WILLOWGATE DEVELOPMENTS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 5NR

Company number 04620406
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address 16 CROMWELL ROAD, SOUTHVIEW, BASINGSTOKE, HAMPSHIRE, RG21 5NR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 1 . The most likely internet sites of WILLOWGATE DEVELOPMENTS LIMITED are www.willowgatedevelopments.co.uk, and www.willowgate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bramley (Hants) Rail Station is 4.3 miles; to Hook Rail Station is 5.6 miles; to Midgham Rail Station is 9.4 miles; to Alton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willowgate Developments Limited is a Private Limited Company. The company registration number is 04620406. Willowgate Developments Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Willowgate Developments Limited is 16 Cromwell Road Southview Basingstoke Hampshire Rg21 5nr. . POTTS, Charlotte is a Secretary of the company. SULLIVAN, Andrew is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POTTS, Charlotte
Appointed Date: 18 December 2002

Director
SULLIVAN, Andrew
Appointed Date: 18 December 2002
58 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Persons With Significant Control

Mr Andrew Sullivan Acca
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

WILLOWGATE DEVELOPMENTS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 7 August 2016 with updates
12 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 34 more events
17 Sep 2004
Total exemption small company accounts made up to 31 December 2003
27 Feb 2004
Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

27 Feb 2004
New director appointed
27 Feb 2004
New secretary appointed
18 Dec 2002
Incorporation

WILLOWGATE DEVELOPMENTS LIMITED Charges

28 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 dryden road basingstoke hampshire.
28 February 2007
Legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 6 chesterfield road basingstoke hampshire.
30 November 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 brocas drive basingstoke hampshire.
16 June 2006
Mortgage
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 11 sylvia close basingstoke hampshire.
22 May 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 90 chopin road, brighton hill…
13 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 104 sheppard road basingstoke.
31 October 2005
Legal charge
Delivered: 4 November 2005
Status: Satisfied on 29 September 2006
Persons entitled: Paragon Mortgages Limited
Description: 48 worcester close farnborough hampshire.
6 May 2005
Mortgage
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 23 millard close, basingstoke, hamps, by way…
31 March 2005
Legal charge
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 13 dryden close basingstoke.
26 November 2004
Legal charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 90 chopin road basingstoke hampshire.