WILLOW VALE MANAGEMENT LIMITED - FROME


Company Profile Company Filings

Overview

WILLOW VALE MANAGEMENT LIMITED is a Private Limited Company from FROME ENGLAND and has the status: Active.
WILLOW VALE MANAGEMENT LIMITED was incorporated 21 years ago on 18/04/2003 and has the registered number: 04739709. The accounts status is DORMANT and accounts are next due on 31/01/2025.

WILLOW VALE MANAGEMENT LIMITED - FROME

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

THE BATH STREET BUSINESS HUB
FROME
SOMERSET
BA11 1DL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/05/2023 19/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ISABEL ANNE HARRIS Dec 1996 British Director 2021-12-02 CURRENT
MR JOSHUA BEN PETER HENTHORNE Jun 1995 British Director 2021-12-02 CURRENT
MR ASHMEET KAPOOR Jun 1985 Indian Director 2022-05-11 CURRENT
MS SIOBHAN RUTH EMILY ANDREWS Nov 1983 British Director 2022-05-11 CURRENT
MRS CHERYL ANNE ST. GEORGE Mar 1948 American Director 2012-01-13 UNTIL 2014-11-21 RESIGNED
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 2003-04-18 UNTIL 2003-04-18 RESIGNED
MR MATTHEW STACEY Sep 1965 British Director 2011-04-18 UNTIL 2022-03-25 RESIGNED
MRS SUSAN CARPENTER Secretary 2012-01-13 UNTIL 2013-12-01 RESIGNED
MS LUCINDA JANE CARR Nov 1967 British Secretary 2008-05-01 UNTIL 2011-03-16 RESIGNED
SARA JAYNE GRAY Secretary 2003-04-18 UNTIL 2006-08-22 RESIGNED
BARBARA CLAIRE PARSONS Jul 1942 Secretary 2006-08-22 UNTIL 2008-03-20 RESIGNED
MISS ELEANOR JANE SMITH Secretary 2011-04-13 UNTIL 2011-04-13 RESIGNED
MR MATTHEW STACEY Secretary 2014-01-28 UNTIL 2021-09-01 RESIGNED
MRS KERRY ELIZABETH MARSHALL Nov 1947 British Director 2014-01-26 UNTIL 2017-06-26 RESIGNED
MR NICHOLAS LOUIS ST. GEORGE Apr 1955 British Director 2012-01-13 UNTIL 2014-11-21 RESIGNED
MRS ROSALIND MARY BEECH-ALLEN Oct 1953 British Director 2014-11-21 UNTIL 2022-03-25 RESIGNED
ELEANOR JANE SMITH Mar 1971 British Director 2006-08-19 UNTIL 2011-11-01 RESIGNED
JULIAN GREENWOOD QUAIL Nov 1963 British Director 2006-08-22 UNTIL 2011-03-18 RESIGNED
COLIN PARSONS Dec 1940 British Director 2006-08-22 UNTIL 2008-03-20 RESIGNED
MR NICHOLAS PANICCIA Sep 1962 British Director 2017-08-12 UNTIL 2021-09-02 RESIGNED
MRS CAROL PANICCIA Jan 1964 British Director 2017-08-12 UNTIL 2021-09-02 RESIGNED
MR PAUL MARK MARSHALL Nov 1943 British Director 2014-01-26 UNTIL 2017-06-26 RESIGNED
MS LUCINDA JANE CARR Nov 1967 British Director 2008-05-01 UNTIL 2011-04-15 RESIGNED
MR DAMIAN JOHN KELLY Sep 1955 British Director 2003-04-18 UNTIL 2006-08-22 RESIGNED
MRS LISA MARIE COOKE Jul 1968 British Director 2017-05-05 UNTIL 2023-07-05 RESIGNED
MOIRA CHAPMAN Feb 1928 British Director 2007-07-02 UNTIL 2016-08-28 RESIGNED
MS SUSAN CARPENTER Sep 1964 British Director 2008-02-29 UNTIL 2013-12-01 RESIGNED
MR GARY CARPENTER May 1961 British Director 2008-02-29 UNTIL 2013-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D. J. KELLY HOMES LIMITED FROME Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
FROME RUGBY FOOTBALL CLUB LIMITED FROME Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
PRIORY HOMES (WESSEX) LIMITED GLOUCESTERSHIRE Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
PRECISION CONTROL TECHNOLOGIES LIMITED FROME ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MICRO GENERATORS LIMITED FROME ENGLAND Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
EDVENTURE FROME COMMUNITY INTEREST COMPANY FROME Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE CEDARS RODDEN ROAD (MANAGEMENT) LIMITED FROME ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
VICTORIA MEWS (FROME) MANAGEMENT COMPANY LIMITED SHEPTON MALLET UNITED KINGDOM Active -... NO ACCOUNTS FILED 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
WILLOW VALE MANAGEMENT LIMITED - Filleted accounts 2024-01-25 30-04-2023 £4 Cash £4 equity
WILLOW VALE MANAGEMENT LIMITED - Filleted accounts 2023-01-27 30-04-2022 £4 Cash £4 equity
WILLOW VALE MANAGEMENT LIMITED - Filleted accounts 2022-01-08 30-04-2021 £4 Cash £4 equity
WILLOW VALE MANAGEMENT LIMITED - Filleted accounts 2020-12-22 30-04-2020 £4 Cash £4 equity
WILLOW VALE MANAGEMENT LIMITED - Filleted accounts 2019-12-19 30-04-2019 £4 Cash £4 equity
WILLOW VALE MANAGEMENT LIMITED - Filleted accounts 2018-11-29 30-04-2018 £4 Cash £4 equity
Dormant Company Accounts - WILLOW VALE MANAGEMENT LIMITED 2017-11-29 30-04-2017 £4 Cash £4 equity
WILLOW VALE MANAGEMENT LIMITED - Accounts 2016-10-11 30-04-2016 £4 Cash
WILLOW VALE MANAGEMENT LIMITED - Accounts 2015-10-28 30-04-2015 £4 Cash
WILLOW VALE MANAGEMENT LIMITED - Accounts 2014-08-05 30-04-2014 £4 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHOENIX ELECTRICAL CONTRACTORS (SOUTH WEST) LTD FROME UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation