Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLOW COURT MANAGEMENT COMPANY LIMITED
Company Information for

WILLOW COURT MANAGEMENT COMPANY LIMITED

1 WISTON AVENUE, CHICHESTER, PO19 8RJ,
Company Registration Number
02594750
Private Limited Company
Active

Company Overview

About Willow Court Management Company Ltd
WILLOW COURT MANAGEMENT COMPANY LIMITED was founded on 1991-03-25 and has its registered office in Chichester. The organisation's status is listed as "Active". Willow Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILLOW COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 WISTON AVENUE
CHICHESTER
PO19 8RJ
Other companies in PO19
 
Filing Information
Company Number 02594750
Company ID Number 02594750
Date formed 1991-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:11:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOW COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILLOW COURT MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as WILLOW COURT MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLOW COURT MANAGEMENT COMPANY (1985) LIMITED WILSON HAWKINS PROPERTY MANAGEMENT LTD 33-35 HIGH STREET HARROW ON THE HILL HARROW MIDDLESEX HA1 3HT Active Company formed on the 1985-10-03
WILLOW COURT MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED 18 THE LAGGER CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4DG Active Company formed on the 1981-08-20
WILLOW COURT MANAGEMENT COMPANY (ILKLEY) LIMITED CLOSE HOUSE GIGGLESWICK SETTLE BD24 0EA Active Company formed on the 1997-09-11
WILLOW COURT MANAGEMENT COMPANY (MARPLE) LIMITED WILLOW COURT 62B HIBBERT LANE MARPLE STOCKPORT CHESHIRE SK6 7NP Active Company formed on the 1977-03-14
WILLOW COURT MANAGEMENT COMPANY (POTTON) LIMITED C/O ELDRIDGE WHITE AND CO ACCOUNTANTS HOME FARM HORNE LANE POTTON BEDFORDSHIRE SG19 2LS Active Company formed on the 1990-12-03

Company Officers of WILLOW COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE PATRICIA HARPER
Company Secretary 2007-07-01
CHRISTINE OLIVIA HANDLEY
Director 1999-07-01
CAROL ROBERTA MORRISON
Director 2009-10-01
MARY NINIAN REDGRAVE
Director 2003-02-08
GERAINT SKUSE
Director 2013-11-18
LORNA TIFFANY
Director 2013-12-12
JOHN TOWNSEND
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA APPLIN
Director 2010-07-03 2013-10-01
KATHLEEN BERNADETTE HOWLETT
Director 2000-11-09 2013-10-01
MICHAEL WILLIAM RAYMOND CORP
Director 2009-08-12 2011-09-02
MAVIS ELIZABETH HICKS
Director 2008-10-15 2010-03-25
JENNIFER ANN SADLER
Director 2001-01-31 2010-03-25
JOHN SIMON FIRTH
Director 2005-09-07 2008-01-20
CHRISTINE OLIVIA HANDLEY
Company Secretary 2004-12-17 2007-07-01
JOHN SIMON FIRTH
Company Secretary 2005-09-07 2007-06-30
DECLAN SEAN STEPHEN HUTCHINGS
Company Secretary 2001-07-23 2004-11-17
DECLAN SEAN STEPHEN HUTCHINGS
Director 2001-07-23 2004-11-17
CHRISTOPHER GEORGE LINDSAY
Director 2000-11-09 2003-05-01
SHEILA MARY ALEXANDER
Director 2000-11-09 2002-12-20
LESLEY HELEN RUSSELL
Director 2000-11-27 2001-09-18
LESLEY HELEN RUSSELL
Company Secretary 2000-11-27 2001-07-23
JAMES MATTHEWS
Director 1995-07-07 2000-12-05
CHRISTINE OLIVIA HANDLEY
Company Secretary 1999-07-01 2000-11-26
JOAN ALINE DOBSON
Director 1995-07-23 2000-11-26
SYDNEY JOHN SMITH
Director 1995-07-07 2000-09-01
DUNCAN MOIR
Company Secretary 1997-07-14 1999-06-28
DUNCAN MOIR
Company Secretary 1995-07-07 1996-05-14
MICHAEL JOHN COLIN MILTON
Company Secretary 1994-09-16 1995-07-07
DEREK ANTHONY FIELD
Director 1993-02-26 1995-07-07
RICHARD GEORGE TERRY
Director 1994-09-16 1995-07-07
MARTYN MICHAEL SARGENT
Company Secretary 1992-08-06 1994-09-16
MARTYN MICHAEL SARGENT
Director 1992-03-25 1994-09-16
ALEXANDER JOHN BARRAS
Director 1992-03-25 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBBIE PATRICIA HARPER SQUIRRELS REACH MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-02 CURRENT 1996-04-01 Active
DEBBIE PATRICIA HARPER PLAIN FARMING LIMITED Company Secretary 2007-05-17 CURRENT 2000-01-17 Active
DEBBIE PATRICIA HARPER BROADBRIDGE MILL "B" COMPANY LIMITED Company Secretary 2007-01-01 CURRENT 1998-09-16 Active
DEBBIE PATRICIA HARPER BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 1990-04-26 Active
DEBBIE PATRICIA HARPER SAXON MEADOW TANGMERE LIMITED Company Secretary 2005-05-26 CURRENT 1987-02-20 Active
DEBBIE PATRICIA HARPER THE EAST WITTERING BEACH HUT OWNERS LIMITED Company Secretary 2004-12-17 CURRENT 2001-12-19 Active
DEBBIE PATRICIA HARPER HALLEY'S COURT (MANAGEMENT) LTD Company Secretary 2003-12-19 CURRENT 1986-03-14 Active
DEBBIE PATRICIA HARPER ST THOMAS COURT (PAGHAM) M.C. LIMITED Company Secretary 2002-11-06 CURRENT 2002-06-18 Active
DEBBIE PATRICIA HARPER C.B.C. MANAGEMENT LIMITED Company Secretary 1998-11-03 CURRENT 1985-06-27 Active
MARY NINIAN REDGRAVE HARVESTER CLOSE MANAGEMENT COMPANY LTD Director 2018-03-21 CURRENT 2018-03-21 Active
MARY NINIAN REDGRAVE FISHBOURNE RESIDENTS ASSOCIATION LIMITED Director 2009-05-14 CURRENT 2007-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-31CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-27CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM 25 Willow Court Fishbourne Road East Chichester West Sussex PO19 3HL
2019-12-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE OLIVIA HANDLEY
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ROBERTA MORRISON
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 42
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-03AR0125/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 42
2015-04-24AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 42
2014-04-28AR0125/03/14 ANNUAL RETURN FULL LIST
2014-04-28AP01DIRECTOR APPOINTED MRS LORNA TIFFANY
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-26AP01DIRECTOR APPOINTED MR JOHN TOWNSEND
2013-11-25AP01DIRECTOR APPOINTED MR GERAINT SKUSE
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HOWLETT
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDA APPLIN
2013-05-09AR0125/03/13 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-23AR0125/03/12 ANNUAL RETURN FULL LIST
2012-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORP
2011-09-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-06AR0125/03/11 ANNUAL RETURN FULL LIST
2011-05-05AP01DIRECTOR APPOINTED MRS LINDA APPLIN
2010-09-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-30AR0125/03/10 ANNUAL RETURN FULL LIST
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-04-30AD02SAIL ADDRESS CREATED
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SADLER
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BERNADETTE HOWLETT / 25/03/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS HICKS
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE OLIVIA HANDLEY / 25/03/2010
2010-03-26AP01DIRECTOR APPOINTED MISS CAROL ROBERTA MORRISON
2010-01-02AA31/03/09 TOTAL EXEMPTION FULL
2009-11-10AP01DIRECTOR APPOINTED MICHAEL WILLIAM RAYMOND CORP
2009-05-01363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HANDLEY
2009-02-07288aDIRECTOR APPOINTED MAVIS ELIZABETH HICKS
2008-12-12AA31/03/08 TOTAL EXEMPTION FULL
2008-04-25363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN FIRTH
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25288bSECRETARY RESIGNED
2007-10-25288aNEW SECRETARY APPOINTED
2007-05-11363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-07363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-13363(288)DIRECTOR RESIGNED
2005-06-13363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-05-03288aNEW SECRETARY APPOINTED
2004-11-25288bSECRETARY RESIGNED
2004-10-13287REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 22 WILLOW COURT FISHBOURNE ROAD EAST CHICHESTER WEST SUSSEX PO19 3HL
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-20288bDIRECTOR RESIGNED
2003-05-02363(288)DIRECTOR RESIGNED
2003-05-02363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-02-27288aNEW DIRECTOR APPOINTED
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 2 WILLOW COURT FISHBOURNE ROAD EAST CHICHESTER WEST SUSSEX PO19 3HL
2002-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-17363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-10-10288bDIRECTOR RESIGNED
2001-07-30288bSECRETARY RESIGNED
2001-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-30363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-02-16288aNEW DIRECTOR APPOINTED
2001-01-22288cDIRECTOR'S PARTICULARS CHANGED
2001-01-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WILLOW COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLOW COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLOW COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLOW COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WILLOW COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOW COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WILLOW COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOW COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WILLOW COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WILLOW COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLOW COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLOW COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.