Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLOWCITY ESTATES LIMITED
Company Information for

WILLOWCITY ESTATES LIMITED

CONSTRUCTION HOUSE, RUNWELL ROAD, WICKFORD, ESSEX, SS11 7HQ,
Company Registration Number
00754564
Private Limited Company
Active

Company Overview

About Willowcity Estates Ltd
WILLOWCITY ESTATES LIMITED was founded on 1963-03-22 and has its registered office in Wickford. The organisation's status is listed as "Active". Willowcity Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLOWCITY ESTATES LIMITED
 
Legal Registered Office
CONSTRUCTION HOUSE
RUNWELL ROAD
WICKFORD
ESSEX
SS11 7HQ
Other companies in SS11
 
Filing Information
Company Number 00754564
Company ID Number 00754564
Date formed 1963-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 17:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOWCITY ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLOWCITY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY NICHOLLS
Company Secretary 2008-05-15
TERENCE HENRY BAMBRIDGE
Director 1990-12-31
SARITA ROSE MARTIN
Director 2003-12-17
SHIRLEY ANNE NICHOLLS
Director 2003-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE HENRY BAMBRIDGE
Company Secretary 2000-10-11 2008-05-15
STUART HENRY BAMBRIDGE
Director 1990-12-31 2005-10-07
STUART HENRY BAMBRIDGE
Company Secretary 1992-03-31 2000-10-11
TERENCE HENRY BAMBRIDGE
Company Secretary 1990-12-31 1992-03-31
JUNE ROSE BAMBRIDGE
Director 1990-12-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY NICHOLLS WILLOW SECURITIES LIMITED Company Secretary 2008-05-15 CURRENT 1992-10-21 Active
SHIRLEY NICHOLLS BARBISOL LIMITED Company Secretary 2008-05-15 CURRENT 1964-01-24 Active
TERENCE HENRY BAMBRIDGE BARBISOL LIMITED Director 1994-03-11 CURRENT 1964-01-24 Active
TERENCE HENRY BAMBRIDGE WILLOW SECURITIES LIMITED Director 1992-10-21 CURRENT 1992-10-21 Active
TERENCE HENRY BAMBRIDGE WILLOW FURNISHERS LIMITED Director 1991-12-31 CURRENT 1972-08-24 Active - Proposal to Strike off
SARITA ROSE MARTIN WILLOW SECURITIES LIMITED Director 2003-12-17 CURRENT 1992-10-21 Active
SARITA ROSE MARTIN BARBISOL LIMITED Director 2003-12-17 CURRENT 1964-01-24 Active
SHIRLEY ANNE NICHOLLS WILLOW SECURITIES LIMITED Director 2003-12-17 CURRENT 1992-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11Director's details changed for Mr Charles Bambridge on 2023-12-08
2023-12-05DIRECTOR APPOINTED MS EMMA STEWART
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-11-09Director's details changed for Terence Henry Bambridge on 2022-11-09
2022-11-09Director's details changed for Mr Charles Bambridge on 2022-11-09
2022-11-09Change of details for Mr Terence Henry Bambridge as a person with significant control on 2022-11-09
2022-11-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JOHN BAMBRIDGE
2022-11-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TERENCE BAMBRIDGE
2022-10-05CESSATION OF CHARLES JOHN BAMBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2022-02-01CESSATION OF SARITA ROSE MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CESSATION OF SARITA ROSE MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BAMBRIDGE
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE HENRY BAMBRIDGE
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANNE NICHOLLS
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007545640014
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-28AP01DIRECTOR APPOINTED MRS SUSAN BAMBRIDGE
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 12500
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 12500
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 12500
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 12500
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007545640013
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007545640012
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0131/12/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0131/12/11 FULL LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07AR0131/12/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0131/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARITA ROSE MARTIN / 08/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE NICHOLLS / 08/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARITA ROSE MARTIN / 08/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HENRY BAMBRIDGE / 08/12/2009
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY NICHOLLS / 08/12/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM DORIC HOUSE 132 STATION ROAD CHINGFORD LONDON E4 6AB
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY TERENCE BAMBRIDGE
2008-06-10288aSECRETARY APPOINTED SHIRLEY NICHOLLS
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08288bDIRECTOR RESIGNED
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-09288bSECRETARY RESIGNED
2000-10-25288aNEW SECRETARY APPOINTED
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-11363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-14395PARTICULARS OF MORTGAGE/CHARGE
1998-11-14395PARTICULARS OF MORTGAGE/CHARGE
1998-09-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-01-27363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WILLOWCITY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLOWCITY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-08-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-08-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-08-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-11-06 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1998-11-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-23 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1996-09-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLOWCITY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WILLOWCITY ESTATES LIMITED registering or being granted any patents
Domain Names

WILLOWCITY ESTATES LIMITED owns 1 domain names.

willowcity.co.uk  

Trademarks
We have not found any records of WILLOWCITY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOWCITY ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WILLOWCITY ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WILLOWCITY ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLOWCITY ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLOWCITY ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.