Company NameWillow Park Management Limited
DirectorJonathan Mark Facer
Company StatusActive
Company Number05813137
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 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 Jonathan Mark Facer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed01 February 2007(8 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameAlexander Lawrie Dempster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address276 Wellington Road North
Stockport
Cheshire
SK4 2QS
Director NameAngela Kay Harris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address276 Wellington Road North
Stockport
Cheshire
SK4 2QS
Director NameMr Scott Anthony Cuthbert
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(3 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 March 2022)
RoleBus Driver
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2022(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Heapy
8.33%
Ordinary
1 at £1Kimberley Barker & Mr Adam Warrington
8.33%
Ordinary
1 at £1Mr Derek Cooper
8.33%
Ordinary
1 at £1Mr Francis Pappoe
8.33%
Ordinary
1 at £1Rona Hudson & Graham Hudson
8.33%
Ordinary
1 at £1Sarah Webb & Scott Anthony Cuthbert
8.33%
Ordinary
4 at £1Staincliffe LLP
33.33%
Ordinary
2 at £1Ms C. Hill & Mr A. Ladson
16.67%
Ordinary

Financials

Year2014
Turnover£7,200
Net Worth£4,220
Cash£4,901
Current Liabilities£1,141

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Filing History

9 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
18 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 June 2022Appointment of Mr Daniel George Pollard as a director on 15 June 2022 (2 pages)
21 June 2022Termination of appointment of Daniel George Pollard as a director on 15 June 2022 (1 page)
10 May 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
11 March 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
9 March 2022Termination of appointment of Scott Anthony Cuthbert as a director on 6 March 2022 (1 page)
10 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 May 2021Director's details changed for Scott Anthony Cuthbert on 1 January 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
5 May 2021Director's details changed for Mr Jonathan Mark Facer on 1 January 2021 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12
(6 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 October 2015Director's details changed for Mr Jonathan Mark Facer on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Jonathan Mark Facer on 20 October 2015 (2 pages)
15 October 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
15 October 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
17 September 2015Director's details changed for Scott Anthony Cuthbert on 17 September 2015 (2 pages)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Director's details changed for Scott Anthony Cuthbert on 17 September 2015 (2 pages)
25 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 12
(5 pages)
25 June 2015Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page)
25 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 12
(5 pages)
25 June 2015Secretary's details changed for Realty Management Limited on 25 June 2015 (1 page)
19 March 2015Amended total exemption full accounts made up to 31 May 2014 (7 pages)
19 March 2015Amended total exemption full accounts made up to 31 May 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 12
(5 pages)
27 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 12
(5 pages)
18 October 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
18 October 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
14 May 2013Termination of appointment of Angela Harris as a director (1 page)
14 May 2013Termination of appointment of Alexander Dempster as a director (1 page)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
14 May 2013Termination of appointment of Angela Harris as a director (1 page)
14 May 2013Termination of appointment of Alexander Dempster as a director (1 page)
13 May 2013Termination of appointment of Alexander Dempster as a director (1 page)
13 May 2013Termination of appointment of Angela Harris as a director (1 page)
13 May 2013Termination of appointment of Angela Harris as a director (1 page)
13 May 2013Termination of appointment of Alexander Dempster as a director (1 page)
19 September 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
19 September 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
24 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
3 August 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
3 August 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
6 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
6 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
12 May 2010Director's details changed for Scott Anthony Cuthbert on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (10 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (10 pages)
12 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Scott Anthony Cuthbert on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Scott Anthony Cuthbert on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
21 September 2009Director appointed scott anthony cuthbert (2 pages)
21 September 2009Director appointed scott anthony cuthbert (2 pages)
18 September 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
18 September 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
22 June 2009Director's change of particulars / angela harris / 01/01/2009 (1 page)
22 June 2009Director's change of particulars / angela harris / 01/01/2009 (1 page)
22 June 2009Return made up to 11/05/09; no change of members (5 pages)
22 June 2009Return made up to 11/05/09; no change of members (5 pages)
22 January 2009Director appointed jonathan mark facer (2 pages)
22 January 2009Director appointed jonathan mark facer (2 pages)
8 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
8 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
3 June 2008Return made up to 11/05/08; change of members (7 pages)
3 June 2008Return made up to 11/05/08; change of members (7 pages)
29 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
26 July 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 July 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
22 May 2006Registered office changed on 22/05/06 from: willow park management LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
22 May 2006Ad 11/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Registered office changed on 22/05/06 from: willow park management LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Ad 11/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2006Incorporation (18 pages)
11 May 2006Incorporation (18 pages)