Willowmile Limited WORTHING


Founded in 2002, Willowmile, classified under reg no. 04520133 is an active company. Currently registered at Bishopstone BN11 1RL, Worthing the company has been in the business for 22 years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on June 24, 2023.

The company has 2 directors, namely Elaine D., Nigel P.. Of them, Nigel P. has been with the company the longest, being appointed on 8 October 2019 and Elaine D. has been with the company for the least time - from 1 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Willowmile Limited Address / Contact

Office Address Bishopstone
Office Address2 36 Crescent Road
Town Worthing
Post code BN11 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04520133
Date of Incorporation Wed, 28th Aug 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 24th June
Company age 22 years old
Account next due date Mon, 24th Mar 2025 (321 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Elaine D.

Position: Director

Appointed: 01 June 2023

Nigel P.

Position: Director

Appointed: 08 October 2019

Paul K.

Position: Director

Appointed: 07 October 2017

Resigned: 01 March 2020

Margaret K.

Position: Director

Appointed: 09 March 2012

Resigned: 01 March 2020

Sylvia M.

Position: Secretary

Appointed: 25 May 2011

Resigned: 14 March 2016

Sylvia M.

Position: Director

Appointed: 01 October 2009

Resigned: 14 March 2017

Jacqueline B.

Position: Director

Appointed: 13 October 2003

Resigned: 12 September 2010

Jacqueline B.

Position: Secretary

Appointed: 13 October 2003

Resigned: 24 May 2011

Albert J.

Position: Secretary

Appointed: 09 September 2002

Resigned: 13 October 2003

Richard B.

Position: Director

Appointed: 09 September 2002

Resigned: 26 May 2011

Daniel D.

Position: Nominee Director

Appointed: 28 August 2002

Resigned: 09 September 2002

Daniel D.

Position: Nominee Secretary

Appointed: 28 August 2002

Resigned: 09 September 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Margaret K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sylvia M. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret K.

Notified on 6 April 2016
Ceased on 1 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sylvia M.

Notified on 6 April 2016
Ceased on 25 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Current Assets7183672737074539036337 714
Net Assets Liabilities-1 357-1 423-1 620-1 1101641573546 812
Other
Average Number Employees During Period   21112
Creditors2 1531 8481 9361 849313746279902
Depreciation Amortisation Impairment Expense    824  
Fixed Assets7858433224   
Net Current Assets Liabilities-1 435-1 481-1 663-1 1421401573546 812
Other Operating Expenses Format2    313433  
Other Operating Income Format2    1 145   
Profit Loss    1 274-7  
Total Assets Less Current Liabilities-1 357-1 423-1 620-1 110164157  
Turnover Revenue    450450  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 24, 2023
filed on: 8th, August 2023
Free Download (3 pages)

Company search

Advertisements