Company NameWillow Reach (Guildford) Property Management Limited
Company StatusActive
Company Number05724937
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Previous NameStevton (No. 344) Limited

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 NameMrs Diane Hales
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Susanna Johanna Christina Schroeder
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Willow Reach Hitherbury Close
Guildford
Surrey
GU2 4DP
Director NameMrs Anna Georgina Church
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RolePhotographic Stylist
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Reach Hitherbury Close
Guildford
Surrey
GU2 4DP
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed13 March 2020(14 years after company formation)
Appointment Duration4 years, 1 month
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Secretary NameMr Richard Alistair Baxter
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameMr Martin Gary Baylis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(6 days after company formation)
Appointment Duration1 year (resigned 30 March 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address28 Pitch Place
Forest Road
Binfield
Berkshire
RG42 4BP
Director NameAndrew John Cox
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(6 days after company formation)
Appointment Duration3 weeks (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address9 Brambling Road
Horsham
West Sussex
RH13 6AX
Secretary NameMrs Valerie Barbara Goodwin
NationalityBritish
StatusResigned
Appointed06 March 2006(6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Way
Aldwick Bay
Bognor Regis
West Sussex
PO21 4HG
Secretary NameSimon Geoffrey Cresswell
NationalityBritish
StatusResigned
Appointed02 August 2006(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2007)
RoleAccountant
Correspondence AddressLeighs Cottage
66 Brockham Green
Betchworth
Surrey
RH3 7JR
Director NameMr Paul Anthony Deeprose
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(5 months after company formation)
Appointment Duration12 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Merrowdene
Albury Road
Guildford
Surrey
GU1 2BN
Director NameMr David William Hales
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(1 year, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 13 March 2020)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address11-15 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindlesham Court Manor
Windlesham Court London Road
Windlesham
Surrey
GU20 6LJ
Secretary NameMr Nicholas James Earley
NationalityBritish
StatusResigned
Appointed18 September 2007(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindlesham Court Manor
Windlesham Court London Road
Windlesham
Surrey
GU20 6LJ
Director NameMr Raymond Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastanea
Lake Road
Virginia Water
Surrey
GU25 4QW
Director NameBarry John Field
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2011)
RoleFund Manager
Correspondence AddressHouse 1a, Chelsea Court
63 Mount Kellett Road
The Peak
Hong Kong
Director NameAnthony David Michael Lloyd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11-15 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Director NameAndrew Church
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2011)
RoleIFA
Correspondence AddressFlat 4 Willow Reach
Hitherbury Close
Guildford
Surrey
GU2 4DP
Secretary NameMrs Diane Hales
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 March 2020)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address11-15 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Director NameBradley Craig Lord
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2011(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Reach Hitherbury Close
Guildford
Surrey
GU2 4DP
Director NameMs Susan Jane Gault
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 2020)
RoleP.R.
Country of ResidenceUnited Kingdom
Correspondence Address4 Willow Reach Hitherbury Close
Guildford
Surrey
GU2 4DP
Director NameMr James Alexander Guy Monk
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(14 years after company formation)
Appointment Duration3 years, 12 months (resigned 08 March 2024)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anna Church & Duncan Blom
20.00%
Ordinary B
1 at £1Antony David Michael Lloyd
20.00%
Ordinary B
1 at £1David Hales
20.00%
Ordinary B
1 at £1Evercroft Management LTD
20.00%
Ordinary B
1 at £1Susan Jane Gault
20.00%
Ordinary A

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 29 February 2024 with updates (4 pages)
17 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 November 2020Termination of appointment of Susan Jane Gault as a director on 23 October 2020 (1 page)
11 June 2020Registered office address changed from C/O Huggins Edwards and Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page)
11 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
14 March 2020Appointment of Hes Estate Management Ltd as a secretary on 13 March 2020 (2 pages)
14 March 2020Termination of appointment of David William Hales as a director on 13 March 2020 (1 page)
14 March 2020Appointment of Mr James Alexander Guy Monk as a director on 13 March 2020 (2 pages)
14 March 2020Termination of appointment of Diane Hales as a secretary on 13 March 2020 (1 page)
8 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Termination of appointment of Anthony David Michael Lloyd as a director on 30 March 2016 (1 page)
13 March 2017Termination of appointment of Anthony David Michael Lloyd as a director on 30 March 2016 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 5
(8 pages)
19 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 5
(8 pages)
29 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5
(8 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5
(8 pages)
4 October 2014Appointment of Ms Susan Jane Gault as a director on 28 July 2014 (2 pages)
4 October 2014Appointment of Ms Susan Jane Gault as a director on 28 July 2014 (2 pages)
25 September 2014Appointment of Mrs Susanna Johanna Christina Schroeder as a director on 28 July 2014 (2 pages)
25 September 2014Appointment of Mrs Susanna Johanna Christina Schroeder as a director on 28 July 2014 (2 pages)
25 September 2014Appointment of Mrs Anna Georgina Church as a director on 28 July 2014 (2 pages)
25 September 2014Termination of appointment of Bradley Craig Lord as a director on 28 July 2014 (1 page)
25 September 2014Appointment of Mrs Anna Georgina Church as a director on 28 July 2014 (2 pages)
25 September 2014Termination of appointment of Bradley Craig Lord as a director on 28 July 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(6 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Registered office address changed from C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England on 18 September 2013 (1 page)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Mr David William Hales on 1 January 2012 (2 pages)
27 March 2012Registered office address changed from Heathmont High Park Avenue East Horsley Surrey KT24 5DB on 27 March 2012 (1 page)
27 March 2012Director's details changed for Diane Hales on 1 January 2012 (2 pages)
27 March 2012Registered office address changed from Heathmont High Park Avenue East Horsley Surrey KT24 5DB on 27 March 2012 (1 page)
27 March 2012Director's details changed for Mr David William Hales on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Anthony David Michael Lloyd on 28 February 2012 (2 pages)
27 March 2012Secretary's details changed for Diane Hales on 1 January 2012 (1 page)
27 March 2012Director's details changed for Diane Hales on 1 January 2012 (2 pages)
27 March 2012Secretary's details changed for Diane Hales on 1 January 2012 (1 page)
27 March 2012Director's details changed for Mr David William Hales on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Anthony David Michael Lloyd on 28 February 2012 (2 pages)
27 March 2012Secretary's details changed for Diane Hales on 1 January 2012 (1 page)
12 January 2012Appointment of Bradley Craig Lord as a director (3 pages)
12 January 2012Appointment of Bradley Craig Lord as a director (3 pages)
11 October 2011Termination of appointment of Barry Field as a director (2 pages)
11 October 2011Termination of appointment of Andrew Church as a director (2 pages)
11 October 2011Termination of appointment of Barry Field as a director (2 pages)
11 October 2011Termination of appointment of Andrew Church as a director (2 pages)
10 October 2011Registered office address changed from Start Point Restwell Avenue Cranleigh Surrey GU6 8PQ on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from Start Point Restwell Avenue Cranleigh Surrey GU6 8PQ on 10 October 2011 (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (16 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (16 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 January 2011Registered office address changed from 4 Willow Reach Hitherbury Close Guildford Surrey GU2 4DR on 27 January 2011 (2 pages)
27 January 2011Registered office address changed from 4 Willow Reach Hitherbury Close Guildford Surrey GU2 4DR on 27 January 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 31 December 2009 (2 pages)
14 January 2011Total exemption small company accounts made up to 31 December 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (17 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (17 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
28 March 2009Return made up to 28/02/09; full list of members (10 pages)
28 March 2009Return made up to 28/02/09; full list of members (10 pages)
13 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 June 2008Director appointed barry john field (2 pages)
9 June 2008Director appointed david william hales (2 pages)
9 June 2008Appointment terminated director ray empson (1 page)
9 June 2008Director appointed andrew church (2 pages)
9 June 2008Director and secretary appointed diane hales (2 pages)
9 June 2008Ad 02/06/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
9 June 2008Ad 02/06/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
9 June 2008Director appointed anthony david michael lloyd (2 pages)
9 June 2008Director appointed anthony david michael lloyd (2 pages)
9 June 2008Registered office changed on 09/06/2008 from deeprose house midleton industrial estate guildford surrey GU2 8YA (1 page)
9 June 2008Registered office changed on 09/06/2008 from deeprose house midleton industrial estate guildford surrey GU2 8YA (1 page)
9 June 2008Director and secretary appointed diane hales (2 pages)
9 June 2008Director appointed andrew church (2 pages)
9 June 2008Director appointed david william hales (2 pages)
9 June 2008Appointment terminated director ray empson (1 page)
9 June 2008Appointment terminated director and secretary nicholas earley (1 page)
9 June 2008Director appointed barry john field (2 pages)
9 June 2008Appointment terminated director and secretary nicholas earley (1 page)
28 April 2008Director appointed ray empson (2 pages)
28 April 2008Director appointed ray empson (2 pages)
1 April 2008Return made up to 28/02/08; full list of members (3 pages)
1 April 2008Return made up to 28/02/08; full list of members (3 pages)
30 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
30 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
30 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
30 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
31 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 31/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 31/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
23 March 2006Registered office changed on 23/03/06 from: the billings guildford surrey GU1 4YD (1 page)
23 March 2006£ nc 1000/5 06/03/06 (1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 March 2006Director resigned (1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 March 2006New secretary appointed (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Memorandum and Articles of Association (4 pages)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Registered office changed on 23/03/06 from: the billings guildford surrey GU1 4YD (1 page)
23 March 2006£ nc 1000/5 06/03/06 (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Memorandum and Articles of Association (4 pages)
23 March 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Company name changed stevton (no. 344) LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed stevton (no. 344) LIMITED\certificate issued on 17/03/06 (2 pages)
28 February 2006Incorporation (25 pages)
28 February 2006Incorporation (25 pages)