WILLOW PROPERTIES WARRINGTON LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0DN

Company number 09749405
Status Active
Incorporation Date 26 August 2015
Company Type Private Limited Company
Address THE EXCHANGE, 5 BANK STREET, 5 BANK STREET, BURY, BL9 0DN
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 eighteen events have happened. The last three records are Registration of charge 097494050008, created on 15 February 2017; Registration of charge 097494050007, created on 20 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WILLOW PROPERTIES WARRINGTON LIMITED are www.willowpropertieswarrington.co.uk, and www.willow-properties-warrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Willow Properties Warrington Limited is a Private Limited Company. The company registration number is 09749405. Willow Properties Warrington Limited has been working since 26 August 2015. The present status of the company is Active. The registered address of Willow Properties Warrington Limited is The Exchange 5 Bank Street 5 Bank Street Bury Bl9 0dn. . WILKIE, Jane Lesley is a Director of the company. WILKIE, Mark Joseph is a Director of the company. Director MARSH, Dorothy Olive has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WILKIE, Jane Lesley
Appointed Date: 26 August 2015
60 years old

Director
WILKIE, Mark Joseph
Appointed Date: 26 August 2015
65 years old

Resigned Directors

Director
MARSH, Dorothy Olive
Resigned: 30 September 2015
Appointed Date: 26 August 2015
81 years old

Persons With Significant Control

Mr Mark Joseph Wilkie
Notified on: 1 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Lowry
Notified on: 1 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Lesley Wilkie
Notified on: 1 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLOW PROPERTIES WARRINGTON LIMITED Events

15 Feb 2017
Registration of charge 097494050008, created on 15 February 2017
02 Feb 2017
Registration of charge 097494050007, created on 20 January 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
30 Mar 2016
Registration of charge 097494050006, created on 30 March 2016
...
... and 8 more events
23 Oct 2015
Change of share class name or designation
23 Oct 2015
Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,250.00

13 Oct 2015
Current accounting period shortened from 31 August 2016 to 31 March 2016
05 Oct 2015
Termination of appointment of Dorothy Olive Marsh as a director on 30 September 2015
26 Aug 2015
Incorporation
Statement of capital on 2015-08-26
  • GBP .02

WILLOW PROPERTIES WARRINGTON LIMITED Charges

15 February 2017
Charge code 0974 9405 0008
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
20 January 2017
Charge code 0974 9405 0007
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
30 March 2016
Charge code 0974 9405 0006
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 34 brighton street warrington WA5 1QE registered under…
30 March 2016
Charge code 0974 9405 0005
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 21 grafton street warrington WA5 1QB registered under title…
21 March 2016
Charge code 0974 9405 0004
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 37 ripley street warrington WA5 1PZ registered with h m…
21 March 2016
Charge code 0974 9405 0003
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 108 cartwright street warrington WA5 1TH registered with…
27 January 2016
Charge code 0974 9405 0002
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 67 scott street and 1, 3 and 5 annie street, warrington WA2…
8 January 2016
Charge code 0974 9405 0001
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 16 dalton bank, warrington WA1 3AH registered under title…