Willow Court Limited BRISTOL


Founded in 1984, Willow Court, classified under reg no. 01827157 is an active company. Currently registered at The Clockhouse Bath Hill BS31 1HL, Bristol the company has been in the business for 40 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Samantha C., Janet M. and Lynne R.. Of them, Lynne R. has been with the company the longest, being appointed on 19 December 2003 and Samantha C. has been with the company for the least time - from 7 March 2023. Currently 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.

Willow Court Limited Address / Contact

Office Address The Clockhouse Bath Hill
Office Address2 Keynsham
Town Bristol
Post code BS31 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01827157
Date of Incorporation Fri, 22nd Jun 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Samantha C.

Position: Director

Appointed: 07 March 2023

Andrews Leasehold Management

Position: Corporate Secretary

Appointed: 01 October 2020

Janet M.

Position: Director

Appointed: 27 November 2006

Lynne R.

Position: Director

Appointed: 19 December 2003

Gillian P.

Position: Secretary

Resigned: 20 January 1992

James T.

Position: Secretary

Appointed: 26 April 2018

Resigned: 30 September 2020

Anthony G.

Position: Secretary

Appointed: 24 January 2013

Resigned: 26 April 2018

Janet P.

Position: Secretary

Appointed: 18 January 2010

Resigned: 24 January 2013

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 27 November 2006

Resigned: 31 January 2010

Shirley C.

Position: Director

Appointed: 16 February 2004

Resigned: 11 August 2004

Gary C.

Position: Director

Appointed: 16 February 2004

Resigned: 19 December 2019

Rebecca C.

Position: Director

Appointed: 23 January 2002

Resigned: 17 February 2004

Ian B.

Position: Director

Appointed: 23 January 2002

Resigned: 28 January 2007

Carl S.

Position: Director

Appointed: 03 October 2000

Resigned: 19 December 2003

Geffrye I.

Position: Director

Appointed: 10 February 1998

Resigned: 20 September 2000

Sharon C.

Position: Director

Appointed: 18 May 1993

Resigned: 23 November 1995

Joanne H.

Position: Director

Appointed: 16 November 1992

Resigned: 06 May 1997

Helen B.

Position: Secretary

Appointed: 20 January 1992

Resigned: 27 November 2006

Jeffrey P.

Position: Director

Appointed: 08 May 1991

Resigned: 10 November 1999

Tracey C.

Position: Director

Appointed: 08 May 1991

Resigned: 10 February 1998

Gillian P.

Position: Director

Appointed: 08 May 1991

Resigned: 17 November 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Janet P. The abovementioned PSC and has 25-50% shares.

Janet P.

Notified on 30 June 2016
Ceased on 31 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets555555
Net Assets Liabilities666666
Other
Fixed Assets111111
Net Current Assets Liabilities555555
Total Assets Less Current Liabilities666666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search