Company NameWillow Mead Court (Heaton Moor) Service Company Limited
DirectorJames David Common
Company StatusActive
Company Number01060487
CategoryPrivate Limited Company
Incorporation Date5 July 1972(51 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James David Common
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(48 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 October 2021(49 years, 3 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameArthur Ronald Mattinson
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 1999)
RoleRetired
Correspondence AddressFlat 1 Willowmead Court
65 Heaton Moor Road
Stockport
Cheshire
SK4 4JY
Secretary NameNorma Horabin Stockbridge
NationalityBritish
StatusResigned
Appointed13 May 1998(25 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 March 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Willowmead Court
65 Heaton Moor Road
Stockport
Cheshire
SK4 4JY
Director NameAmy Mildred Bell
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(27 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 January 2005)
RoleRetired
Correspondence Address6 Willowmead Court
65 Heaton Moor Road
Stockport
Cheshire
SK4 4JY
Director NameNorma Horabin Stockbridge
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(33 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Willowmead Court
65 Heaton Moor Road
Stockport
Cheshire
SK4 4JY
Director NameJoan Evans
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(38 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Willowmead Court 65 Heaton Moor Road
Stockport
Cheshire
SK4 4JY
Secretary NameMain & Main Dev Ltd (Corporation)
StatusResigned
Appointed27 March 2007(34 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(35 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP
Secretary NameOakland Residential Management Limited (Corporation)
StatusResigned
Appointed01 July 2011(39 years after company formation)
Appointment Duration3 years (resigned 02 July 2014)
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameEdge Property Management Company Limited (Corporation)
StatusResigned
Appointed01 July 2014(42 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 2018)
Correspondence AddressUnit 1 Stiltz Building Ledson Road
Rledson Road Wythenshawe
Manchester
M23 9GP
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed25 August 2018(46 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN

Location

Registered AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10G E Bryant & Sons LTD
16.67%
Ordinary
1 at £10Martyn Mattison
16.67%
Ordinary
1 at £10Megan Scragg
16.67%
Ordinary
1 at £10Mr Bryant & Mrs Bryant
16.67%
Ordinary
1 at £10Mrs J. Evans
16.67%
Ordinary
1 at £10Mrs Norma Horabin Stockbridge
16.67%
Ordinary

Financials

Year2014
Net Worth£4,305
Cash£675
Current Liabilities£2,084

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 Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
2 February 2022Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 (1 page)
2 February 2022Appointment of Edge Property Management Ltd as a secretary on 1 October 2021 (2 pages)
2 February 2022Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page)
18 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
15 February 2021Termination of appointment of Joan Evans as a director on 15 February 2021 (1 page)
15 February 2021Appointment of Mr James David Common as a director on 15 February 2021 (2 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Termination of appointment of Norma Horabin Stockbridge as a director on 31 August 2018 (1 page)
4 September 2018Registered office address changed from Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 4 September 2018 (1 page)
4 September 2018Termination of appointment of Edge Property Management Co Ltd as a secretary on 25 August 2018 (1 page)
4 September 2018Appointment of Roger W. Dean & Company Limited as a secretary on 25 August 2018 (2 pages)
22 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 60
(6 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 60
(6 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 60
(6 pages)
22 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 60
(6 pages)
3 December 2014Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Oakland Residential Management Ltd as a secretary on 2 July 2014 (1 page)
3 December 2014Termination of appointment of Oakland Residential Management Ltd as a secretary on 2 July 2014 (1 page)
3 December 2014Termination of appointment of Oakland Residential Management Ltd as a secretary on 2 July 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Appointment of Edge Property Management Co Ltd as a secretary (3 pages)
11 July 2014Appointment of Edge Property Management Co Ltd as a secretary (3 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 60
(6 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 60
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
28 March 2012Director's details changed for Norma Horabin Stockbridge on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Norma Horabin Stockbridge on 28 March 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
30 November 2010Appointment of Joan Evans as a director (3 pages)
30 November 2010Appointment of Joan Evans as a director (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 24/03/09; full list of members (4 pages)
2 April 2009Return made up to 24/03/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 April 2008Return made up to 24/03/08; full list of members (4 pages)
11 April 2008Return made up to 24/03/08; full list of members (4 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle stockport cheshire SK8 3QD (1 page)
22 November 2007Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle stockport cheshire SK8 3QD (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 May 2007New secretary appointed (1 page)
22 May 2007Return made up to 24/03/07; full list of members (9 pages)
22 May 2007Return made up to 24/03/07; full list of members (9 pages)
22 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 April 2006Return made up to 24/03/06; full list of members (9 pages)
6 April 2006Return made up to 24/03/06; full list of members (9 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Registered office changed on 27/09/05 from: flat 4 willowmead court 65 heaton moor road stockport cheshire SK4 4JY (1 page)
27 September 2005Registered office changed on 27/09/05 from: flat 4 willowmead court 65 heaton moor road stockport cheshire SK4 4JY (1 page)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 April 2005Return made up to 24/03/05; full list of members (8 pages)
11 April 2005Return made up to 24/03/05; full list of members (8 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
29 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 April 2004Return made up to 24/03/04; full list of members (8 pages)
2 April 2004Return made up to 24/03/04; full list of members (8 pages)
1 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 April 2003Return made up to 24/03/03; full list of members (7 pages)
13 April 2003Return made up to 24/03/03; full list of members (7 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 April 2002Return made up to 24/03/02; full list of members (7 pages)
2 April 2002Return made up to 24/03/02; full list of members (7 pages)
26 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
26 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 May 2001Return made up to 24/03/01; full list of members (7 pages)
11 May 2001Return made up to 24/03/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
  • 363(288) ‐ Director resigned
(8 pages)
15 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
  • 363(288) ‐ Director resigned
(8 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 April 1999Return made up to 24/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
15 April 1999Return made up to 24/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
24 March 1999Return made up to 01/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
(6 pages)
24 March 1999Return made up to 01/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
(6 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1993 (3 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1993 (3 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1988 (3 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Return made up to 01/01/98; full list of members (8 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1995 (3 pages)
24 July 1998Return made up to 01/01/96; no change of members (6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 July 1998Return made up to 01/01/92; full list of members (8 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 July 1998Return made up to 01/01/97; no change of members (6 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 July 1998Return made up to 01/01/92; full list of members (8 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1992 (3 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1989 (3 pages)
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Return made up to 01/01/93; no change of members (6 pages)
24 July 1998Return made up to 01/01/95; full list of members (8 pages)
24 July 1998Return made up to 01/01/94; no change of members (6 pages)
24 July 1998Return made up to 01/01/97; no change of members (6 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1995 (3 pages)
24 July 1998Return made up to 01/01/91; no change of members (6 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1992 (3 pages)
24 July 1998Return made up to 01/01/96; no change of members (6 pages)
24 July 1998Return made up to 01/01/90; no change of members (6 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 July 1998Return made up to 01/01/91; no change of members (6 pages)
24 July 1998Return made up to 01/01/90; no change of members (6 pages)
24 July 1998Return made up to 01/01/89; full list of members (8 pages)
24 July 1998Return made up to 01/01/94; no change of members (6 pages)
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Return made up to 01/01/98; full list of members (8 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1989 (3 pages)
24 July 1998Return made up to 01/01/93; no change of members (6 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1991 (3 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1990 (3 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1994 (3 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1990 (3 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1988 (3 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 July 1998Return made up to 01/01/89; full list of members (8 pages)
24 July 1998Return made up to 01/01/95; full list of members (8 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Accounts for a dormant company made up to 31 March 1994 (3 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1991 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 July 1972Incorporation (6 pages)
5 July 1972Incorporation (6 pages)