Company NameThe Willows (Fenham) Management Company Limited
Company StatusActive
Company Number04673106
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2003(21 years, 1 month 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

Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed01 February 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hilltop View
Wheathampstead
St Albans
Hertfordshire
AL4 8AJ
Secretary NamePeter Andrew Halliwell
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Paul House
41-43 Saffron Hill
London
EC1N 8FH
Secretary NameMr Terry Howard Brannen
StatusResigned
Appointed01 December 2005(2 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 February 2021)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameNiall Clifford Gordon Cathie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 2011)
RoleSenior Valuer
Country of ResidenceUnited Kingdom
Correspondence Address21 Ord Court
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9YA
Director NameGillian Harrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(3 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 October 2017)
RoleHR Advisor
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Stuart Thomas Barnes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 October 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Dianne Rye
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(9 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR

Location

Registered AddressBrennan & Partners
220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 February 2023Appointment of Mr Simon Dangerfield as a director on 20 February 2023 (2 pages)
7 December 2022Termination of appointment of Dianne Rye as a director on 5 December 2022 (1 page)
15 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
23 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 September 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
25 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
23 February 2021Termination of appointment of Terry Howard Brannen as a secretary on 1 February 2021 (1 page)
23 February 2021Appointment of Mr David Shaun Brannen as a secretary on 1 February 2021 (2 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (8 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (8 pages)
28 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
14 December 2017Termination of appointment of Stuart Thomas Barnes as a director on 24 October 2017 (1 page)
14 December 2017Termination of appointment of Gillian Harrison as a director on 24 October 2017 (1 page)
14 December 2017Termination of appointment of Gillian Harrison as a director on 24 October 2017 (1 page)
14 December 2017Termination of appointment of Stuart Thomas Barnes as a director on 24 October 2017 (1 page)
14 November 2017Micro company accounts made up to 28 February 2017 (8 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (8 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
24 October 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
24 October 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
9 March 2016Annual return made up to 20 February 2016 no member list (3 pages)
9 March 2016Annual return made up to 20 February 2016 no member list (3 pages)
16 October 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
16 October 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
27 February 2015Annual return made up to 20 February 2015 no member list (3 pages)
27 February 2015Annual return made up to 20 February 2015 no member list (3 pages)
10 October 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
10 October 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
5 March 2014Annual return made up to 20 February 2014 no member list (3 pages)
5 March 2014Annual return made up to 20 February 2014 no member list (3 pages)
20 September 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
20 September 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
12 June 2013Secretary's details changed for Mr Terry Howard Brannen on 1 June 2013 (1 page)
12 June 2013Director's details changed for Mrs Dianne Rye on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Dianne Rye on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Gillian Harrison on 1 June 2013 (2 pages)
12 June 2013Secretary's details changed for Mr Terry Howard Brannen on 1 June 2013 (1 page)
12 June 2013Director's details changed for Gillian Harrison on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Dianne Rye on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Stuart Thomas Barnes on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Gillian Harrison on 1 June 2013 (2 pages)
12 June 2013Secretary's details changed for Mr Terry Howard Brannen on 1 June 2013 (1 page)
12 June 2013Director's details changed for Mr Stuart Thomas Barnes on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Stuart Thomas Barnes on 1 June 2013 (2 pages)
27 February 2013Annual return made up to 20 February 2013 no member list (5 pages)
27 February 2013Annual return made up to 20 February 2013 no member list (5 pages)
9 October 2012Appointment of Mrs Dianne Rye as a director (2 pages)
9 October 2012Appointment of Mrs Dianne Rye as a director (2 pages)
27 September 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
27 September 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
24 February 2012Annual return made up to 20 February 2012 no member list (4 pages)
24 February 2012Annual return made up to 20 February 2012 no member list (4 pages)
29 September 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
29 September 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
11 August 2011Termination of appointment of Niall Cathie as a director (1 page)
11 August 2011Termination of appointment of Niall Cathie as a director (1 page)
18 March 2011Annual return made up to 20 February 2011 no member list (5 pages)
18 March 2011Annual return made up to 20 February 2011 no member list (5 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
11 March 2010Director's details changed for Niall Clifford Gordon Cathie on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Niall Clifford Gordon Cathie on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Stuart Thomas Barnes on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Niall Clifford Gordon Cathie on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 20 February 2010 no member list (4 pages)
11 March 2010Director's details changed for Gillian Harrison on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Gillian Harrison on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Gillian Harrison on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Stuart Thomas Barnes on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Stuart Thomas Barnes on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 20 February 2010 no member list (4 pages)
9 March 2010Appointment of Mr Terry Howard Brannen as a secretary (1 page)
9 March 2010Appointment of Mr Terry Howard Brannen as a secretary (1 page)
16 November 2009Appointment of Mr Stuart Thomas Barnes as a director (1 page)
16 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
16 November 2009Appointment of Mr Stuart Thomas Barnes as a director (1 page)
16 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
5 March 2009Annual return made up to 20/02/09 (2 pages)
5 March 2009Annual return made up to 20/02/09 (2 pages)
4 March 2009Director's change of particulars / niall cathie / 20/02/2009 (1 page)
4 March 2009Director's change of particulars / niall cathie / 20/02/2009 (1 page)
19 November 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
19 November 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
7 March 2008Registered office changed on 07/03/2008 from trinity estates, lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
7 March 2008Registered office changed on 07/03/2008 from trinity estates, lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
7 March 2008Appointment terminated director simon devonald (1 page)
7 March 2008Appointment terminated secretary peter halliwell (1 page)
7 March 2008Appointment terminated secretary peter halliwell (1 page)
7 March 2008Appointment terminated director simon devonald (1 page)
20 February 2008Annual return made up to 20/02/08 (2 pages)
20 February 2008Annual return made up to 20/02/08 (2 pages)
7 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
7 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
19 April 2007Registered office changed on 19/04/07 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Registered office changed on 19/04/07 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page)
19 April 2007Annual return made up to 20/02/07 (2 pages)
19 April 2007Location of debenture register (1 page)
19 April 2007Annual return made up to 20/02/07 (2 pages)
19 April 2007Location of register of members (1 page)
19 April 2007Location of debenture register (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
7 March 2006Annual return made up to 20/02/06 (2 pages)
7 March 2006Annual return made up to 20/02/06 (2 pages)
10 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
10 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 February 2005Annual return made up to 20/02/05 (2 pages)
21 February 2005Annual return made up to 20/02/05 (2 pages)
6 January 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
6 January 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
25 June 2004Registered office changed on 25/06/04 from: harpenden hall, southdown road harpenden hertfordshire AL5 1TE (2 pages)
25 June 2004Registered office changed on 25/06/04 from: harpenden hall, southdown road harpenden hertfordshire AL5 1TE (2 pages)
27 February 2004Annual return made up to 20/02/04 (3 pages)
27 February 2004Annual return made up to 20/02/04 (3 pages)
1 September 2003New director appointed (3 pages)
1 September 2003Secretary resigned (2 pages)
1 September 2003Director resigned (2 pages)
1 September 2003Director resigned (2 pages)
1 September 2003New director appointed (3 pages)
1 September 2003Secretary resigned (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
20 February 2003Incorporation (18 pages)
20 February 2003Incorporation (18 pages)