Company NameWillco Properties Ltd
DirectorsMartin James Morris and William Mackenzie Morris
Company StatusActive
Company Number09173125
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners Tot Hill Lane
Headley
Surrey
KT18 6PP
Director NameMr William Mackenzie Morris
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Secretary NameMr David Mark Pay
StatusCurrent
Appointed07 December 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dfm Nominees LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

1 July 2021Delivered on: 5 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flats G5, G6, G7 and G8 thames house 63-67 kingston road new malden surrey KT3 3PB registered at hm land registry with title numbers SGL797584, SGL797696, SGL797587, and SGL797698; leasehold property known as flats 5,6,7, and 8 69 kingston road new malden surrey KT3 3PB each pending registration at the land registry and being granted out of freehold title SGL44414 and having been allocated provisional title numbers SGL820428, SGL820429, SGL820430, and SGL820431; freehold property known as the land lying to the north of 71 kingston road, new malden KT3 3PB registered at hm land registry with title number SGL777579; and freehold property known as 2 montem road new malden KT3 3BP registered at hm land registry with title number SGL768656.
Outstanding
22 December 2020Delivered on: 24 December 2020
Persons entitled: Martin James Morris, William Mackenzie Morris and Denton & Co Trustees Limited as Trustees of the Morris Family Pension Scheme

Classification: A registered charge
Particulars: All the leasehold land known as 40 penrith road, new malden KT3 3QS as registered at the land registry under title number SGL788483.
Outstanding
9 October 2019Delivered on: 9 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Bradford house, 39A east street, epsom, surrey, KT17 1BL registered at the land registry under title number SY856146.
Outstanding
18 January 2019Delivered on: 24 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: L/H proeprties ka/ flats G5,G6.G7 and G8 thames house 63-69 kingston road new malden t/no's SGL797584,SGL797696,SGL797587 and SGL797698.
Outstanding
22 December 2017Delivered on: 3 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land lying to the north of kingston road, new malden registered at the land registry with title number SGL777579.
Outstanding
18 July 2016Delivered on: 26 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 2 montem road new malden surrey t/no SGL768656.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
16 December 2022Director's details changed for Mr William Mackenzie Morris on 16 December 2022 (2 pages)
24 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 July 2021Registration of charge 091731250006, created on 1 July 2021 (46 pages)
18 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
24 December 2020Registration of charge 091731250005, created on 22 December 2020 (46 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
16 October 2019Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth KT20 7st England to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page)
9 October 2019Registration of charge 091731250004, created on 9 October 2019 (15 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
24 January 2019Registration of charge 091731250003, created on 18 January 2019
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
3 January 2018Registration of charge 091731250002, created on 22 December 2017 (29 pages)
7 December 2017Appointment of Mr David Mark Pay as a secretary on 7 December 2017 (2 pages)
15 August 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
15 August 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
15 August 2017Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to Crown House Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to Crown House Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 15 August 2017 (1 page)
25 May 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
14 March 2017Director's details changed for Mr William Mackenzie Morris on 1 March 2017 (3 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr William Mackenzie Morris on 1 March 2017 (3 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 July 2016Registration of charge 091731250001, created on 18 July 2016 (14 pages)
26 July 2016Registration of charge 091731250001, created on 18 July 2016 (14 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Director's details changed for Mr William Mackenzie Morris on 31 December 2015 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Director's details changed for Mr William Mackenzie Morris on 31 December 2015 (2 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 2
(23 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 2
(23 pages)