Company NameWillow Court Estates Limited
DirectorJeffrey John Allman
Company StatusActive
Company Number08418517
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Previous NameWillow Developments Chester Limited

Business Activity

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

Directors

Director NameMr Jeffrey John Allman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield Grange Parkgate Road
Saughall
Chester
Cheshire
CH1 6JS
Wales
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 25 February 2024 with updates (4 pages)
15 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 February 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 February 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
24 February 2020Change of details for Mr Jeffrey John Allman as a person with significant control on 8 May 2019 (2 pages)
24 February 2020Director's details changed for Mr Jeffrey John Allman on 8 May 2019 (2 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
20 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 March 2014Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS on 19 March 2014 (1 page)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS on 19 March 2014 (1 page)
25 June 2013Appointment of Jeffrey John Allman as a director (3 pages)
25 June 2013Appointment of Jeffrey John Allman as a director (3 pages)
20 June 2013Change of name notice (2 pages)
20 June 2013Change of name notice (2 pages)
20 June 2013Company name changed willow developments chester LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(2 pages)
20 June 2013Company name changed willow developments chester LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(2 pages)
25 February 2013Termination of appointment of Ela Shah as a director (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2013Termination of appointment of Ela Shah as a director (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)