Willow Green Management Limited CHICHESTER


Willow Green Management started in year 1989 as Private Limited Company with registration number 02356331. The Willow Green Management company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ.

At the moment there are 2 directors in the the firm, namely Robert J. and Clare S.. In addition one secretary - Clare S. - 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.

Willow Green Management Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02356331
Date of Incorporation Tue, 7th Mar 1989
Industry Residents property management
End of financial Year 29th September
Company age 35 years old
Account next due date Sat, 29th Jun 2024 (72 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Robert J.

Position: Director

Appointed: 24 August 2005

Clare S.

Position: Secretary

Appointed: 28 May 1994

Clare S.

Position: Director

Appointed: 30 July 1992

Rebecca D.

Position: Director

Appointed: 17 September 2009

Resigned: 20 December 2013

Graham H.

Position: Director

Appointed: 28 April 2003

Resigned: 24 August 2005

Carol K.

Position: Director

Appointed: 18 March 1998

Resigned: 19 February 2003

Darren C.

Position: Director

Appointed: 30 July 1992

Resigned: 15 March 1995

Julie R.

Position: Director

Appointed: 30 July 1992

Resigned: 28 May 1994

Andrew G.

Position: Director

Appointed: 30 July 1992

Resigned: 28 May 1994

David B.

Position: Director

Appointed: 30 July 1992

Resigned: 28 May 1994

Jason B.

Position: Director

Appointed: 30 July 1992

Resigned: 15 March 1995

Carol B.

Position: Director

Appointed: 30 July 1992

Resigned: 14 September 1999

Robert C.

Position: Director

Appointed: 30 July 1992

Resigned: 21 September 1993

Steven M.

Position: Director

Appointed: 30 July 1992

Resigned: 12 September 2001

Terri M.

Position: Director

Appointed: 30 July 1992

Resigned: 28 May 1994

Susan O.

Position: Director

Appointed: 30 July 1992

Resigned: 28 May 1994

Adrian R.

Position: Director

Appointed: 30 July 1992

Resigned: 28 May 1994

David D.

Position: Director

Appointed: 30 July 1992

Resigned: 28 May 1994

Susan E.

Position: Director

Appointed: 30 July 1992

Resigned: 28 May 1994

Gary H.

Position: Director

Appointed: 30 July 1992

Resigned: 28 May 1994

Richard L.

Position: Director

Appointed: 30 July 1992

Resigned: 28 May 1994

Andrew G.

Position: Secretary

Appointed: 06 February 1992

Resigned: 28 May 1994

Diane W.

Position: Secretary

Appointed: 07 March 1991

Resigned: 06 February 1992

Brian C.

Position: Director

Appointed: 07 March 1991

Resigned: 30 July 1992

Christopher R.

Position: Director

Appointed: 07 March 1991

Resigned: 30 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-292021-09-29
Balance Sheet
Current Assets1 3701 370
Net Assets Liabilities1 3701 370
Other
Average Number Employees During Period22
Net Current Assets Liabilities1 3701 370
Total Assets Less Current Liabilities1 3701 370

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 29th September 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search