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

WILLOW FARM MANAGEMENT COMPANY LIMITED

BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF,
Company Registration Number
03540553
Private Limited Company
Active

Company Overview

About Willow Farm Management Company Ltd
WILLOW FARM MANAGEMENT COMPANY LIMITED was founded on 1998-04-03 and has its registered office in Coalville. The organisation's status is listed as "Active". Willow Farm Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLOW FARM MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BARRATT HOUSE CARTWRIGHT WAY
FOREST BUSINESS PARK BARDON HILL
COALVILLE
LEICS
LE67 1UF
Other companies in LE67
 
Filing Information
Company Number 03540553
Company ID Number 03540553
Date formed 1998-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB795129494  
Last Datalog update: 2024-03-05 10:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOW FARM MANAGEMENT COMPANY 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 WILLOW FARM MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS WILLIAM DAVIES
Director 2009-03-30
MATHEW PAUL NOTTINGHAM
Director 2016-03-09
DAVID JOHN WARD
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN EVANS
Director 2009-03-30 2016-02-22
STEPHEN DAVID JAMES PEDRICK-MOYLE
Director 2009-03-30 2014-06-30
LAURENCE DENT
Company Secretary 2007-12-31 2010-12-31
OWEN ROBERT HILL
Director 2006-09-21 2009-03-30
ADRIAN GILES SILBER
Director 1998-04-03 2009-03-30
ROBERT GRANVILLE DOUGLAS
Company Secretary 2003-03-01 2007-12-31
GRAHAM MARSHALL BROWN
Company Secretary 1998-05-11 2003-03-01
PAUL WILLIAM RICHARD BAGSHAW
Director 1998-10-19 2001-01-03
PAUL SAMUEL CROSS
Director 1998-04-03 1998-10-19
ADRIAN GILES SILBER
Company Secretary 1998-04-03 1998-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WILLIAM DAVIES WILSON BOWDEN LIMITED Director 2013-05-02 CURRENT 1986-09-26 Active
NICHOLAS WILLIAM DAVIES LONG CLAWSON VILLAGE HALL AND RECREATION GROUND Director 2012-11-05 CURRENT 2000-05-26 Active
NICHOLAS WILLIAM DAVIES WBD (CHESTERFIELD) PLOT MANAGEMENT COMPANY LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
NICHOLAS WILLIAM DAVIES RAVENSCRAIG LIMITED Director 2011-01-26 CURRENT 1998-12-23 Active
NICHOLAS WILLIAM DAVIES NOTTINGHAM BUSINESS PARK (ORCHARD PLACE) MANAGEMENT COMPANY LIMITED Director 2009-06-01 CURRENT 2002-10-04 Active
NICHOLAS WILLIAM DAVIES ROMULUS MANAGEMENT COMPANY LIMITED Director 2009-06-01 CURRENT 2005-01-25 Active
NICHOLAS WILLIAM DAVIES INTERLINK PARK MANAGEMENT COMPANY LIMITED Director 2009-04-08 CURRENT 1994-05-26 Active
NICHOLAS WILLIAM DAVIES WBD BLENHEIM MANAGEMENT COMPANY LIMITED Director 2009-04-08 CURRENT 2007-07-19 Active
NICHOLAS WILLIAM DAVIES RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED Director 2009-04-08 CURRENT 2001-06-13 Active
NICHOLAS WILLIAM DAVIES WBD (CHALFONT PARK) LIMITED Director 2009-04-08 CURRENT 2000-03-28 Active
NICHOLAS WILLIAM DAVIES WBD (RIVERSIDE EXCHANGE SHEFFIELD B) LIMITED Director 2009-04-08 CURRENT 2002-01-18 Active
NICHOLAS WILLIAM DAVIES WBD RIVERSIDE SHEFFIELD BUILDING K LIMITED Director 2009-04-08 CURRENT 2002-01-18 Active
NICHOLAS WILLIAM DAVIES NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2009-04-08 CURRENT 2002-08-20 Active
NICHOLAS WILLIAM DAVIES MERIDIAN BUSINESS PARK EXTENSION MANAGEMENT COMPANY LIMITED Director 2009-04-06 CURRENT 2001-12-12 Active
NICHOLAS WILLIAM DAVIES ASH TREE COURT MANAGEMENT CO. LTD Director 2009-04-06 CURRENT 2006-09-11 Active
NICHOLAS WILLIAM DAVIES NEXUS POINT MANAGEMENT COMPANY LIMITED Director 2009-04-06 CURRENT 1999-06-23 Active
NICHOLAS WILLIAM DAVIES WBD (WOKINGHAM) LIMITED Director 2009-03-30 CURRENT 2005-07-14 Active - Proposal to Strike off
NICHOLAS WILLIAM DAVIES WBD (CHESTERFIELD MANAGEMENT) LIMITED Director 2008-11-21 CURRENT 2008-11-17 Active
NICHOLAS WILLIAM DAVIES WBD (KINGSWAY MANAGEMENT) LIMITED Director 2008-09-30 CURRENT 2007-08-08 Active
NICHOLAS WILLIAM DAVIES WILSON BOWDEN DEVELOPMENTS LIMITED Director 2004-02-03 CURRENT 1969-02-20 Active
MATHEW PAUL NOTTINGHAM INTERLINK PARK MANAGEMENT COMPANY LIMITED Director 2016-03-09 CURRENT 1994-05-26 Active
MATHEW PAUL NOTTINGHAM MERIDIAN BUSINESS PARK EXTENSION MANAGEMENT COMPANY LIMITED Director 2016-03-09 CURRENT 2001-12-12 Active
MATHEW PAUL NOTTINGHAM WBD BLENHEIM MANAGEMENT COMPANY LIMITED Director 2016-03-09 CURRENT 2007-07-19 Active
MATHEW PAUL NOTTINGHAM RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED Director 2016-03-09 CURRENT 2001-06-13 Active
MATHEW PAUL NOTTINGHAM ASH TREE COURT MANAGEMENT CO. LTD Director 2016-03-09 CURRENT 2006-09-11 Active
MATHEW PAUL NOTTINGHAM WBD (CHALFONT PARK) LIMITED Director 2016-03-09 CURRENT 2000-03-28 Active
MATHEW PAUL NOTTINGHAM WBD (RIVERSIDE EXCHANGE SHEFFIELD B) LIMITED Director 2016-03-09 CURRENT 2002-01-18 Active
MATHEW PAUL NOTTINGHAM WBD RIVERSIDE SHEFFIELD BUILDING K LIMITED Director 2016-03-09 CURRENT 2002-01-18 Active
MATHEW PAUL NOTTINGHAM WBD (KINGSWAY MANAGEMENT) LIMITED Director 2016-03-09 CURRENT 2007-08-08 Active
MATHEW PAUL NOTTINGHAM WBD (CHESTERFIELD MANAGEMENT) LIMITED Director 2016-03-09 CURRENT 2008-11-17 Active
MATHEW PAUL NOTTINGHAM WBD (CHESTERFIELD) PLOT MANAGEMENT COMPANY LIMITED Director 2016-03-09 CURRENT 2011-03-10 Active
MATHEW PAUL NOTTINGHAM NEXUS POINT MANAGEMENT COMPANY LIMITED Director 2016-03-09 CURRENT 1999-06-23 Active
MATHEW PAUL NOTTINGHAM NOTTINGHAM BUSINESS PARK (ORCHARD PLACE) MANAGEMENT COMPANY LIMITED Director 2016-03-09 CURRENT 2002-10-04 Active
MATHEW PAUL NOTTINGHAM WILSON BOWDEN DEVELOPMENTS LIMITED Director 2016-03-09 CURRENT 1969-02-20 Active
MATHEW PAUL NOTTINGHAM NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2016-03-09 CURRENT 2002-08-20 Active
MATHEW PAUL NOTTINGHAM ROMULUS MANAGEMENT COMPANY LIMITED Director 2016-03-09 CURRENT 2005-01-25 Active
MATHEW PAUL NOTTINGHAM WBD (WOKINGHAM) LIMITED Director 2016-03-09 CURRENT 2005-07-14 Active - Proposal to Strike off
MATHEW PAUL NOTTINGHAM RAVENSCRAIG LIMITED Director 2016-02-22 CURRENT 1998-12-23 Active
MATHEW PAUL NOTTINGHAM BASILDON REGENERATION (BARRATT WILSON BOWDEN) LIMITED Director 2016-02-22 CURRENT 2006-07-13 Active
MATHEW PAUL NOTTINGHAM OPTIMUS POINT MANAGEMENT COMPANY LIMITED Director 2016-02-22 CURRENT 2015-04-30 Active
DAVID JOHN WARD INFINITY PARK DERBY MANAGEMENT LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
DAVID JOHN WARD MERIDIAN BUSINESS PARK EXTENSION MANAGEMENT COMPANY LIMITED Director 2016-02-22 CURRENT 2001-12-12 Active
DAVID JOHN WARD WBD BLENHEIM MANAGEMENT COMPANY LIMITED Director 2016-02-22 CURRENT 2007-07-19 Active
DAVID JOHN WARD RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED Director 2016-02-22 CURRENT 2001-06-13 Active
DAVID JOHN WARD ASH TREE COURT MANAGEMENT CO. LTD Director 2016-02-22 CURRENT 2006-09-11 Active
DAVID JOHN WARD WBD (CHALFONT PARK) LIMITED Director 2016-02-22 CURRENT 2000-03-28 Active
DAVID JOHN WARD WBD (RIVERSIDE EXCHANGE SHEFFIELD B) LIMITED Director 2016-02-22 CURRENT 2002-01-18 Active
DAVID JOHN WARD WBD RIVERSIDE SHEFFIELD BUILDING K LIMITED Director 2016-02-22 CURRENT 2002-01-18 Active
DAVID JOHN WARD WBD (KINGSWAY MANAGEMENT) LIMITED Director 2016-02-22 CURRENT 2007-08-08 Active
DAVID JOHN WARD WBD (CHESTERFIELD MANAGEMENT) LIMITED Director 2016-02-22 CURRENT 2008-11-17 Active
DAVID JOHN WARD WBD (CHESTERFIELD) PLOT MANAGEMENT COMPANY LIMITED Director 2016-02-22 CURRENT 2011-03-10 Active
DAVID JOHN WARD NEXUS POINT MANAGEMENT COMPANY LIMITED Director 2016-02-22 CURRENT 1999-06-23 Active
DAVID JOHN WARD NOTTINGHAM BUSINESS PARK (ORCHARD PLACE) MANAGEMENT COMPANY LIMITED Director 2016-02-22 CURRENT 2002-10-04 Active
DAVID JOHN WARD OLD SARUM PARK PROPERTIES LIMITED Director 2016-02-22 CURRENT 1987-09-22 Active
DAVID JOHN WARD NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2016-02-22 CURRENT 2002-08-20 Active
DAVID JOHN WARD ROMULUS MANAGEMENT COMPANY LIMITED Director 2016-02-22 CURRENT 2005-01-25 Active
DAVID JOHN WARD WBD (WOKINGHAM) LIMITED Director 2016-02-09 CURRENT 2005-07-14 Active - Proposal to Strike off
DAVID JOHN WARD INTERLINK PARK MANAGEMENT COMPANY LIMITED Director 2014-09-15 CURRENT 1994-05-26 Active
DAVID JOHN WARD WILSON BOWDEN DEVELOPMENTS LIMITED Director 2003-06-11 CURRENT 1969-02-20 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
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-14AP01DIRECTOR APPOINTED MR HENRY ROBERT HENSON
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM DAVIES
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-04-22AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID TURNER
2022-03-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-30AP01DIRECTOR APPOINTED JOSEPH MAGILL
2022-03-25SH0125/08/21 STATEMENT OF CAPITAL GBP 234
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WARD
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW PAUL NOTTINGHAM
2019-01-29AP01DIRECTOR APPOINTED NICHOLAS HADDEN RICHARDSON
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 222
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 222
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 222
2016-04-18AR0103/04/16 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MR MATHEW PAUL NOTTINGHAM
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN EVANS
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 222
2015-04-24AR0103/04/15 ANNUAL RETURN FULL LIST
2015-03-09CH01Director's details changed for Mr Robert John Evans on 2015-03-09
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-18AP01DIRECTOR APPOINTED DAVID JOHN WARD
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEDRICK-MOYLE
2014-07-07SH0123/06/14 STATEMENT OF CAPITAL GBP 222
2014-04-17AR0103/04/14 ANNUAL RETURN FULL LIST
2014-03-19SH0118/03/14 STATEMENT OF CAPITAL GBP 219
2014-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-02-07SH0108/01/14 STATEMENT OF CAPITAL GBP 209
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-01AR0103/04/13 ANNUAL RETURN FULL LIST
2013-05-01SH0116/04/13 STATEMENT OF CAPITAL GBP 183
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08AR0103/04/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-23SH0121/09/11 STATEMENT OF CAPITAL GBP 182
2011-04-06AR0103/04/11 FULL LIST
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM DAVIES / 27/09/2010
2010-04-15AR0103/04/10 FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM DAVIES / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN EVANS / 04/02/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID JAMES PEDRICK-MOYLE / 11/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009
2009-07-2288(2)CAPITALS NOT ROLLED UP
2009-07-2288(2)CAPITALS NOT ROLLED UP
2009-04-29363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR OWEN HILL
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN SILBER
2009-04-2788(2)AD 22/05/08-22/05/08 GBP SI 12@1=12 GBP IC 112/124
2009-04-09288aDIRECTOR APPOINTED NICHOLAS WILLIAM DAVIES
2009-04-09288aDIRECTOR APPOINTED ROBERT JOHN EVANS
2009-04-09288aDIRECTOR APPOINTED STEPHEN DAVID JAMES PEDRICK-MOYLE
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-1188(2)AD 04/07/08-04/07/08 GBP SI 1@1=1 GBP IC 163/164
2008-04-21363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM WILSON BOWDEN HOUSE LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6WB
2008-02-07288bSECRETARY RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-1788(2)RAD 09/07/07--------- £ SI 5@1=5 £ IC 158/163
2007-05-11363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-07-1988(2)RAD 06/07/06--------- £ SI 10@1=10 £ IC 148/158
2006-07-0788(2)RAD 29/06/06--------- £ SI 1@1=1 £ IC 147/148
2006-04-27363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-2188(2)RAD 10/04/06--------- £ SI 36@1=36 £ IC 111/147
2006-03-0988(2)RAD 02/03/06--------- £ SI 11@1=11 £ IC 100/111
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-0788(2)RAD 20/10/05--------- £ SI 5@1=5 £ IC 95/100
2005-12-0688(2)RAD 23/11/05--------- £ SI 12@1=12 £ IC 76/88
2005-12-0688(2)RAD 12/10/05--------- £ SI 1@1=1 £ IC 88/89
2005-12-0688(2)RAD 11/10/05--------- £ SI 5@1=5 £ IC 89/94
2005-12-0688(2)RAD 28/11/05--------- £ SI 1@1=1 £ IC 94/95
2005-04-25363aRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-05-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-21363aRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-29363aRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-03-19288aNEW SECRETARY APPOINTED
2003-03-18288bSECRETARY RESIGNED
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-01363aRETURN MADE UP TO 03/04/02; CHANGE OF MEMBERS
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-23363aRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-01-16288bDIRECTOR RESIGNED
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-18363aRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-27363aRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-04-01288cDIRECTOR'S PARTICULARS CHANGED
1998-12-14288aNEW DIRECTOR APPOINTED
1998-10-29288bDIRECTOR RESIGNED
1998-10-07225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1998-05-28288aNEW SECRETARY APPOINTED
1998-05-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILLOW FARM MANAGEMENT COMPANY 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 WILLOW FARM MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLOW FARM MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WILLOW FARM MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOW FARM MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WILLOW FARM MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOW FARM MANAGEMENT COMPANY 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 (82990 - Other business support service activities n.e.c.) as WILLOW FARM MANAGEMENT COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WILLOW FARM MANAGEMENT COMPANY 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 WILLOW FARM MANAGEMENT COMPANY 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 WILLOW FARM MANAGEMENT COMPANY 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.