WILLOW COURT MANAGEMENT (WALLINGTON) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 2ER

Company number 01113260
Status Active
Incorporation Date 11 May 1973
Company Type Private Limited Company
Address PMD BLOCK MANAGEMENT LTD THE LANSDOWNE BUILDING, 2 LANSDOWNE RD, CROYDON, SURREY, CR9 2ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of WILLOW COURT MANAGEMENT (WALLINGTON) LIMITED are www.willowcourtmanagementwallington.co.uk, and www.willow-court-management-wallington.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Willow Court Management Wallington Limited is a Private Limited Company. The company registration number is 01113260. Willow Court Management Wallington Limited has been working since 11 May 1973. The present status of the company is Active. The registered address of Willow Court Management Wallington Limited is Pmd Block Management Ltd The Lansdowne Building 2 Lansdowne Rd Croydon Surrey Cr9 2er. . ROSS, David Christopher Denham is a Secretary of the company. GUTSELL, Christina Mercedes is a Director of the company. MITCHELL, Neal James is a Director of the company. TARSON, Patricia is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary BARWELL, Peter has been resigned. Secretary NEWMAN, Mary Nita has been resigned. Director BARWELL, Peter has been resigned. Director BURROWS, Michael John has been resigned. Director CLAY, Richard James has been resigned. Director DOONAR, Queenie Penfold has been resigned. Director GOLDIE, Agnes Mary has been resigned. Director HAYES, Joyce Margaret has been resigned. Director MANNING, Frederick Clarence has been resigned. Director MARSH, Edward Richard has been resigned. Director PEPPER, John has been resigned. Director ROSE, Phyllis Audrey has been resigned. Director SLADE, Rowland Anthony has been resigned. Director SMITH, Scott Andrew has been resigned. Director SORRELL, Julia Ann has been resigned. Director THOMAS, Keith Barrington has been resigned. Director TULLY, Michael David has been resigned. Director VALLEAU, Peggy Evelyn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROSS, David Christopher Denham
Appointed Date: 01 April 2005

Director
GUTSELL, Christina Mercedes
Appointed Date: 08 December 2011
65 years old

Director
MITCHELL, Neal James
Appointed Date: 16 September 2004
51 years old

Director
TARSON, Patricia
Appointed Date: 13 November 2013
47 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 29 March 2005
Appointed Date: 20 August 2002

Secretary
ANDERTONS LIMITED
Resigned: 31 March 2005
Appointed Date: 29 March 2005

Secretary
BARWELL, Peter
Resigned: 10 November 1993

Secretary
NEWMAN, Mary Nita
Resigned: 20 August 2002
Appointed Date: 10 November 1993

Director
BARWELL, Peter
Resigned: 10 November 1993
97 years old

Director
BURROWS, Michael John
Resigned: 13 October 2014
Appointed Date: 19 October 2006
53 years old

Director
CLAY, Richard James
Resigned: 23 February 1998
Appointed Date: 09 August 1994
61 years old

Director
DOONAR, Queenie Penfold
Resigned: 09 August 1994
116 years old

Director
GOLDIE, Agnes Mary
Resigned: 25 April 1998
103 years old

Director
HAYES, Joyce Margaret
Resigned: 08 May 2014
Appointed Date: 18 August 1998
98 years old

Director
MANNING, Frederick Clarence
Resigned: 26 March 2003
94 years old

Director
MARSH, Edward Richard
Resigned: 12 January 1994
114 years old

Director
PEPPER, John
Resigned: 07 June 1994
57 years old

Director
ROSE, Phyllis Audrey
Resigned: 09 August 1994
121 years old

Director
SLADE, Rowland Anthony
Resigned: 10 March 2006
Appointed Date: 20 August 2002
74 years old

Director
SMITH, Scott Andrew
Resigned: 14 February 2008
Appointed Date: 15 September 2004
51 years old

Director
SORRELL, Julia Ann
Resigned: 12 August 1997
Appointed Date: 09 August 1994
76 years old

Director
THOMAS, Keith Barrington
Resigned: 03 August 2004
Appointed Date: 20 August 2002
86 years old

Director
TULLY, Michael David
Resigned: 16 February 2005
Appointed Date: 20 August 2002
74 years old

Director
VALLEAU, Peggy Evelyn
Resigned: 01 August 2013
Appointed Date: 18 August 1998
101 years old

WILLOW COURT MANAGEMENT (WALLINGTON) LIMITED Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 2 October 2016 with updates
09 Jan 2016
Accounts for a dormant company made up to 31 March 2015
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 520

02 Oct 2015
Termination of appointment of Michael John Burrows as a director on 13 October 2014
...
... and 95 more events
21 Jul 1987
New secretary appointed

14 Jul 1987
Full accounts made up to 31 March 1987

14 Jul 1987
Return made up to 05/06/87; full list of members

28 Feb 1987
Full accounts made up to 31 March 1986

28 Feb 1987
Return made up to 03/07/86; full list of members