13 WILLES ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

13 WILLES ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03518429

Incorporation date

27/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Willes Road, Leamington Spa, Warwickshire CV32 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon11/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon26/02/2026
Appointment of Ms Elspeth Susan Marshall as a director on 2025-12-04
dot icon12/02/2026
Termination of appointment of Susan Balfe as a director on 2025-12-04
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/11/2025
Director's details changed for Mrs Victoria Carole Kendall on 2025-06-01
dot icon03/03/2025
Termination of appointment of Vickarsh Pravin Sawh as a director on 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon06/02/2023
Director's details changed for Miss Victoria Francis on 2021-10-25
dot icon06/02/2023
Director's details changed for Mrs Victoria Carole Kendall on 2023-02-06
dot icon13/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon13/04/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Appointment of Mr Vickarsh Pravin Sawh as a director on 2017-10-30
dot icon05/03/2018
Termination of appointment of Ian Hadley as a director on 2017-10-30
dot icon01/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon08/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon29/03/2017
Termination of appointment of Simon Iain Givens as a director on 2017-02-17
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon22/02/2017
Appointment of Miss Victoria Francis as a director on 2017-02-17
dot icon06/02/2017
Appointment of Mrs Susan Balfe as a director on 2015-01-01
dot icon30/01/2017
Director's details changed for Ian Hadley on 2017-01-30
dot icon30/01/2017
Director's details changed for Stephen David Cummings on 2017-01-30
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon16/01/2016
Termination of appointment of Sarah Louise Wildsmith as a director on 2015-01-01
dot icon16/01/2016
Termination of appointment of Valerie Rose Cadman Jones as a director on 2014-07-01
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/11/2015
Appointment of Mr Simon Iain Givens as a director on 2015-03-01
dot icon17/11/2015
Termination of appointment of Sarah Louise Wildsmith as a secretary on 2015-01-01
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/05/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/05/2011
Director's details changed for Valerie Rose Cadman Jones on 2011-05-20
dot icon18/05/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon19/03/2010
Director's details changed for Valerie Rose Cadman Jones on 2010-03-19
dot icon19/03/2010
Director's details changed for Ian Hadley on 2010-03-19
dot icon19/03/2010
Director's details changed for Sarah Louise Wildsmith on 2010-03-19
dot icon19/03/2010
Director's details changed for Eddie Ho on 2010-03-19
dot icon19/03/2010
Director's details changed for Stephen David Cummings on 2010-03-19
dot icon12/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/04/2009
Return made up to 27/02/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/08/2008
Return made up to 27/02/08; full list of members
dot icon27/05/2008
Appointment terminate, director vita arena logged form
dot icon27/05/2008
Director appointed ian hadley
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/07/2007
Director resigned
dot icon12/04/2007
New secretary appointed
dot icon28/03/2007
Return made up to 27/02/07; full list of members
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Secretary resigned;director resigned
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon08/05/2006
Return made up to 27/02/06; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/03/2005
Return made up to 27/02/05; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon29/03/2004
Return made up to 27/02/04; full list of members
dot icon29/03/2004
Director resigned
dot icon29/03/2004
New director appointed
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
New secretary appointed
dot icon16/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon28/03/2003
Return made up to 27/02/03; full list of members
dot icon28/03/2003
New director appointed
dot icon28/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon10/04/2002
Return made up to 27/02/02; full list of members
dot icon28/03/2002
New director appointed
dot icon08/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon13/04/2001
Return made up to 27/02/01; full list of members
dot icon30/03/2001
Director resigned
dot icon12/05/2000
Accounts for a small company made up to 2000-02-29
dot icon23/03/2000
Return made up to 27/02/00; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1999-02-28
dot icon02/05/1999
Ad 16/03/98--------- £ si 5@5
dot icon01/04/1999
Return made up to 27/02/99; full list of members
dot icon04/11/1998
Director resigned
dot icon04/11/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New secretary appointed;new director appointed
dot icon09/03/1998
Registered office changed on 09/03/98 from: 76 whitchurch road cardiff CF4 3LX
dot icon27/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-24.63 % *

* during past year

Cash in Bank

£2,163.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.50K
-
0.00
2.29K
-
2022
5
3.05K
-
0.00
2.87K
-
2023
5
2.34K
-
0.00
2.16K
-
2023
5
2.34K
-
0.00
2.16K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

2.34K £Descended-23.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.16K £Descended-24.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ho, Eddie
Director
05/08/2003 - Present
-
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
26/02/1998 - 26/02/1998
4893
Hughes, Daniel Kenneth
Director
15/03/1998 - 08/10/1998
3
Key Legal Services (Nominees) Limited
Nominee Director
26/02/1998 - 26/02/1998
4782
Hadley, Ian
Director
03/05/2007 - 29/10/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 13 WILLES ROAD MANAGEMENT LIMITED

13 WILLES ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at 13 Willes Road, Leamington Spa, Warwickshire CV32 4PP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 WILLES ROAD MANAGEMENT LIMITED?

toggle

13 WILLES ROAD MANAGEMENT LIMITED is currently Active. It was registered on 27/02/1998 .

Where is 13 WILLES ROAD MANAGEMENT LIMITED located?

toggle

13 WILLES ROAD MANAGEMENT LIMITED is registered at 13 Willes Road, Leamington Spa, Warwickshire CV32 4PP.

What does 13 WILLES ROAD MANAGEMENT LIMITED do?

toggle

13 WILLES ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 13 WILLES ROAD MANAGEMENT LIMITED have?

toggle

13 WILLES ROAD MANAGEMENT LIMITED had 5 employees in 2023.

What is the latest filing for 13 WILLES ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-27 with no updates.