Willowmead Property Limited SEVENOAKS


Willowmead Property started in year 2015 as Private Limited Company with registration number 09430471. The Willowmead Property company has been functioning successfully for nine years now and its status is active. The firm's office is based in Sevenoaks at 1 Suffolk Way. Postal code: TN13 1YL. Since 2017/11/29 Willowmead Property Limited is no longer carrying the name Myhome Supported Living.

The firm has 2 directors, namely Keith B., Katy L.. Of them, Katy L. has been with the company the longest, being appointed on 23 January 2020 and Keith B. has been with the company for the least time - from 13 June 2023. As of 17 May 2024, there were 21 ex directors - Warren I., Sylvia S. and others listed below. There were no ex secretaries.

Willowmead Property Limited Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09430471
Date of Incorporation Mon, 9th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Katy L.

Position: Director

Appointed: 23 January 2020

Warren I.

Position: Director

Appointed: 06 April 2021

Resigned: 24 July 2023

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Ruth S.

Position: Director

Appointed: 25 June 2020

Resigned: 26 March 2021

Andrea K.

Position: Director

Appointed: 17 May 2019

Resigned: 29 May 2020

Matthew T.

Position: Director

Appointed: 20 December 2018

Resigned: 10 January 2020

Sharon C.

Position: Director

Appointed: 20 December 2018

Resigned: 20 December 2021

Christina W.

Position: Director

Appointed: 20 December 2018

Resigned: 29 April 2019

Paul N.

Position: Director

Appointed: 10 August 2018

Resigned: 18 December 2018

David P.

Position: Director

Appointed: 15 May 2018

Resigned: 25 April 2019

Kevan-Peter D.

Position: Director

Appointed: 28 March 2018

Resigned: 10 August 2018

Robert H.

Position: Director

Appointed: 28 March 2018

Resigned: 15 May 2018

Paul N.

Position: Director

Appointed: 28 March 2018

Resigned: 15 May 2018

Gareth M.

Position: Director

Appointed: 02 November 2017

Resigned: 28 March 2018

Oliver H.

Position: Director

Appointed: 02 November 2017

Resigned: 15 May 2018

Katie K.

Position: Director

Appointed: 03 May 2016

Resigned: 02 November 2017

Piers S.

Position: Director

Appointed: 14 May 2015

Resigned: 06 October 2015

Frederick C.

Position: Director

Appointed: 14 May 2015

Resigned: 02 November 2017

Ami C.

Position: Director

Appointed: 09 February 2015

Resigned: 14 May 2015

Mark G.

Position: Director

Appointed: 09 February 2015

Resigned: 14 May 2015

Oliver H.

Position: Director

Appointed: 09 February 2015

Resigned: 14 May 2015

Gareth M.

Position: Director

Appointed: 09 February 2015

Resigned: 03 May 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Mylife Supported Living Limited from Cobham. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mylife Supported Living Estates Limited that entered East Molesey, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Oliver H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mylife Supported Living Limited

Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 8920281
Notified on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mylife Supported Living Estates Limited

Thameside House Hurst Road, East Molesey, Surrey, KT8 9AY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 09377674
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Myhome Supported Living November 29, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth-4 045 
Balance Sheet
Cash Bank On Hand 8 721
Current Assets1052 122
Debtors1043 401
Other Debtors1025 027
Property Plant Equipment 860
Reserves/Capital
Called Up Share Capital10 
Profit Loss Account Reserve-4 055 
Shareholder Funds-4 045 
Other
Accumulated Depreciation Impairment Property Plant Equipment 215
Amounts Owed By Group Undertakings 4 150
Amounts Owed To Group Undertakings3 25517 364
Creditors4 05547 811
Creditors Due Within One Year4 055 
Increase From Depreciation Charge For Year Property Plant Equipment 215
Net Current Assets Liabilities-4 0454 311
Number Shares Allotted10 
Other Creditors8002 887
Par Value Share1 
Property Plant Equipment Gross Cost 1 075
Total Additions Including From Business Combinations Property Plant Equipment 1 075
Total Assets Less Current Liabilities-4 0455 171
Trade Creditors Trade Payables 27 560
Trade Debtors Trade Receivables 14 224
Value Shares Allotted10 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment terminated on 2023/07/24
filed on: 3rd, August 2023
Free Download (1 page)

Company search

Advertisements