 2009Return made up to 28/08/09; full list of members (12 pages)
17 March 2009Appointment terminated secretary jj homes properties LIMITED (1 page)
17 March 2009Registered office changed on 17/03/2009 from 67-69 george street london W1U 8LT (1 page)
17 March 2009Appointment terminated secretary jj homes properties LIMITED (1 page)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 March 2009Registered office changed on 17/03/2009 from 67-69 george street london W1U 8LT (1 page)
22 September 2008Return made up to 28/08/08; no change of members (6 pages)
22 September 2008Return made up to 28/08/08; no change of members (6 pages)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 September 2007Return made up to 28/08/07; full list of members (9 pages)
20 September 2007Return made up to 28/08/07; full list of members (9 pages)
17 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
15 November 2006Return made up to 28/08/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2006Return made up to 28/08/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 October 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 October 2003Return made up to 28/08/03; full list of members (12 pages)
29 October 2003Return made up to 28/08/03; full list of members (12 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
5 September 2002Return made up to 28/08/02; full list of members (13 pages)
5 September 2002Return made up to 28/08/02; full list of members (13 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
5 September 2001Return made up to 31/08/01; full list of members (12 pages)
5 September 2001Return made up to 31/08/01; full list of members (12 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 November 2000Return made up to 08/09/00; full list of members (9 pages)
22 November 2000Return made up to 08/09/00; full list of members (9 pages)
22 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 September 1999Return made up to 08/09/99; full list of members (7 pages)
2 September 1999Return made up to 08/09/99; full list of members (7 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
28 January 1999Return made up to 08/09/98; full list of members (12 pages)
28 January 1999Return made up to 08/09/98; full list of members (12 pages)
16 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
16 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
16 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
16 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
7 October 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
7 October 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
25 September 1997Return made up to 08/09/97; full list of members (6 pages)
25 September 1997Return made up to 08/09/97; full list of members (6 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: 55A welbeck street london W1M 7HD (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: 55A welbeck street london W1M 7HD (1 page)
5 June 1997Director resigned (1 page)
6 October 1996Return made up to 08/09/96; full list of members (6 pages)
6 October 1996Return made up to 08/09/96; full list of members (6 pages)
25 June 1996Ad 17/06/96--------- £ si 76@1=76 £ ic 2/78 (2 pages)
25 June 1996Ad 17/06/96--------- £ si 76@1=76 £ ic 2/78 (2 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 September 1995Registered office changed on 22/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
22 September 1995Registered office changed on 22/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
22 September 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
8 September 1995Incorporation (22 pages)
8 September 1995Incorporation (22 pages)