WILLOW WOODS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WILLOW WOODS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13220035

Incorporation date

23/02/2021

Size

Micro Entity

Contacts

Registered address

Registered address

17 Mallard Way, Derby, Derbyshire DE24 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon04/02/2025
Accounts for a dormant company made up to 2024-02-28
dot icon20/12/2024
Registered office address changed from Durham House 38 Street Lane Denby Ripley DE5 8NE England to 17 Mallard Way Derby Derbyshire DE24 8GX on 2024-12-20
dot icon20/12/2024
Director's details changed for Mrs Lynne Ann Cannon on 2024-12-18
dot icon20/12/2024
Change of details for Mr John Thomas Starbuck as a person with significant control on 2024-12-18
dot icon20/12/2024
Director's details changed for Mr John Thomas Starbuck on 2024-12-18
dot icon06/12/2024
Termination of appointment of Steven Cannon as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Clifford Antony Freeman as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Andrew Gamble as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Michael Dennis Healy as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Jiantka Hodgkiss as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Ian John Knowles as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Lorraine Knowles as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Michael Stefan Lemanski as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Margaret Prince as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Christine Janet Lemanski as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Hannah Prince as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Graham Mcneice as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Ailsa Louise Rodgers as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Denise Vera Starbuck as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Avice Carolyn Summers as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of James Victor Summers as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Lorna Vernon as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Ann Wright as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Susan Mary Ward as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Michael Ward as a director on 2024-10-13
dot icon06/12/2024
Termination of appointment of Stephen Vernon as a director on 2024-10-13
dot icon30/09/2024
Appointment of Miss Hannah Prince as a director on 2024-09-01
dot icon30/09/2024
Appointment of Mrs Margaret Prince as a director on 2024-09-01
dot icon30/09/2024
Appointment of Mr Michael Ward as a director on 2024-09-01
dot icon30/09/2024
Appointment of Mrs Susan Mary Ward as a director on 2024-09-01
dot icon30/09/2024
Appointment of Mr Ian John Knowles as a director on 2024-09-01
dot icon30/09/2024
Appointment of Mrs Lorraine Knowles as a director on 2024-09-01
dot icon30/09/2024
Appointment of Mrs Jiantka Hodgkiss as a director on 2024-09-01
dot icon30/09/2024
Appointment of Mr Andrew Gamble as a director on 2024-09-01
dot icon30/09/2024
Appointment of Miss Ailsa Louise Rodgers as a director on 2024-09-01
dot icon30/09/2024
Appointment of Mr Michael Dennis Healy as a director on 2024-09-01
dot icon30/09/2024
Appointment of Mr Clifford Antony Freeman as a director on 2024-09-01
dot icon30/09/2024
Appointment of Mr Graham Mcneice as a director on 2024-09-01
dot icon27/09/2024
Appointment of Mr Stephen Vernon as a director on 2024-09-01
dot icon27/09/2024
Appointment of Mrs Lorna Vernon as a director on 2024-09-01
dot icon27/09/2024
Appointment of Mr Michael Stefan Lemanski as a director on 2024-09-01
dot icon27/09/2024
Appointment of Mrs Christine Janet Lemanski as a director on 2024-09-01
dot icon27/09/2024
Appointment of Mrs Denise Vera Starbuck as a director on 2024-09-01
dot icon27/09/2024
Appointment of Mr James Victor Summers as a director on 2024-09-01
dot icon27/09/2024
Appointment of Mrs Avice Carolyn Summers as a director on 2024-09-01
dot icon04/09/2024
Appointment of Mrs Ann Wright as a director on 2024-09-01
dot icon04/09/2024
Appointment of Mr Steven Cannon as a director on 2024-09-01
dot icon04/09/2024
Appointment of Mrs Lynne Ann Cannon as a director on 2024-09-01
dot icon04/09/2024
Termination of appointment of Stephen Scott Stewart as a director on 2024-09-01
dot icon04/09/2024
Cessation of Stephen Scott Stewart as a person with significant control on 2024-09-01
dot icon04/09/2024
Appointment of Mr John Thomas Starbuck as a director on 2024-09-01
dot icon04/09/2024
Notification of John Thomas Starbuck as a person with significant control on 2024-09-01
dot icon29/08/2024
Registered office address changed from Field House Worthington Lane Newbold Coleorton LE67 8PJ United Kingdom to Durham House 38 Street Lane Denby Ripley DE5 8NE on 2024-08-29
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-02-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Avice Carolyn
Director
01/09/2024 - 13/10/2024
-
Summers, James Victor
Director
01/09/2024 - 13/10/2024
-
Prince, Margaret
Director
01/09/2024 - 13/10/2024
-
Ward, Susan Mary
Director
01/09/2024 - 13/10/2024
-
Knowles, Ian John
Director
01/09/2024 - 13/10/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLOW WOODS MANAGEMENT COMPANY LIMITED

WILLOW WOODS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/02/2021 with the registered office located at 17 Mallard Way, Derby, Derbyshire DE24 8GX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLOW WOODS MANAGEMENT COMPANY LIMITED?

toggle

WILLOW WOODS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/02/2021 .

Where is WILLOW WOODS MANAGEMENT COMPANY LIMITED located?

toggle

WILLOW WOODS MANAGEMENT COMPANY LIMITED is registered at 17 Mallard Way, Derby, Derbyshire DE24 8GX.

What does WILLOW WOODS MANAGEMENT COMPANY LIMITED do?

toggle

WILLOW WOODS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WILLOW WOODS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-14 with no updates.