You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-11 Willow Lane Management Company Limited FLEET


Founded in 2005, 1-11 Willow Lane Management Company, classified under reg no. 05413511 is an active company. Currently registered at C/o Hurst Warne Commercial Property Management Ltd Atlantic House GU51 3XU, Fleet the company has been in the business for 19 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Adam S. and Geoffrey M.. In addition one secretary - Mark H. - is with the firm. At the moment 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.

1-11 Willow Lane Management Company Limited Address / Contact

Office Address C/o Hurst Warne Commercial Property Management Ltd Atlantic House
Office Address2 96a Clarence Road
Town Fleet
Post code GU51 3XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05413511
Date of Incorporation Mon, 4th Apr 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Adam S.

Position: Director

Appointed: 16 May 2019

Geoffrey M.

Position: Director

Appointed: 16 May 2019

Mark H.

Position: Secretary

Appointed: 25 September 2017

Nicholas A.

Position: Secretary

Appointed: 01 January 2017

Resigned: 25 September 2017

Alan P.

Position: Director

Appointed: 17 April 2008

Resigned: 15 January 2009

Robert D.

Position: Secretary

Appointed: 22 September 2006

Resigned: 01 January 2017

Robert D.

Position: Director

Appointed: 22 September 2006

Resigned: 16 May 2019

John O.

Position: Secretary

Appointed: 22 September 2006

Resigned: 01 January 2017

John O.

Position: Director

Appointed: 22 September 2006

Resigned: 09 October 2017

Andrew L.

Position: Director

Appointed: 04 April 2005

Resigned: 22 September 2006

Paul H.

Position: Director

Appointed: 04 April 2005

Resigned: 22 September 2006

Andrew L.

Position: Secretary

Appointed: 04 April 2005

Resigned: 22 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets95 95578 24299 349136 993184 121199 367234 449233 505268 634
Net Assets Liabilities 76 79293 109130 309178 892193 021238 463238 248260 933
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -450-850-850-607-9 279-6 052-13 497-11 793
Average Number Employees During Period    22222
Creditors15 6001 45011 0568 3757 0199 57510 1787 51313 322
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 6662 5412 39712 50820 24425 75317 414
Total Assets Less Current Liabilities80 35576 79293 959138 786179 499202 300244 515251 745272 726
Net Current Assets Liabilities80 35576 792       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-04-30
filed on: 10th, January 2023
Free Download (6 pages)

Company search