Company NameWillows Management Company (Ennerdale) Limited
DirectorRichard Luther Beal
Company StatusActive
Company Number05587235
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park Alder Ro
Hessle
East Yorkshire
HU13 0GW
Director NamePhilip Charles Antony Cane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Secretary NamePhilip Charles Antony Cane
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressHolderness House Bridgehead Business Park
Alder Road
Hessle
East Yorkshire
HU13 0GW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Maraget Scruton
50.00%
Ordinary
1 at £1Yorkshire & Lincolnshire Developments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£76
Cash£14
Current Liabilities£691

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 February 2023Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW on 20 February 2023 (1 page)
14 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
18 April 2019Director's details changed for Mr Richard Luther Beal on 18 April 2019 (2 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(3 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 November 2009Director's details changed for Richard Luther Beal on 6 November 2009 (2 pages)
11 November 2009Director's details changed for Philip Charles Antony Cane on 6 November 2009 (2 pages)
11 November 2009Director's details changed for Philip Charles Antony Cane on 6 November 2009 (2 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Richard Luther Beal on 6 November 2009 (2 pages)
11 November 2009Director's details changed for Richard Luther Beal on 6 November 2009 (2 pages)
11 November 2009Director's details changed for Philip Charles Antony Cane on 6 November 2009 (2 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
4 September 2008Return made up to 10/10/07; full list of members (3 pages)
4 September 2008Return made up to 10/10/07; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
13 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2006Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
1 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
1 December 2005New director appointed (3 pages)
1 December 2005Registered office changed on 01/12/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
1 December 2005New director appointed (3 pages)
1 December 2005New secretary appointed;new director appointed (2 pages)
10 October 2005Incorporation (11 pages)
10 October 2005Incorporation (11 pages)