Company NameWillow Tree Properties Ltd
DirectorTracy Elizabeth Chapman
Company StatusActive
Company Number05269257
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 5 months ago)
Previous NamesTracy Chapman Sales & Marketing Services Limited and Sales & Marketing Services UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tracy Elizabeth Chapman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Furness Road
Davyhulme
Manchester
M41 0UQ
Secretary NameChristine Lesley Farnill
NationalityBritish
StatusCurrent
Appointed01 November 2007(3 years after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address69 Elm Close
Little Stoke
Bristol
Avon
BS34 6RH
Secretary NameJohn Anthony Walker
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Nursery Road
Davyhulme
Manchester
M41 7WW

Contact

Websitesams.uk.net
Email address[email protected]
Telephone0161 7468757
Telephone regionManchester

Location

Registered Address76c Davyhulme Road
Davyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Tracy Elizabeth Chapman
90.91%
Ordinary
5 at £1Laura Elizabeth Chapman
4.55%
Ordinary A
5 at £1Luke Chapman
4.55%
Ordinary A

Financials

Year2014
Net Worth£615,179
Cash£172,128
Current Liabilities£76,902

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-21
(3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 110
(5 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 110
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 110
(5 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 110
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 110
(5 pages)
16 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 110
(5 pages)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 February 2012Director's details changed for Tracy Elizabeth Chapman on 26 October 2010 (2 pages)
24 February 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
24 February 2012Director's details changed for Tracy Elizabeth Chapman on 26 October 2010 (2 pages)
25 October 2011Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 25 October 2011 (2 pages)
25 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
25 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
4 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
15 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 6
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 6
(4 pages)
15 November 2010Registered office address changed from Burton and Company 76C Davyhulme Road Davyhulme Manchester Gtr Manchester M41 7DN on 15 November 2010 (2 pages)
15 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 1
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 1
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 6
(4 pages)
15 November 2010Registered office address changed from Burton and Company 76C Davyhulme Road Davyhulme Manchester Gtr Manchester M41 7DN on 15 November 2010 (2 pages)
15 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 6
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 6
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 1
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 6
(4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 February 2010Termination of appointment of John Walker as a secretary (1 page)
23 February 2010Termination of appointment of John Walker as a secretary (1 page)
8 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (10 pages)
8 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (10 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
8 December 2008Secretary appointed christine lesley farnill (1 page)
8 December 2008Secretary appointed christine lesley farnill (1 page)
2 December 2008Return made up to 25/10/08; no change of members (5 pages)
2 December 2008Return made up to 25/10/08; no change of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 March 2008Registered office changed on 10/03/2008 from 1A davyhulme circle davyhulme manchester M41 0PS (1 page)
10 March 2008Registered office changed on 10/03/2008 from 1A davyhulme circle davyhulme manchester M41 0PS (1 page)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 October 2006Return made up to 25/10/06; full list of members (2 pages)
27 October 2006Return made up to 25/10/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 December 2005Return made up to 25/10/05; full list of members (6 pages)
14 December 2005Return made up to 25/10/05; full list of members (6 pages)
25 November 2004Company name changed tracy chapman sales & marketing services LIMITED\certificate issued on 25/11/04 (2 pages)
25 November 2004Company name changed tracy chapman sales & marketing services LIMITED\certificate issued on 25/11/04 (2 pages)
25 October 2004Incorporation (12 pages)
25 October 2004Incorporation (12 pages)