Company Information for WILLOWCROFT LODGE MANAGEMENT COMPANY LIMITED
UNIT 14, HODDESDON ENTERPRISE CENTRE, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0FJ,
|
Company Registration Number
04228175
Private Limited Company
Active |
Company Name | |
---|---|
WILLOWCROFT LODGE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
UNIT 14, HODDESDON ENTERPRISE CENTRE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0FJ Other companies in N14 | |
Company Number | 04228175 | |
---|---|---|
Company ID Number | 04228175 | |
Date formed | 2001-06-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-05 09:55:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SPRINGFIELD SECRETARIES LTD. |
||
STUART CLIFTON |
||
ESTHER DAN-GUR |
||
RONALD GAUL |
||
ALAN JOHN NAGLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CLIFTON |
Director | ||
NORMAN RICHARD DAVIS |
Director | ||
KATHERINE ELIZABETH DACE |
Company Secretary | ||
SALVATORE FALLETTA |
Director | ||
ACCOUNTABLE PROPERTY MANAGEMENT LIMITED |
Company Secretary | ||
RONALD GAUL |
Company Secretary | ||
ANDREW MARTIN BENNETT |
Company Secretary | ||
ANDREW MARTIN BENNETT |
Director | ||
NIGEL EDWARD ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAK LANE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2016-04-15 | CURRENT | 1968-12-19 | Active | |
BRANT PROPERTIES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1986-02-07 | Active | |
NEWSWELL (UK) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-02-13 | Active | |
WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED | Company Secretary | 2016-03-22 | CURRENT | 1987-12-16 | Active | |
MAXWELL HOUSE(PALMERSTON ROAD)MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-22 | CURRENT | 1965-10-22 | Active | |
SZERELMEY (GB) LIMITED | Company Secretary | 2016-01-18 | CURRENT | 2004-07-05 | Active | |
SZERELMEY RESTORATION LIMITED | Company Secretary | 2016-01-18 | CURRENT | 2004-12-23 | Active | |
ROOFING DEVELOPMENTS LIMITED | Company Secretary | 2015-07-06 | CURRENT | 2015-07-06 | Active - Proposal to Strike off | |
SHAWS OF DARWEN LIMITED | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
SZERELMEY (UK) HOLDINGS LIMITED | Company Secretary | 2014-07-31 | CURRENT | 2014-07-31 | Active | |
IMAGINE BUSHEY LIMITED | Company Secretary | 2013-12-12 | CURRENT | 2013-12-12 | Active | |
IMAGINE THE PERFECT MOVE LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Active - Proposal to Strike off | |
IMAGINE AFFORDABLE LIVING LIMITED | Company Secretary | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
MARMORAN (UK) LIMITED | Company Secretary | 2013-09-23 | CURRENT | 2009-07-25 | Active | |
SAMBROOKE COURT (MANAGEMENT) LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1979-09-24 | Active | |
WREN COURT (BOUNDS GREEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-04-08 | CURRENT | 1991-04-08 | Active | |
JAMES HOLMES COURT (MANAGEMENT) LIMITED | Company Secretary | 2013-04-02 | CURRENT | 1986-03-17 | Active | |
BROOKLANDS RESIDENTS (ENFIELD) LIMITED | Company Secretary | 2012-12-24 | CURRENT | 1983-08-31 | Active | |
DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
SZERELMEY (UK) LIMITED | Company Secretary | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
BELVEDERE COURT FREEHOLD LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2004-07-22 | Active | |
LONDON STONE LIMITED | Company Secretary | 2012-01-01 | CURRENT | 2002-05-10 | Active | |
JOBSTOCKS DIRECT LIMITED | Company Secretary | 2010-07-21 | CURRENT | 2010-07-21 | Liquidation | |
PARKSTOCK LIMITED | Director | 1991-07-26 | CURRENT | 1937-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR SPRINGFIELD SECRETARIES LTD. on 2024-02-29 | ||
Director's details changed for Mr Stuart Clifton on 2024-02-29 | ||
Director's details changed for Ms Esther Dan-Gur on 2024-02-29 | ||
Director's details changed for Ronald Gaul on 2024-02-29 | ||
Director's details changed for Mr Alan John Nagle on 2024-02-29 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 05/06/18 STATEMENT OF CAPITAL;GBP 595 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN DAVIS | |
AP01 | DIRECTOR APPOINTED MR STUART CLIFTON | |
AP01 | DIRECTOR APPOINTED MS ESTHER DAN-GUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFTON | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 595 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/16 FROM Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/16 FROM Williamson and Dace Offices 22 Cannon Hill London N14 6BY | |
AP04 | Appointment of Springfield Secretaries Ltd. as company secretary on 2016-06-01 | |
TM02 | Termination of appointment of Katherine Elizabeth Dace on 2015-12-31 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 595 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 595 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED NORMAN RICHARD DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALVATORE FALLETTA | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RONALD GAUL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
ANNOTATION | Part Rectified | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN NAGLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD GAUL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE FALLETTA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIFTON / 01/10/2009 | |
AP03 | APPOINT PERSON AS SECRETARY KATHRYN ELIZABETH CRAWFORD DACE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ACCOUNTABLE PROPERTY MANAGEMENT LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM FLAT 1 WILLOWCROFT LODGE 127 ALDERMANS HILL SOUTHGATE LONDON N13 4QB | |
AP03 | SECRETARY APPOINTED KATHERINE ELIZABETH DACE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ACCOUNTABLE PROPERTY MANAGEMENT LIMITED | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
169 | £ IC 512/502 27/09/02 £ SR 10@1=10 | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS; AMEND | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/06/02--------- £ SI 10@1 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/02 FROM: WEDGE HOUSE WHITE HART LANE TOTTENHAM LONDON N17 8HJ | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/03/02-31/07/02 £ SI 7@1 | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 WILLOWCROFT LODGE MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WILLOWCROFT LODGE MANAGEMENT COMPANY LIMITED are:
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. |