Company NameWillows Property Management Company (Frinton) Limited
DirectorLee Richard Bartlett
Company StatusActive
Company Number05505627
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLee Richard Bartlett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Crabtree
Kirby Le Soken
Frinton On Sea
Essex
CO13 0HF
Secretary NameLee Richard Bartlett
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Crabtree
Kirby Le Soken
Frinton On Sea
Essex
CO13 0HF
Director NameJill Gwendoline Bartlett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address8 Crabtree
Kirby Le Soken
Frinton On Sea
Essex
CO13 0HF
Director NameVictorina Esteban Waller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Villiers Way
Thundersley
Essex
SS7 3BH
Director NameDavid John Waller
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Villiers Way
Thundersley
Essex
SS7 3BH
Director NameMr Peter Sidney Palmer
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Willows
Greenway
Frinton-On-Sea
Essex
CO13 9AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Causeway Reach
Clacton On Sea
Essex
CO15 3UA
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Marys
Built Up AreaClacton-on-Sea
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Lee Bartlett
50.00%
Ordinary
25 at £1Jill Gwewoline Bartlett
25.00%
Ordinary
25 at £1Peter Palmer
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,933
Current Liabilities£30,132

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 March 2017Registered office address changed from 6 the Sparlings Kirby-Le-Soken Frinton-on-Sea Essex CO13 0HD to Flat 5, South House 2 Queens Road Frinton-on-Sea CO13 9BJ on 5 March 2017 (1 page)
5 March 2017Registered office address changed from 6 the Sparlings Kirby-Le-Soken Frinton-on-Sea Essex CO13 0HD to Flat 5, South House 2 Queens Road Frinton-on-Sea CO13 9BJ on 5 March 2017 (1 page)
30 December 2016Termination of appointment of Peter Sidney Palmer as a director on 30 June 2016 (1 page)
30 December 2016Termination of appointment of Peter Sidney Palmer as a director on 30 June 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Termination of appointment of David John Waller as a director on 31 July 2013 (1 page)
14 July 2014Termination of appointment of David John Waller as a director on 31 July 2013 (1 page)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
23 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 November 2010Termination of appointment of Victorina Waller as a director (1 page)
18 November 2010Termination of appointment of Jill Bartlett as a director (1 page)
18 November 2010Termination of appointment of Victorina Waller as a director (1 page)
18 November 2010Termination of appointment of Jill Bartlett as a director (1 page)
15 October 2010Appointment of Mr Peter Sidney Palmer as a director (2 pages)
15 October 2010Appointment of Mr Peter Sidney Palmer as a director (2 pages)
3 August 2010Director's details changed for David John Waller on 12 July 2010 (2 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Lee Richard Bartlett on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Lee Richard Bartlett on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Jill Gwendoline Bartlett on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Jill Gwendoline Bartlett on 12 July 2010 (2 pages)
3 August 2010Director's details changed for David John Waller on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Victorina Esteban Waller on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Victorina Esteban Waller on 12 July 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (5 pages)
13 July 2009Return made up to 12/07/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Return made up to 12/07/08; full list of members (5 pages)
15 July 2008Location of debenture register (1 page)
15 July 2008Registered office changed on 15/07/2008 from 6 the sparlings, kirby-le-soken frinton on sea essex CO13 ohd (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Registered office changed on 15/07/2008 from 6 the sparlings, kirby-le-soken frinton on sea essex CO13 ohd (1 page)
15 July 2008Return made up to 12/07/08; full list of members (5 pages)
15 July 2008Location of debenture register (1 page)
15 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
17 July 2007Return made up to 12/07/07; full list of members (3 pages)
17 July 2007Return made up to 12/07/07; full list of members (3 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 August 2006Return made up to 12/07/06; full list of members (8 pages)
21 August 2006Return made up to 12/07/06; full list of members (8 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New secretary appointed;new director appointed (2 pages)
16 December 2005Ad 24/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2005Ad 24/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
16 December 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 July 2005Incorporation (16 pages)
12 July 2005Incorporation (16 pages)