Willowhayne Residents' Association Limited LITTLEHAMPTON


Willowhayne Residents' Association started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01160296. The Willowhayne Residents' Association company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Littlehampton at 41a Beach Road. Postal code: BN17 5JA.

The company has 8 directors, namely John M., John C. and Andrew N. and others. Of them, Terence B. has been with the company the longest, being appointed on 22 November 2018 and John M. has been with the company for the least time - from 23 August 2023. At present 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.

Willowhayne Residents' Association Limited Address / Contact

Office Address 41a Beach Road
Town Littlehampton
Post code BN17 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01160296
Date of Incorporation Thu, 14th Feb 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

John M.

Position: Director

Appointed: 23 August 2023

John C.

Position: Director

Appointed: 10 October 2022

Andrew N.

Position: Director

Appointed: 23 June 2022

Michael A.

Position: Director

Appointed: 30 May 2022

Christopher B.

Position: Director

Appointed: 21 August 2021

Martin M.

Position: Director

Appointed: 17 June 2019

Brian D.

Position: Director

Appointed: 28 January 2019

Terence B.

Position: Director

Appointed: 22 November 2018

Hobdens Property Management Limited

Position: Corporate Secretary

Appointed: 14 December 2011

Alan C.

Position: Director

Appointed: 09 December 2020

Resigned: 05 May 2022

Guy F.

Position: Director

Appointed: 14 October 2020

Resigned: 09 March 2022

Brian W.

Position: Director

Appointed: 23 September 2019

Resigned: 31 August 2023

David C.

Position: Director

Appointed: 23 September 2019

Resigned: 03 April 2020

Julia R.

Position: Director

Appointed: 29 July 2019

Resigned: 30 April 2021

Malcolm B.

Position: Director

Appointed: 29 July 2019

Resigned: 10 October 2019

Robert C.

Position: Director

Appointed: 26 February 2018

Resigned: 17 July 2019

Michael D.

Position: Director

Appointed: 26 February 2018

Resigned: 23 October 2018

Susan M.

Position: Director

Appointed: 07 November 2016

Resigned: 23 August 2023

David C.

Position: Director

Appointed: 12 September 2016

Resigned: 20 December 2018

James E.

Position: Director

Appointed: 12 September 2016

Resigned: 27 July 2017

Arthur S.

Position: Director

Appointed: 16 February 2016

Resigned: 27 July 2022

Jane B.

Position: Director

Appointed: 04 February 2016

Resigned: 22 November 2018

Anthony M.

Position: Director

Appointed: 09 November 2015

Resigned: 25 July 2018

Ray C.

Position: Director

Appointed: 06 July 2015

Resigned: 21 October 2022

Kerrie P.

Position: Director

Appointed: 30 June 2014

Resigned: 29 January 2016

Richard K.

Position: Director

Appointed: 03 March 2014

Resigned: 18 May 2016

Jeffrey E.

Position: Director

Appointed: 13 January 2014

Resigned: 03 February 2016

Ian G.

Position: Director

Appointed: 26 March 2013

Resigned: 02 May 2013

Malcolm B.

Position: Director

Appointed: 28 January 2013

Resigned: 17 July 2019

George S.

Position: Director

Appointed: 18 June 2012

Resigned: 19 June 2013

Adrian G.

Position: Director

Appointed: 02 May 2012

Resigned: 19 January 2017

Garry S.

Position: Director

Appointed: 16 December 2011

Resigned: 19 June 2015

Jorge D.

Position: Director

Appointed: 16 December 2011

Resigned: 07 January 2014

Stanley J.

Position: Director

Appointed: 04 August 2011

Resigned: 24 August 2011

Michael W.

Position: Director

Appointed: 04 May 2011

Resigned: 08 May 2013

Graham A.

Position: Director

Appointed: 17 March 2010

Resigned: 29 February 2012

Amanda A.

Position: Director

Appointed: 27 January 2010

Resigned: 12 December 2017

Clive J.

Position: Director

Appointed: 24 June 2009

Resigned: 26 July 2010

Stephen R.

Position: Director

Appointed: 04 February 2009

Resigned: 25 April 2014

Philip M.

Position: Director

Appointed: 07 August 2008

Resigned: 23 June 2010

Kerrie P.

Position: Director

Appointed: 09 June 2008

Resigned: 18 June 2014

Kevin B.

Position: Director

Appointed: 04 June 2008

Resigned: 14 July 2008

Anthony D.

Position: Director

Appointed: 07 September 2006

Resigned: 15 May 2007

Karen S.

Position: Director

Appointed: 07 September 2006

Resigned: 30 July 2010

George S.

Position: Director

Appointed: 21 July 2006

Resigned: 12 June 2012

Rita T.

Position: Secretary

Appointed: 15 December 2005

Resigned: 14 December 2011

Darren S.

Position: Director

Appointed: 21 October 2005

Resigned: 12 June 2012

Stanley J.

Position: Director

Appointed: 21 October 2005

Resigned: 15 June 2011

Graham H.

Position: Director

Appointed: 21 October 2005

Resigned: 06 June 2006

Philip M.

Position: Director

Appointed: 21 October 2005

Resigned: 03 June 2008

Peter M.

Position: Director

Appointed: 20 July 2005

Resigned: 26 June 2008

Frank C.

Position: Director

Appointed: 16 August 2004

Resigned: 29 August 2005

Anthony P.

Position: Director

Appointed: 16 August 2004

Resigned: 26 March 2007

Brian W.

Position: Director

Appointed: 19 April 2004

Resigned: 27 July 2008

Glyn M.

Position: Director

Appointed: 24 June 2002

Resigned: 21 July 2006

Peter B.

Position: Director

Appointed: 03 September 2001

Resigned: 12 May 2003

Barbara T.

Position: Director

Appointed: 03 September 2001

Resigned: 19 April 2004

Marion F.

Position: Director

Appointed: 03 September 2001

Resigned: 11 April 2005

Clive J.

Position: Director

Appointed: 13 June 2001

Resigned: 27 July 2008

Bernard M.

Position: Director

Appointed: 13 June 2001

Resigned: 21 July 2004

John B.

Position: Director

Appointed: 19 May 2000

Resigned: 30 August 2004

Jonathan S.

Position: Director

Appointed: 19 May 2000

Resigned: 08 January 2001

Brian B.

Position: Director

Appointed: 19 May 2000

Resigned: 04 January 2006

Ronald C.

Position: Director

Appointed: 04 June 1999

Resigned: 16 July 2003

Cecilia T.

Position: Director

Appointed: 29 May 1998

Resigned: 13 June 2001

Brian G.

Position: Director

Appointed: 29 May 1998

Resigned: 13 May 2002

David C.

Position: Director

Appointed: 31 May 1996

Resigned: 04 June 1999

Glyn M.

Position: Director

Appointed: 31 May 1996

Resigned: 21 June 2002

Marion F.

Position: Director

Appointed: 23 March 1995

Resigned: 13 June 2001

John A.

Position: Director

Appointed: 22 May 1992

Resigned: 29 February 1996

Reginald D.

Position: Director

Appointed: 22 May 1992

Resigned: 19 May 2000

Peter G.

Position: Director

Appointed: 28 February 1992

Resigned: 19 May 2000

Trevor L.

Position: Director

Appointed: 27 July 1991

Resigned: 22 April 1994

Stanley B.

Position: Director

Appointed: 27 July 1991

Resigned: 22 May 1992

Leslie G.

Position: Director

Appointed: 27 July 1991

Resigned: 02 April 1992

Peter K.

Position: Secretary

Appointed: 27 July 1991

Resigned: 14 December 2005

Ronald C.

Position: Director

Appointed: 27 July 1991

Resigned: 26 May 1995

Frederick R.

Position: Director

Appointed: 27 July 1991

Resigned: 29 May 1998

Ray B.

Position: Director

Appointed: 27 July 1991

Resigned: 04 June 1999

Richard B.

Position: Director

Appointed: 27 July 1991

Resigned: 07 August 1991

Peter M.

Position: Director

Appointed: 27 July 1991

Resigned: 29 May 1998

William B.

Position: Director

Appointed: 27 July 1991

Resigned: 30 May 1997

Edward L.

Position: Director

Appointed: 27 July 1991

Resigned: 04 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand105 26865 820182 614236 635
Current Assets106 07966 580183 454237 791
Debtors8117608401 156
Net Assets Liabilities76 85052 524105 586153 393
Other Debtors53 58491
Property Plant Equipment1111
Other
Average Number Employees During Period8899
Creditors29 23014 05777 86984 399
Net Current Assets Liabilities76 84952 523105 585153 392
Other Creditors13 5288 93620 81516 600
Other Payables Accrued Expenses9 9544 0932 1452 810
Prepayments758760782665
Property Plant Equipment Gross Cost1111
Trade Creditors Trade Payables5 26682354 78164 619

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, June 2023
Free Download (9 pages)

Company search

Advertisements