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

WILLOWBROOK PROPERTIES LIMITED

22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB,
Company Registration Number
02848050
Private Limited Company
Active

Company Overview

About Willowbrook Properties Ltd
WILLOWBROOK PROPERTIES LIMITED was founded on 1993-08-26 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Willowbrook Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILLOWBROOK PROPERTIES LIMITED
 
Legal Registered Office
22 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NB
Other companies in W1T
 
Filing Information
Company Number 02848050
Company ID Number 02848050
Date formed 1993-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 25/11/2026
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB674150342  
Last Datalog update: 2025-12-05 05:29:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOWBROOK PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEACONSFIELD TAX CONSULTANCY LIMITED   GP ASSOCIATES 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.
Companies with same name WILLOWBROOK PROPERTIES LIMITED
The following companies were found which have the same name as WILLOWBROOK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLOWBROOK PROPERTIES HOLDCO LTD 26 New Street St Helier Jersey JE2 3RA Dissolved Company formed on the 2013-07-05
WILLOWBROOK PROPERTIES, LLC 27677 Whirlaway Trail Evergreen CO 80439 Voluntarily Dissolved Company formed on the 1998-12-10
WILLOWBROOK PROPERTIES LLC 14845 MURRAY SCHOLLS DR STE 110 BEAVERTON OR 97007 Active Company formed on the 1999-02-11
WILLOWBROOK PROPERTIES, INC. ONE TAMPA CITY CENTER TAMPA FL 33602 Inactive Company formed on the 1984-09-26
WillowBrook Properties, LLC 1118 Mtn. Dell Afton WY 83110 Active Company formed on the 2018-03-22
WILLOWBROOK PROPERTIES INC Delaware Unknown
WILLOWBROOK PROPERTIES LLC Georgia Unknown
WILLOWBROOK PROPERTIES CORPORATION New Jersey Unknown
WILLOWBROOK PROPERTIES LLC California Unknown
WILLOWBROOK PROPERTIES L L C North Carolina Unknown
Willowbrook Properties LLC Connecticut Unknown
Willowbrook Properties LLC Maryland Unknown
WILLOWBROOK PROPERTIES LLC 1907 IRONWOOD TRAIL WINTERSET IA 50273 Inactive Company formed on the 2019-05-13
WILLOWBROOK PROPERTIES LLC Arkansas Unknown
WILLOWBROOK PROPERTIES LIMITED ALEMAN, CORDERO, GALINDO & LEE TRUST TRUST (BVI) LIMITED, 3RD FLOOR, YAMRAJ BUILDING MARKET SQUARE P.O. BOX 3175 TORTOLA Active Company formed on the 2023-02-06

Company Officers of WILLOWBROOK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ELISABETH ERICA TOWNEND
Company Secretary 2004-11-26
HEATHER JOY CRAVEN
Director 1993-09-14
ELISABETH ERICA TOWNEND
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN FOSTER
Company Secretary 1993-09-14 2004-12-06
MICHAEL HENLEY
Director 1997-04-29 2000-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-08-26 1993-09-14
COMPANY DIRECTORS LIMITED
Nominated Director 1993-08-26 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER JOY CRAVEN OXFORD COURT LETTINGS LTD Director 2005-12-23 CURRENT 2005-12-23 Dissolved 2015-02-10
HEATHER JOY CRAVEN BELVOIR PROPERTY INVESTMENTS LIMITED Director 1992-01-09 CURRENT 1954-05-27 Active
HEATHER JOY CRAVEN ADVANCE PROPERTY INVESTMENTS LIMITED Director 1992-01-09 CURRENT 1954-05-27 Active
HEATHER JOY CRAVEN CRAVEN (BUILDERS) LIMITED Director 1992-01-09 CURRENT 1937-04-30 Active
ELISABETH ERICA TOWNEND HILL'S BOOT STORES LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
ELISABETH ERICA TOWNEND FLEXBAY PROPERTIES LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
ELISABETH ERICA TOWNEND RYDEX PROPERTIES LIMITED Director 2001-01-11 CURRENT 2000-12-20 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
2025-11-25SMALL COMPANY ACCOUNTS MADE UP TO 28/02/25
2025-08-26CONFIRMATION STATEMENT MADE ON 26/08/25, WITH NO UPDATES
2025-02-19SMALL COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-11-22Previous accounting period shortened from 26/02/24 TO 25/02/24
2024-09-13CONFIRMATION STATEMENT MADE ON 26/08/24, WITH NO UPDATES
2024-05-24SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2024-04-24Compulsory strike-off action has been discontinued
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England
2024-02-02Director's details changed for Mrs Elisabeth Erica Townend on 2024-02-02
2024-02-02SECRETARY'S DETAILS CHNAGED FOR MRS ELISABETH ERICA TOWNEND on 2024-02-02
2024-02-02Change of details for Mrs Heather Joy Craven as a person with significant control on 2024-02-02
2024-02-02Director's details changed for Mrs Heather Joy Craven on 2024-02-02
2023-11-24Previous accounting period shortened from 27/02/23 TO 26/02/23
2023-09-14CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-02-06SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-05-27AA01Previous accounting period extended from 30/08/20 TO 27/02/21
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2020-08-26AA01Previous accounting period shortened from 31/08/19 TO 30/08/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-25CH01Director's details changed for Mrs Elisabeth Erica Townend on 2018-10-25
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND
2016-03-08AUDAUDITOR'S RESIGNATION
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0126/08/15 FULL LIST
2015-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0126/08/14 FULL LIST
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ERICA TOWNEND / 01/01/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER JOY CRAVEN / 01/01/2014
2014-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / ELISABETH ERICA TOWNEND / 01/01/2014
2014-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-09-05AR0126/08/13 FULL LIST
2013-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-09-18AR0126/08/12 FULL LIST
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-09-14AR0126/08/11 FULL LIST
2011-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-09-13AR0126/08/10 FULL LIST
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-09-17363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-09-17363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-10-16363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-09-29363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-10-03363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06288aNEW SECRETARY APPOINTED
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 178-202 GREAT PORTLAND STREET LONDON W1W 5QD
2004-12-16288bSECRETARY RESIGNED
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-28363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/02
2002-04-10363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-09288bDIRECTOR RESIGNED
2000-10-13288aNEW DIRECTOR APPOINTED
2000-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/00
2000-10-04363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-25395PARTICULARS OF MORTGAGE/CHARGE
1999-09-10363sRETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-15395PARTICULARS OF MORTGAGE/CHARGE
1999-01-15395PARTICULARS OF MORTGAGE/CHARGE
1998-11-26395PARTICULARS OF MORTGAGE/CHARGE
1998-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/98
1998-11-04363sRETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-21363sRETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-06-11288aNEW DIRECTOR APPOINTED
1997-01-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WILLOWBROOK PROPERTIES 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 WILLOWBROOK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-09-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-12-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-01-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-02-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-02-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-02-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-02-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-02-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-02-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-02-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-05-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-01-15 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-01-15 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-11-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1997-01-13 Outstanding THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
TRANSFER 1996-02-27 Outstanding BRIAN ERNEST CHAMBERS
TRANSFER 1995-11-21 Outstanding PETER FREDERICK STRANGE AND LELSIE MARTIN PRATER
Filed Financial Reports
Annual Accounts
2021-02-28

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 WILLOWBROOK PROPERTIES LIMITED

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

WILLOWBROOK PROPERTIES LIMITED owns 2 domain names.

oxcourt.co.uk   oclets.co.uk  

Trademarks
We have not found any records of WILLOWBROOK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOWBROOK PROPERTIES 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 (68100 - Buying and selling of own real estate) as WILLOWBROOK PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WILLOWBROOK PROPERTIES 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 WILLOWBROOK PROPERTIES 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 WILLOWBROOK PROPERTIES 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.