The Willows Property Management Company Limited SUTTON COLDFIELD


Founded in 2001, The Willows Property Management Company, classified under reg no. 04279576 is an active company. Currently registered at Flat 2 The Willows B72 1SH, Sutton Coldfield the company has been in the business for twenty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2023.

At the moment there are 3 directors in the the firm, namely Che T., Nick D. and Gurdeep A.. In addition one secretary - Gurdeep A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Willows Property Management Company Limited Address / Contact

Office Address Flat 2 The Willows
Office Address2 44 Coleshill Street
Town Sutton Coldfield
Post code B72 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04279576
Date of Incorporation Fri, 31st Aug 2001
Industry Residents property management
End of financial Year 31st August
Company age 23 years old
Account next due date Sat, 31st May 2025 (398 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Che T.

Position: Director

Appointed: 21 December 2021

Gurdeep A.

Position: Secretary

Appointed: 21 December 2021

Nick D.

Position: Director

Appointed: 18 November 2016

Gurdeep A.

Position: Director

Appointed: 20 May 2003

Greg M.

Position: Secretary

Appointed: 08 May 2017

Resigned: 20 December 2021

Greg M.

Position: Director

Appointed: 08 May 2017

Resigned: 20 December 2021

Emma F.

Position: Director

Appointed: 03 June 2016

Resigned: 16 November 2018

Rosemarie H.

Position: Director

Appointed: 24 June 2010

Resigned: 18 November 2016

Sophie W.

Position: Director

Appointed: 06 February 2004

Resigned: 24 June 2010

Damon F.

Position: Director

Appointed: 30 June 2003

Resigned: 01 September 2005

Colin H.

Position: Director

Appointed: 20 May 2003

Resigned: 06 February 2004

Sikandar I.

Position: Director

Appointed: 20 May 2003

Resigned: 07 May 2017

Sikandar I.

Position: Secretary

Appointed: 20 May 2003

Resigned: 07 May 2017

Suzanne S.

Position: Director

Appointed: 20 May 2003

Resigned: 30 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2001

Resigned: 31 August 2001

Jason S.

Position: Director

Appointed: 31 August 2001

Resigned: 20 May 2003

Alan J.

Position: Secretary

Appointed: 31 August 2001

Resigned: 20 May 2003

Alan J.

Position: Director

Appointed: 31 August 2001

Resigned: 20 May 2003

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Nicholaus D. The abovementioned PSC and has 25-50% shares.

Nicholaus D.

Notified on 16 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Net Assets Liabilities44444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444
Number Shares Allotted 4444
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a dormant company made up to 31st August 2023
filed on: 2nd, September 2023
Free Download (2 pages)

Company search

Advertisements