WILLOWTREE MARINA RESIDENTS COMPANY LIMITED
Overview
| Company Name | WILLOWTREE MARINA RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02412174 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLOWTREE MARINA RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WILLOWTREE MARINA RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 6 The Old Yard Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLOWTREE MARINA RESIDENTS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEST QUAY NO.1 RESIDENTS COMPANY LIMITED | Aug 09, 1989 | Aug 09, 1989 |
What are the latest accounts for WILLOWTREE MARINA RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WILLOWTREE MARINA RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for WILLOWTREE MARINA RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Lyse Andrée Thérèse Lewis as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Appointment of Ms Inder Kaur as a director on Nov 18, 2025 | 2 pages | AP01 | ||
Appointment of Miss Sheetal Sharma as a director on Nov 18, 2025 | 2 pages | AP01 | ||
Appointment of Miss Emily Jane Wadland as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr Adrian Charles Bruton Richardson as a director on Nov 18, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Yvonne Margaret Paul as a director on Nov 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian Frances Mcdonald as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Abas Bashar Ali as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anthony John Taylor as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Arvinder Singh Sethi as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mikhael Pol De Guzman as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Robert King as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Keith Adrian Downey as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Registered office address changed from 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES United Kingdom to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on Nov 17, 2025 | 1 pages | AD01 | ||
Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on Nov 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Michael Taylor as a secretary on Jul 18, 2025 | 1 pages | TM02 | ||
Appointment of 1St Choice Properties as a secretary on Jul 18, 2025 | 2 pages | AP04 | ||
Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN United Kingdom to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on Jul 18, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 21, 2024 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Appointment of Mr Timothy Michael Taylor as a secretary on Mar 06, 2023 | 2 pages | AP03 | ||
Who are the officers of WILLOWTREE MARINA RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1ST CHOICE PROPERTIES | Secretary | Constantine Way Bancroft Park MK13 0RA Milton Keynes 1a England |
| 337864190001 | ||||||||||
| ALI, Abas Bashar | Director | Marina Approach UB4 9TB Hayes 48 Marina Approach England | England | British | 342796170001 | |||||||||
| KAUR, Inder | Director | Marina Approach UB4 9TB Hayes 19 England | England | Malaysian | 342829120001 | |||||||||
| LEWIS, Lyse Andrée Thérèse | Director | Marina Approach UB4 9TB Hayes 33 England | England | French | 342842860001 | |||||||||
| PAUL, Yvonne Margaret | Director | Marina Approach UB4 9TB Hayes 25 England | England | British | 342802230001 | |||||||||
| RICHARDSON, Adrian Charles Bruton | Director | Marina Approach UB4 9TB Hayes 30 England | England | British | 342802640001 | |||||||||
| SHARMA, Sheetal | Director | Marina Approach UB4 9TB Hayes 39 England | England | British | 342825160001 | |||||||||
| WADLAND, Emily Jane | Director | Marina Approach UB4 9TB Hayes 20 England | England | British | 342821100001 | |||||||||
| DOWNEY, Gillian | Secretary | 42 Marina Approach UB4 9TB Hayes Middlesex | British | 85085920001 | ||||||||||
| DOWNEY, Gillian | Secretary | 42 Marina Approach UB4 9TB Hayes Middlesex | British | 85085920001 | ||||||||||
| DOWNEY, Keith Adrian | Secretary | 42 Marina Approach UB4 9TB Hayes Middlesex | English | 67198000001 | ||||||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||||||
| JONES, Pauline Edith | Secretary | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | 162858360001 | |||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| MILLER, Paul Richard | Secretary | 43 Marina Approach UB4 9TB Hayes Middlesex | Usa | 61261970001 | ||||||||||
| TAYLOR, Timothy Michael | Secretary | Constantine Way Bancroft Park MK13 0RA Milton Keynes 1a England | 306348810001 | |||||||||||
| WEEKS, Terence | Secretary | Marina Approach UB4 9TB Yeading 48 Middlesex | British | 129237620001 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES LTD | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 158243630001 | ||||||||||
| PLAYFIELD PROPERTIES LIMITED | Secretary | Wakefield House 32 High Street HA5 5PW Pinner Middlesex | 45045200001 | |||||||||||
| AGNIHOTRI, Vikas | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | United Kingdom | British | 152417360001 | |||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | 6910860001 | ||||||||||
| BULL, Simon Dean | Director | 3 Hamilton Avenue Edmonton N9 7PP London | British | 24568110001 | ||||||||||
| CLARKE, Alison Carol | Director | Marina Approach Yeading UB4 9TB Hayes 17 Middlesex United Kingdom | British | 135887990001 | ||||||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||||||
| CUNNINGHAM, David Frederick | Director | 36 Marina Approach Yeading UB4 9TB Hayes Middlesex | United Kingdom | British | 74821000001 | |||||||||
| DE GUZMAN, Mikhael Pol | Director | 15 Marina Approach UB4 9TB Hayes Middlesex | England | British | 126600190002 | |||||||||
| DOWNEY, Keith Adrian | Director | Marina Approach UB4 9TB Hayes 42 Middlesex England | England | English | 67198000001 | |||||||||
| DOWNEY, Keith Adrian | Director | 42 Marina Approach UB4 9TB Hayes Middlesex | England | English | 67198000001 | |||||||||
| FAIN, Mark Michael | Director | 18 West Drive HA3 6TS Harrow Weald Middlesex | United Kingdom | British | 1877670001 | |||||||||
| FITZGERALD, Brendan | Director | 44 Marina Approach UB4 9TB Hayes Middlesex | United Kingdom | British | 55906410001 | |||||||||
| FITZGERALD, Brendan | Director | 44 Marina Approach UB4 9TB Hayes Middlesex | United Kingdom | British | 55906410001 | |||||||||
| FITZGERALD, Brendan | Director | 44 Marina Approach UB4 9TB Hayes Middlesex | United Kingdom | British | 55906410001 | |||||||||
| HAK, John Eric | Director | 45 Marina Approach Yeading UB4 9TB Hayes Middlesex | British | 30380620001 | ||||||||||
| HEATHCOTE, Charlotte Amanda | Director | 16 Marina Approach West Quay UB4 9TB Hayes Middlesex | British | 79803250001 |
What are the latest statements on persons with significant control for WILLOWTREE MARINA RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0