WILLOW PROPERTIES (MANAGEMENT) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S26 6RA

Company number 03025144
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address 71 WALES ROAD, KIVETON PARK, SHEFFIELD, S26 6RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Director's details changed for Alan Barry Neal on 2 March 2017; Director's details changed for Gloria Jean Booth on 2 March 2017. The most likely internet sites of WILLOW PROPERTIES (MANAGEMENT) LIMITED are www.willowpropertiesmanagement.co.uk, and www.willow-properties-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Willow Properties Management Limited is a Private Limited Company. The company registration number is 03025144. Willow Properties Management Limited has been working since 22 February 1995. The present status of the company is Active. The registered address of Willow Properties Management Limited is 71 Wales Road Kiveton Park Sheffield S26 6ra. . BOOTH, Christopher is a Secretary of the company. BOOTH, Gloria Jean is a Director of the company. NEAL, Alan Barry is a Director of the company. Secretary BOOTH, Gloria Jean has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHAPMAN, Safia has been resigned. Director THURSFIELD, Denise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BOOTH, Christopher
Appointed Date: 21 February 2003

Director
BOOTH, Gloria Jean
Appointed Date: 22 February 1995
70 years old

Director
NEAL, Alan Barry
Appointed Date: 15 February 2008
71 years old

Resigned Directors

Secretary
BOOTH, Gloria Jean
Resigned: 21 February 2003
Appointed Date: 22 February 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 February 1995
Appointed Date: 22 February 1995

Director
CHAPMAN, Safia
Resigned: 15 February 2008
Appointed Date: 30 September 2005
63 years old

Director
THURSFIELD, Denise
Resigned: 06 February 2003
Appointed Date: 22 February 1995
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 February 1995
Appointed Date: 22 February 1995

Persons With Significant Control

Gloria Jean Booth
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alan Barry Neal
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLOW PROPERTIES (MANAGEMENT) LIMITED Events

29 Mar 2017
Confirmation statement made on 22 February 2017 with updates
29 Mar 2017
Director's details changed for Alan Barry Neal on 2 March 2017
29 Mar 2017
Director's details changed for Gloria Jean Booth on 2 March 2017
29 Mar 2017
Secretary's details changed for Christopher Booth on 2 March 2017
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 56 more events
06 Nov 1995
Memorandum and Articles of Association
02 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1995
Accounting reference date notified as 31/03
22 Feb 1995
Incorporation