WILLOWTREE ESTATES LIMITED
RICKMANSWORTH,

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 00918694
Status Active
Incorporation Date 18 October 1967
Company Type Private Limited Company
Address BATCHWORTH HOUSE, BATCHWORTH PLACE, CHURCH STREET,, RICKMANSWORTH,, HERTFORDSHIRE, WD3 1JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Susan Mary Tiedeman on 29 October 2015; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WILLOWTREE ESTATES LIMITED are www.willowtreeestates.co.uk, and www.willowtree-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Willowtree Estates Limited is a Private Limited Company. The company registration number is 00918694. Willowtree Estates Limited has been working since 18 October 1967. The present status of the company is Active. The registered address of Willowtree Estates Limited is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire Wd3 1je. . LOGAN, Susan Mary is a Director of the company. TIEDEMAN, Joseph Francis is a Director of the company. Secretary TIEDEMAN, Francis John has been resigned. Director TIEDEMAN, Francis John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LOGAN, Susan Mary

78 years old

Director
TIEDEMAN, Joseph Francis
Appointed Date: 20 October 2000
43 years old

Resigned Directors

Secretary
TIEDEMAN, Francis John
Resigned: 02 July 2013

Director
TIEDEMAN, Francis John
Resigned: 02 July 2013
Appointed Date: 18 October 1996
105 years old

Persons With Significant Control

Mrs Susan Mary Logan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

WILLOWTREE ESTATES LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jan 2017
Director's details changed for Susan Mary Tiedeman on 29 October 2015
02 Dec 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
26 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 25,660

...
... and 103 more events
07 Jul 1988
Return made up to 31/12/87; full list of members

07 Jul 1988
Return made up to 31/12/86; full list of members

07 Jul 1988
Return made up to 31/12/86; full list of members

13 Apr 1988
Particulars of mortgage/charge

25 Jul 1986
Full accounts made up to 30 September 1984

WILLOWTREE ESTATES LIMITED Charges

30 March 1988
Legal charge
Delivered: 13 April 1988
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: Land at trinity lane at the rear of 104-106 winchcombe…
3 April 1984
Legal charge
Delivered: 12 April 1984
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H. property grove farm house orchard road beaconsfield…
24 March 1983
Legal charge
Delivered: 5 April 1983
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H plot 15, cadogan close. Holyport, berkshire. Tn: part…
11 March 1980
Legal charge
Delivered: 18 March 1980
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H 1 raymond road, maidenhead, berks. Bl 51353.
27 July 1973
Legal charge
Delivered: 2 August 1973
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: Land at rear of 14 hillside rd, aforesaid.
27 July 1973
Legal charge
Delivered: 2 August 1973
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: Land at rear of 18 hillside rd, aforesaid.
27 July 1973
Legal charge
Delivered: 2 August 1973
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: Land at rear of 16 hillside rd, marlow, bucks.
11 February 1972
Charge
Delivered: 23 February 1972
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: 4, 5 & 6 high st lane end near high wycombe bucks.
12 August 1970
Charge
Delivered: 24 August 1970
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: 47 & 50 little field green, white waltham berks.
1 August 1970
Legal charge
Delivered: 10 August 1970
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: Land in cowper road, chesham, bucks.