WILLOW VALE MANAGEMENT LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 1FE
Company number 04739709
Status Active
Incorporation Date 18 April 2003
Company Type Private Limited Company
Address THE MILL, WILLOW VALE, FROME, SOMERSET, BA11 1FE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Moira Chapman as a director on 28 August 2016. The most likely internet sites of WILLOW VALE MANAGEMENT LIMITED are www.willowvalemanagement.co.uk, and www.willow-vale-management.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 Avoncliff Rail Station is 7.6 miles; to Freshford Rail Station is 7.7 miles; to Bruton Rail Station is 10 miles; to Bath Spa Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willow Vale Management Limited is a Private Limited Company. The company registration number is 04739709. Willow Vale Management Limited has been working since 18 April 2003. The present status of the company is Active. The registered address of Willow Vale Management Limited is The Mill Willow Vale Frome Somerset Ba11 1fe. The cash in hand is £0k. It is £0k against last year. . STACEY, Matthew is a Secretary of the company. BEECH-ALLEN, Rosalind Mary is a Director of the company. MARSHALL, Kerry Elizabeth is a Director of the company. MARSHALL, Paul Mark is a Director of the company. STACEY, Matthew is a Director of the company. Secretary CARPENTER, Susan has been resigned. Secretary CARR, Lucinda Jane has been resigned. Secretary GRAY, Sara Jayne has been resigned. Secretary PARSONS, Barbara Claire has been resigned. Secretary SMITH, Eleanor Jane has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CARPENTER, Gary has been resigned. Director CARPENTER, Susan has been resigned. Director CARR, Lucinda Jane has been resigned. Director CHAPMAN, Moira has been resigned. Director KELLY, Damian John has been resigned. Director PARSONS, Colin has been resigned. Director QUAIL, Julian Greenwood has been resigned. Director SMITH, Eleanor Jane has been resigned. Director ST. GEORGE, Cheryl Anne has been resigned. Director ST. GEORGE, Nicholas Louis has been resigned. The company operates in "Residents property management".


willow vale management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STACEY, Matthew
Appointed Date: 28 January 2014

Director
BEECH-ALLEN, Rosalind Mary
Appointed Date: 21 November 2014
72 years old

Director
MARSHALL, Kerry Elizabeth
Appointed Date: 26 January 2014
78 years old

Director
MARSHALL, Paul Mark
Appointed Date: 26 January 2014
82 years old

Director
STACEY, Matthew
Appointed Date: 18 April 2011
60 years old

Resigned Directors

Secretary
CARPENTER, Susan
Resigned: 01 December 2013
Appointed Date: 13 January 2012

Secretary
CARR, Lucinda Jane
Resigned: 16 March 2011
Appointed Date: 01 May 2008

Secretary
GRAY, Sara Jayne
Resigned: 22 August 2006
Appointed Date: 18 April 2003

Secretary
PARSONS, Barbara Claire
Resigned: 20 March 2008
Appointed Date: 22 August 2006

Secretary
SMITH, Eleanor Jane
Resigned: 13 April 2011
Appointed Date: 13 April 2011

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 18 April 2003
Appointed Date: 18 April 2003

Director
CARPENTER, Gary
Resigned: 01 December 2013
Appointed Date: 29 February 2008
64 years old

Director
CARPENTER, Susan
Resigned: 01 December 2013
Appointed Date: 29 February 2008
61 years old

Director
CARR, Lucinda Jane
Resigned: 15 April 2011
Appointed Date: 01 May 2008
58 years old

Director
CHAPMAN, Moira
Resigned: 28 August 2016
Appointed Date: 02 July 2007
98 years old

Director
KELLY, Damian John
Resigned: 22 August 2006
Appointed Date: 18 April 2003
70 years old

Director
PARSONS, Colin
Resigned: 20 March 2008
Appointed Date: 22 August 2006
85 years old

Director
QUAIL, Julian Greenwood
Resigned: 18 March 2011
Appointed Date: 22 August 2006
62 years old

Director
SMITH, Eleanor Jane
Resigned: 01 November 2011
Appointed Date: 19 August 2006
54 years old

Director
ST. GEORGE, Cheryl Anne
Resigned: 21 November 2014
Appointed Date: 13 January 2012
77 years old

Director
ST. GEORGE, Nicholas Louis
Resigned: 21 November 2014
Appointed Date: 13 January 2012
70 years old

WILLOW VALE MANAGEMENT LIMITED Events

21 Apr 2017
Confirmation statement made on 18 April 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 30 April 2016
06 Oct 2016
Termination of appointment of Moira Chapman as a director on 28 August 2016
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4

27 Oct 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 67 more events
07 Jun 2005
Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05

21 Jan 2005
Accounts for a dormant company made up to 30 April 2004
15 Jul 2004
Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

29 Apr 2003
Secretary resigned
18 Apr 2003
Incorporation