WILLOW HOUSE (FLATS MANAGEMENT) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Barnsley » S36 6BR
Company number 02175492
Status Active
Incorporation Date 8 October 1987
Company Type Private Limited Company
Address 69 HIGH STREET, PENISTONE, SHEFFIELD, SOUTH YORKSHIRE, S36 6BR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 5 . The most likely internet sites of WILLOW HOUSE (FLATS MANAGEMENT) LIMITED are www.willowhouseflatsmanagement.co.uk, and www.willow-house-flats-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Willow House Flats Management Limited is a Private Limited Company. The company registration number is 02175492. Willow House Flats Management Limited has been working since 08 October 1987. The present status of the company is Active. The registered address of Willow House Flats Management Limited is 69 High Street Penistone Sheffield South Yorkshire S36 6br. . LUKEY, Frank William, Dr is a Secretary of the company. DARIAN, Youssef Fakhry is a Director of the company. HARRIS, Christine is a Director of the company. LUKEY, Frank William, Dr is a Director of the company. PARR, David Alan is a Director of the company. Secretary CROSSLEY, John George Elsworth has been resigned. Secretary KEMP, Richard Timothy, Dr has been resigned. Secretary PLATTS, Stephen John has been resigned. Director BRENDISH, Kenneth has been resigned. Director CARR, Clare Challis has been resigned. Director CROSSLEY, John George Elsworth has been resigned. Director GILL, Beryl has been resigned. Director HODGETS, Jack has been resigned. Director HODGETS, Rita has been resigned. Director KEMP, Richard Timothy, Dr has been resigned. Director LAFFERTY, Elizabeth has been resigned. Director LAFFERTY, Enid has been resigned. Director MILNES, Alice May has been resigned. Director PLATTS, Stephen John has been resigned. Director ROSCO, Renee has been resigned. Director STANLEY ASHTON, Tara has been resigned. Director WITZMANN, Lynn Margaret has been resigned. Director WOOD, Mary has been resigned. Director WYNN, Valerie Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LUKEY, Frank William, Dr
Appointed Date: 25 June 1997

Director
DARIAN, Youssef Fakhry
Appointed Date: 01 April 2010
68 years old

Director
HARRIS, Christine
Appointed Date: 28 June 2011
89 years old

Director
LUKEY, Frank William, Dr
Appointed Date: 25 June 1997
86 years old

Director
PARR, David Alan
Appointed Date: 05 February 2012
69 years old

Resigned Directors

Secretary
CROSSLEY, John George Elsworth
Resigned: 24 June 1997
Appointed Date: 25 September 1995

Secretary
KEMP, Richard Timothy, Dr
Resigned: 30 January 1993

Secretary
PLATTS, Stephen John
Resigned: 25 September 1995
Appointed Date: 30 January 1993

Director
BRENDISH, Kenneth
Resigned: 01 December 2002
Appointed Date: 02 November 1999
88 years old

Director
CARR, Clare Challis
Resigned: 30 January 1989
Appointed Date: 30 January 1994
74 years old

Director
CROSSLEY, John George Elsworth
Resigned: 24 June 1997
Appointed Date: 25 September 1995
62 years old

Director
GILL, Beryl
Resigned: 29 August 2014
Appointed Date: 24 November 2010
102 years old

Director
HODGETS, Jack
Resigned: 06 March 1996
107 years old

Director
HODGETS, Rita
Resigned: 04 January 2002
Appointed Date: 06 March 1996
101 years old

Director
KEMP, Richard Timothy, Dr
Resigned: 30 January 1993
61 years old

Director
LAFFERTY, Elizabeth
Resigned: 04 February 2012
Appointed Date: 10 April 2010
66 years old

Director
LAFFERTY, Enid
Resigned: 10 April 2010
Appointed Date: 06 March 1996
101 years old

Director
MILNES, Alice May
Resigned: 01 November 2010
Appointed Date: 04 January 2002
109 years old

Director
PLATTS, Stephen John
Resigned: 25 September 1995
Appointed Date: 30 January 1993
57 years old

Director
ROSCO, Renee
Resigned: 01 December 2010
Appointed Date: 08 January 2010
94 years old

Director
STANLEY ASHTON, Tara
Resigned: 01 July 2003
Appointed Date: 28 May 1999
54 years old

Director
WITZMANN, Lynn Margaret
Resigned: 08 January 2010
Appointed Date: 10 July 2003
71 years old

Director
WOOD, Mary
Resigned: 02 November 1999
Appointed Date: 30 January 1994
107 years old

Director
WYNN, Valerie Elizabeth
Resigned: 09 August 2007
Appointed Date: 01 December 2002
69 years old

WILLOW HOUSE (FLATS MANAGEMENT) LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
05 May 2016
Total exemption small company accounts made up to 31 January 2016
31 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5

28 May 2015
Total exemption small company accounts made up to 31 January 2015
21 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 5

...
... and 103 more events
17 Mar 1989
New director appointed

17 Mar 1989
Return made up to 31/01/89; full list of members

17 Nov 1987
Accounting reference date notified as 31/12

21 Oct 1987
Secretary resigned

08 Oct 1987
Incorporation