WILLOW HOMES LTD
KENT

Hellopages » Greater London » Bexley » DA5 3AP

Company number 03878858
Status Active
Incorporation Date 17 November 1999
Company Type Private Limited Company
Address 19 MONTPELIER AVENUE, BEXLEY, KENT, DA5 3AP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 038788580010 in full; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WILLOW HOMES LTD are www.willowhomes.co.uk, and www.willow-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Willow Homes Ltd is a Private Limited Company. The company registration number is 03878858. Willow Homes Ltd has been working since 17 November 1999. The present status of the company is Active. The registered address of Willow Homes Ltd is 19 Montpelier Avenue Bexley Kent Da5 3ap. . GOOD, Gordon is a Secretary of the company. GOOD, Gordon is a Director of the company. GOOD, Janice Margaret is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
GOOD, Gordon
Appointed Date: 17 November 1999

Director
GOOD, Gordon
Appointed Date: 17 November 1999
81 years old

Director
GOOD, Janice Margaret
Appointed Date: 17 November 1999
78 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 17 November 1999
Appointed Date: 17 November 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 17 November 1999
Appointed Date: 17 November 1999

Persons With Significant Control

Mr Gordon Montagu Good
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Margaret Good
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLOW HOMES LTD Events

28 Feb 2017
Satisfaction of charge 038788580010 in full
25 Nov 2016
Confirmation statement made on 17 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
05 Dec 1999
Accounting reference date extended from 30/11/00 to 31/12/00
25 Nov 1999
Secretary resigned
25 Nov 1999
Director resigned
25 Nov 1999
Registered office changed on 25/11/99 from: 381 kingsway hove east sussex BN3 4QD
17 Nov 1999
Incorporation

WILLOW HOMES LTD Charges

5 August 2015
Charge code 0387 8858 0010
Delivered: 6 August 2015
Status: Satisfied on 28 February 2017
Persons entitled: Argyll Property Partners Limited
Description: All that freehold property known as land adjoining 1 arrow…
20 August 2014
Charge code 0387 8858 0009
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 1 arrow drive off battle rd hailsham t/no…
7 April 2009
Legal charge
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cedar haven, etchingwood, uckfield east sussex t/no…
26 March 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 hempstead lane hailsham by way of fixed charge, the…
29 October 2007
Legal charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 72 grange court drive bexhill on sea. By way…
11 August 2007
Debenture
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2007
Legal charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a brooklands nursery, cowden hall lane…
8 September 2005
Legal charge
Delivered: 10 September 2005
Status: Satisfied on 7 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 3 willow mead, crowborough, east sussex…
9 July 2004
Debenture
Delivered: 13 July 2004
Status: Satisfied on 2 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 May 2004
Legal charge
Delivered: 10 June 2004
Status: Satisfied on 7 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjacent to northfield house, langton road, langton…