Company NameWillow Court (New Brighton) Management Company Ltd
Company StatusActive
Company Number05035241
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)

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 NameMr Marc William Johnson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Victoria Road
New Brighton
Wallasey
CH45 2JF
Wales
Secretary NameMr Bruce Stuart Allsobrook
StatusCurrent
Appointed27 October 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address120 Victoria Road
New Brighton
Wallasey
CH45 2JF
Wales
Director NameMr Bruce Stuart Allsobrook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address120 Victoria Road
New Brighton
Wallasey
CH45 2JF
Wales
Director NameMr Daniel Charles Robert Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Victoria Road
New Brighton
Wallasey
CH45 2JF
Wales
Director NameMr Gordon Edward Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grange Drive Heswall
Wirral
CH60 7RU
Wales
Secretary NameBruce Stuart Allsobrook
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Charles Avenue
Great Sankey
Warrington
Cheshire
WA5 3BX
Director NameMr Brian George Johnson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2018(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address183 Withens Lane
Wallasey
CH45 7NG
Wales

Location

Registered Address96-98 Victoria Road
Wallasey
CH45 2JF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£5,218
Cash£4,308
Current Liabilities£948

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

21 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 May 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
3 May 2023Registered office address changed from 120 Victoria Road New Brighton Wallasey CH45 2JF England to 96-98 Victoria Road Wallasey CH45 2JF on 3 May 2023 (1 page)
14 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 May 2021Director's details changed for Mr Marc William Johnson on 17 May 2021 (2 pages)
21 May 2021Change of details for Mr. Marc William Johnson as a person with significant control on 17 May 2021 (2 pages)
21 May 2021Appointment of Mr Bruce Stuart Allsobrook as a director on 17 May 2021 (2 pages)
21 May 2021Secretary's details changed for Mr Bruce Stuart Allsobrook on 17 May 2021 (1 page)
21 May 2021Appointment of Mr Daniel Charles Robert Davies as a director on 17 May 2021 (2 pages)
20 May 2021Registered office address changed from 183 Withens Lane Wallasey CH45 7NG England to 120 Victoria Road New Brighton Wallasey CH45 2JF on 20 May 2021 (1 page)
18 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
24 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
14 August 2020Termination of appointment of Brian George Johnson as a director on 10 August 2020 (1 page)
23 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 November 2018Appointment of Mr Brian George Johnson as a director on 27 October 2018 (2 pages)
2 November 2018Appointment of Mr Bruce Stuart Allsobrook as a secretary on 27 October 2018 (2 pages)
2 November 2018Registered office address changed from 11 Grange Drive Heswall Wirral CH60 7RU to 183 Withens Lane Wallasey CH45 7NG on 2 November 2018 (1 page)
29 October 2018Termination of appointment of Gordon Edward Williams as a director on 27 October 2018 (1 page)
29 October 2018Termination of appointment of a director (1 page)
24 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
1 December 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
1 December 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 11
(7 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 11
(7 pages)
9 December 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
9 December 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11
(7 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11
(7 pages)
1 December 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
1 December 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
7 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 11
(7 pages)
7 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 11
(7 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
25 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
24 April 2012Director's details changed for Marc William Johnson on 23 April 2012 (3 pages)
24 April 2012Director's details changed for Marc William Johnson on 23 April 2012 (3 pages)
24 April 2012Director's details changed for Gordon Edward Williams on 23 April 2012 (3 pages)
24 April 2012Director's details changed for Gordon Edward Williams on 23 April 2012 (3 pages)
23 April 2012Termination of appointment of Bruce Allsobrook as a secretary (1 page)
23 April 2012Registered office address changed from 1 Charles Avenue Great Sankey Warrington WA5 3BX on 23 April 2012 (1 page)
23 April 2012Termination of appointment of Bruce Allsobrook as a secretary (1 page)
23 April 2012Registered office address changed from 1 Charles Avenue Great Sankey Warrington WA5 3BX on 23 April 2012 (1 page)
16 June 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
16 June 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
19 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
19 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
15 May 2009Return made up to 14/05/09; full list of members (6 pages)
15 May 2009Return made up to 14/05/09; full list of members (6 pages)
14 January 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
10 June 2008Return made up to 21/05/08; full list of members (6 pages)
10 June 2008Return made up to 21/05/08; full list of members (6 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
24 April 2007Return made up to 24/04/07; full list of members (4 pages)
24 April 2007Return made up to 24/04/07; full list of members (4 pages)
3 February 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 February 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
29 March 2006Return made up to 29/03/06; full list of members (4 pages)
29 March 2006Return made up to 29/03/06; full list of members (4 pages)
21 March 2006Ad 22/03/06--------- £ si 1@1=1 £ ic 10/11 (1 page)
21 March 2006Ad 22/03/06--------- £ si 1@1=1 £ ic 10/11 (1 page)
7 February 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
10 March 2005Return made up to 05/02/05; full list of members (9 pages)
10 March 2005Return made up to 05/02/05; full list of members (9 pages)
8 March 2005Return made up to 04/03/05; full list of members (3 pages)
8 March 2005Return made up to 04/03/05; full list of members (3 pages)
31 August 2004Ad 31/08/04--------- £ si 1@1=1 £ ic 9/10 (1 page)
31 August 2004Ad 31/08/04--------- £ si 1@1=1 £ ic 9/10 (1 page)
28 July 2004Registered office changed on 28/07/04 from: flat 8, willow court 1GROSVENOR road new bright wallasey CH45 2LW (1 page)
28 July 2004Secretary's particulars changed (1 page)
28 July 2004Secretary's particulars changed (1 page)
28 July 2004Registered office changed on 28/07/04 from: flat 8, willow court 1GROSVENOR road new bright wallasey CH45 2LW (1 page)
27 February 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 3/4 (1 page)
27 February 2004Ad 24/02/04--------- £ si 4@1=4 £ ic 5/9 (2 pages)
27 February 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 3/4 (1 page)
27 February 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 4/5 (1 page)
27 February 2004Ad 24/02/04--------- £ si 4@1=4 £ ic 5/9 (2 pages)
27 February 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 4/5 (1 page)
5 February 2004Incorporation (8 pages)
5 February 2004Incorporation (8 pages)