Company NameWillowcroft Lodge Management Company Limited
Company StatusActive
Company Number04228175
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 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 NameRonald Gaul
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Willowcroft Lodge
127 Aldermans Hill
London
N13 4QB
Director NameMr Alan John Nagle
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Willowcroft Lodge
127 Aldermans Hill
London
N13 4QB
Director NameMr Stuart Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMs Esther Dan-Gur
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusCurrent
Appointed01 June 2016(15 years after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameAndrew Martin Bennett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleConstruction Manager/Director
Correspondence Address20 Honeybourne
Bishops Stortford
Hertfordshire
CM23 4EF
Director NameMr Nigel Edward Roberts
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleConstruction Manager/Director
Correspondence Address36 The Brambles
Great Hadham Road
Bishops Stortford
Hertfordshire
CM23 4PX
Secretary NameAndrew Martin Bennett
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleConstruction Manager & Directo
Correspondence Address20 Honeybourne
Bishops Stortford
Hertfordshire
CM23 4EF
Director NameMr Michael Clifton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 year, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Willowcroft Lodge
127 Aldermans Hill
London
N13 4QB
Secretary NameRonald Gaul
NationalityBritish
StatusResigned
Appointed10 September 2002(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 May 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Willowcroft Lodge
127 Aldermans Hill
London
N13 4QB
Director NameSalvatore Falletta
Date of BirthAugust 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2005(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2013)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address6 Willowcroft Lodge
127 Aldermans Hill
London
N13 4QB
Secretary NameKatherine Elizabeth Dace
NationalityBritish
StatusResigned
Appointed26 May 2010(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address22 Cannon Hill
Southgate
London
N14 6BY
Director NameNorman Richard Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Willowcroft Lodge 127 Aldermans Hill
London
N13 4QB
Secretary NameAccountable Property Management Limited (Corporation)
StatusResigned
Appointed13 January 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 2010)
Correspondence AddressBuckingham Chambers
45 Vivian Avenue
London
NW4 3XA

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £85Esther Dan-gur
14.29%
Ordinary A
1 at £85Mr Alan John Nagle & Mrs Marion Nagle
14.29%
Ordinary A
1 at £85Mr Lindsey Shanson
14.29%
Ordinary A
1 at £85Mr Ronald Gaul & Mrs Regula Gaul
14.29%
Ordinary A
1 at £85Mrs Barbara Clifton & Mr Michael Clifton
14.29%
Ordinary A
1 at £85Mrs Muriel Benton
14.29%
Ordinary A
1 at £85Ms Dee Barrett Davies
14.29%
Ordinary A

Financials

Year2014
Cash£26,710
Current Liabilities£28,311

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

29 February 2024Director's details changed for Mr Stuart Clifton on 29 February 2024 (2 pages)
29 February 2024Director's details changed for Mr Alan John Nagle on 29 February 2024 (2 pages)
29 February 2024Director's details changed for Ms Esther Dan-Gur on 29 February 2024 (2 pages)
29 February 2024Secretary's details changed for Springfield Secretaries Ltd. on 29 February 2024 (1 page)
29 February 2024Director's details changed for Ronald Gaul on 29 February 2024 (2 pages)
29 February 2024Director's details changed for Ms Esther Dan-Gur on 29 February 2024 (2 pages)
23 February 2024Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024 (1 page)
4 September 2023Micro company accounts made up to 30 June 2023 (6 pages)
20 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
7 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
27 November 2020Micro company accounts made up to 30 June 2020 (6 pages)
8 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
8 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
12 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
18 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
5 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
28 April 2017Appointment of Ms Esther Dan-Gur as a director on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Norman Richard Davis as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Norman Richard Davis as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Michael Clifton as a director on 28 April 2017 (1 page)
28 April 2017Appointment of Mr Stuart Clifton as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr Stuart Clifton as a director on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Michael Clifton as a director on 28 April 2017 (1 page)
28 April 2017Appointment of Ms Esther Dan-Gur as a director on 28 April 2017 (2 pages)
19 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 595
(7 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 595
(7 pages)
6 June 2016Registered office address changed from Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 6 June 2016 (1 page)
3 June 2016Registered office address changed from Williamson and Dace Offices 22 Cannon Hill London N14 6BY to Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Williamson and Dace Offices 22 Cannon Hill London N14 6BY to Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 3 June 2016 (1 page)
2 June 2016Appointment of Springfield Secretaries Ltd. as a secretary on 1 June 2016 (2 pages)
2 June 2016Appointment of Springfield Secretaries Ltd. as a secretary on 1 June 2016 (2 pages)
21 March 2016Termination of appointment of Katherine Elizabeth Dace as a secretary on 31 December 2015 (1 page)
21 March 2016Termination of appointment of Katherine Elizabeth Dace as a secretary on 31 December 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 595
(8 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 595
(8 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 595
(8 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 595
(8 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 595
(8 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 595
(8 pages)
18 November 2013Appointment of Norman Richard Davis as a director (3 pages)
18 November 2013Appointment of Norman Richard Davis as a director (3 pages)
1 October 2013Termination of appointment of Salvatore Falletta as a director (1 page)
1 October 2013Termination of appointment of Salvatore Falletta as a director (1 page)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Termination of appointment of Ronald Gaul as a secretary (1 page)
30 June 2011Termination of appointment of Ronald Gaul as a secretary (1 page)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 July 2010Director's details changed for Mr Alan John Nagle on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Ronald Gaul on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Salvatore Falletta on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Salvatore Falletta on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Michael Clifton on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Alan John Nagle on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Michael Clifton on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Ronald Gaul on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Michael Clifton on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Alan John Nagle on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Salvatore Falletta on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Ronald Gaul on 1 October 2009 (2 pages)
16 June 2010Appointment of a secretary
  • ANNOTATION Date of appointment on AP03 was removed from the public register on 28/09/2010 as it was factually inaccurate
(3 pages)
16 June 2010Registered office address changed from Flat 1 Willowcroft Lodge 127 Aldermans Hill Southgate London N13 4QB on 16 June 2010 (2 pages)
16 June 2010Termination of appointment of Accountable Property Management Limited as a secretary (2 pages)
16 June 2010Registered office address changed from Flat 1 Willowcroft Lodge 127 Aldermans Hill Southgate London N13 4QB on 16 June 2010 (2 pages)
16 June 2010Appointment of a secretary
  • ANNOTATION Date of appointment on AP03 was removed from the public register on 28/09/2010 as it was factually inaccurate
(3 pages)
16 June 2010Termination of appointment of Accountable Property Management Limited as a secretary (2 pages)
4 June 2010Termination of appointment of Accountable Property Management Limited as a secretary (2 pages)
4 June 2010Termination of appointment of Accountable Property Management Limited as a secretary (2 pages)
4 June 2010Appointment of Katherine Elizabeth Dace as a secretary (3 pages)
4 June 2010Appointment of Katherine Elizabeth Dace as a secretary (3 pages)
25 July 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 July 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2009Return made up to 04/06/09; full list of members (8 pages)
9 June 2009Return made up to 04/06/09; full list of members (8 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 June 2008Return made up to 04/06/08; full list of members (9 pages)
17 June 2008Return made up to 04/06/08; full list of members (9 pages)
22 July 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 July 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 June 2007Return made up to 04/06/07; full list of members (9 pages)
18 June 2007Return made up to 04/06/07; full list of members (9 pages)
21 July 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 June 2006Return made up to 04/06/06; full list of members (11 pages)
16 June 2006Return made up to 04/06/06; full list of members (11 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
21 July 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 June 2005Return made up to 04/06/05; full list of members (11 pages)
14 June 2005Return made up to 04/06/05; full list of members (11 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 June 2004Return made up to 04/06/04; full list of members (10 pages)
15 June 2004Return made up to 04/06/04; full list of members (10 pages)
3 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 June 2003Return made up to 04/06/03; full list of members (10 pages)
11 June 2003Return made up to 04/06/03; full list of members (10 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 October 2002£ ic 512/502 27/09/02 £ sr 10@1=10 (1 page)
14 October 2002£ ic 512/502 27/09/02 £ sr 10@1=10 (1 page)
7 October 2002Return made up to 04/06/02; full list of members; amend (8 pages)
7 October 2002Return made up to 04/06/02; full list of members; amend (8 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed;new director appointed (3 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed;new director appointed (3 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
26 September 2002Ad 04/06/02--------- £ si 10@1 (2 pages)
26 September 2002Ad 04/06/02--------- £ si 10@1 (2 pages)
25 September 2002Registered office changed on 25/09/02 from: wedge house white hart lane tottenham london N17 8HJ (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: wedge house white hart lane tottenham london N17 8HJ (1 page)
25 September 2002New director appointed (2 pages)
24 September 2002Ad 06/03/02-31/07/02 £ si 7@1 (3 pages)
24 September 2002Ad 06/03/02-31/07/02 £ si 7@1 (3 pages)
18 July 2002Return made up to 04/06/02; full list of members (10 pages)
18 July 2002Return made up to 04/06/02; full list of members (10 pages)
4 June 2001Incorporation (25 pages)
4 June 2001Incorporation (25 pages)