WILLOW COURT MANAGEMENT COMPANY (1985) LIMITED
HARROW ON THE HILL

Hellopages » Greater London » Harrow » HA1 3HT

Company number 01952520
Status Active
Incorporation Date 3 October 1985
Company Type Private Limited Company
Address WHPM LIMITED, 33-35 HIGH STREET, HARROW ON THE HILL, MIDDLESEX, HA1 3HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Current accounting period extended from 31 March 2017 to 24 June 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 500 . The most likely internet sites of WILLOW COURT MANAGEMENT COMPANY (1985) LIMITED are www.willowcourtmanagementcompany1985.co.uk, and www.willow-court-management-company-1985.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Willow Court Management Company 1985 Limited is a Private Limited Company. The company registration number is 01952520. Willow Court Management Company 1985 Limited has been working since 03 October 1985. The present status of the company is Active. The registered address of Willow Court Management Company 1985 Limited is Whpm Limited 33 35 High Street Harrow On The Hill Middlesex Ha1 3ht. . LADHANI, Muneera is a Secretary of the company. COMPTON, Jo-Ann Vera is a Director of the company. PATEL, Mrudula is a Director of the company. Secretary AYLING, Dean Colin has been resigned. Secretary CARDONA, Frank George has been resigned. Secretary CARDONA, Frank George has been resigned. Secretary FRANKLIN, Jill Elizabeth has been resigned. Secretary LADHANI, Muneera has been resigned. Secretary LEETE, Christopher James has been resigned. Secretary PATEL, Mrudula has been resigned. Secretary THOMPSON, Benn has been resigned. Secretary VALENTINE, Paul has been resigned. Secretary VALENTINE, Paul has been resigned. Director BARDAWIL, Calim has been resigned. Director BHAMBHANI, Ratna has been resigned. Director BRADY, Emma Louise has been resigned. Director CARDONA, Frank George has been resigned. Director CHEHABI, Yasmin has been resigned. Director DEVANI, Parimal Ranchoddas has been resigned. Director DEVANI, Sonal has been resigned. Director FRANKLIN, Jill Elizabeth has been resigned. Director MCENTEE, Paul Stephen has been resigned. Director MCENTEE, Paul Stephen has been resigned. Director MORIARTY, Mary Bridget has been resigned. Director MUHUNTHAN, Thedchana Morthy has been resigned. Director NUNN, Janet Evelyn has been resigned. Director PATEL, Mrudula has been resigned. Director PRESNEILL, Susan has been resigned. Director RUSSELL, Christine Ann has been resigned. Director SHAH, Minul has been resigned. Director VALENTINE, Paul has been resigned. The company operates in "Residents property management".


willow court management company (1985) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LADHANI, Muneera
Appointed Date: 19 April 2014

Director
COMPTON, Jo-Ann Vera
Appointed Date: 20 April 2015
61 years old

Director
PATEL, Mrudula
Appointed Date: 15 September 2015
83 years old

Resigned Directors

Secretary
AYLING, Dean Colin
Resigned: 30 June 1997
Appointed Date: 23 August 1994

Secretary
CARDONA, Frank George
Resigned: 16 April 2014
Appointed Date: 19 July 2013

Secretary
CARDONA, Frank George
Resigned: 17 June 2008
Appointed Date: 29 March 2007

Secretary
FRANKLIN, Jill Elizabeth
Resigned: 23 August 1994

Secretary
LADHANI, Muneera
Resigned: 19 July 2013
Appointed Date: 15 February 2013

Secretary
LEETE, Christopher James
Resigned: 30 September 1997
Appointed Date: 01 July 1997

Secretary
PATEL, Mrudula
Resigned: 26 April 1999
Appointed Date: 15 September 1998

Secretary
THOMPSON, Benn
Resigned: 15 February 2013
Appointed Date: 23 February 2011

Secretary
VALENTINE, Paul
Resigned: 13 October 2009
Appointed Date: 17 June 2008

Secretary
VALENTINE, Paul
Resigned: 29 March 2007
Appointed Date: 23 August 1999

Director
BARDAWIL, Calim
Resigned: 16 October 1996
61 years old

Director
BHAMBHANI, Ratna
Resigned: 26 April 1999
Appointed Date: 26 March 1997
88 years old

Director
BRADY, Emma Louise
Resigned: 12 October 1996
Appointed Date: 23 August 1994
51 years old

Director
CARDONA, Frank George
Resigned: 19 July 2013
Appointed Date: 15 February 2013
76 years old

Director
CHEHABI, Yasmin
Resigned: 15 February 2013
Appointed Date: 22 February 2011
73 years old

Director
DEVANI, Parimal Ranchoddas
Resigned: 30 June 2003
Appointed Date: 26 April 1999
73 years old

Director
DEVANI, Sonal
Resigned: 29 March 2007
Appointed Date: 15 September 1998
60 years old

Director
FRANKLIN, Jill Elizabeth
Resigned: 23 August 1994
66 years old

Director
MCENTEE, Paul Stephen
Resigned: 23 February 2011
Appointed Date: 08 March 2010
69 years old

Director
MCENTEE, Paul Stephen
Resigned: 13 October 2009
Appointed Date: 22 April 2008
69 years old

Director
MORIARTY, Mary Bridget
Resigned: 31 January 1993
69 years old

Director
MUHUNTHAN, Thedchana Morthy
Resigned: 15 September 2015
Appointed Date: 19 July 2013
63 years old

Director
NUNN, Janet Evelyn
Resigned: 12 August 1992
114 years old

Director
PATEL, Mrudula
Resigned: 15 September 1998
Appointed Date: 24 April 1996
83 years old

Director
PRESNEILL, Susan
Resigned: 23 August 1994
Appointed Date: 12 August 1992
67 years old

Director
RUSSELL, Christine Ann
Resigned: 11 June 1997
Appointed Date: 23 August 1994
65 years old

Director
SHAH, Minul
Resigned: 17 July 2015
Appointed Date: 02 March 2013
42 years old

Director
VALENTINE, Paul
Resigned: 13 October 2009
Appointed Date: 17 March 1999
74 years old

WILLOW COURT MANAGEMENT COMPANY (1985) LIMITED Events

30 Mar 2017
Current accounting period extended from 31 March 2017 to 24 June 2017
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500

22 Apr 2016
Resolutions
  • RES13 ‐ Company business 11/04/2016

18 Dec 2015
Appointment of Mrs Mrudula Patel as a director on 15 September 2015
...
... and 119 more events
30 Nov 1987
Registered office changed on 30/11/87 from: 2 imperial drive north harrow middlesex

28 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Oct 1985
Company name changed\certificate issued on 25/10/85
03 Oct 1985
Incorporation