Willow Springs Management Company Limited OTLEY


Founded in 2006, Willow Springs Management Company, classified under reg no. 05761040 is an active company. Currently registered at Chevin Mill LS21 1BT, Otley the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Rod W., Jane F. and Elliot D.. In addition one secretary - Jacqueline C. - is with the firm. 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 Springs Management Company Limited Address / Contact

Office Address Chevin Mill
Office Address2 Leeds Road
Town Otley
Post code LS21 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05761040
Date of Incorporation Wed, 29th Mar 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Rod W.

Position: Director

Appointed: 15 June 2015

Jane F.

Position: Director

Appointed: 15 June 2015

Jacqueline C.

Position: Secretary

Appointed: 17 June 2014

Elliot D.

Position: Director

Appointed: 26 April 2012

Allan B.

Position: Director

Appointed: 05 March 2009

Resigned: 19 May 2015

Duncan B.

Position: Secretary

Appointed: 22 November 2007

Resigned: 17 June 2014

Walter H.

Position: Director

Appointed: 25 March 2007

Resigned: 26 April 2012

Maxwell W.

Position: Director

Appointed: 18 October 2006

Resigned: 19 May 2015

Jane F.

Position: Director

Appointed: 18 October 2006

Resigned: 05 March 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2006

Resigned: 29 March 2006

Peter B.

Position: Secretary

Appointed: 29 March 2006

Resigned: 22 November 2007

Duncan B.

Position: Director

Appointed: 29 March 2006

Resigned: 24 November 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 March 2006

Resigned: 29 March 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 29 March 2006

Resigned: 29 March 2006

Peter B.

Position: Director

Appointed: 29 March 2006

Resigned: 24 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 00028 51425 85014 39518 85718 973 
Current Assets27 86832 33131 62419 07223 68718 9738 701
Debtors3 8683 8175 7744 6774 8304 881 
Other Debtors3 8683 8175 7744 6774 8304 881 
Net Assets Liabilities     22 47512 481
Other
Creditors3 3934 1068538481 9721 379 
Net Current Assets Liabilities24 47528 22530 77118 22421 71523 85413 729
Other Creditors2 8873 7384854801 6041 011 
Other Taxation Social Security Payable368368368368368368 
Total Assets Less Current Liabilities24 47528 22530 77118 22421 71523 85413 729
Trade Creditors Trade Payables138      
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 3791 248
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 8815 028

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Registered office address changed from Chevin Mill Leeds Road Otley LS21 1BT England to 3a Granville Court Granville Mount Otley LS21 3PB on Thursday 7th December 2023
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements