Willow Gardens (southam) Limited

General information

Name:

Willow Gardens (southam) Ltd

Office Address:

1-3 Merstow Green WR11 4BD Evesham

Number: 01602878

Incorporation date: 1981-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known as Willow Gardens (southam) Limited. The company was founded 43 years ago and was registered with 01602878 as the registration number. This head office of the company is situated in Evesham. You may find them at 1-3 Merstow Green. This enterprise's SIC code is 98000 - Residents property management. 2022/03/31 is the last time when the company accounts were reported.

There is a number of three directors overseeing the limited company at present, namely Elaine F., Christine J. and Mary G. who have been executing the directors assignments since April 2019.

Executives with significant control over this firm are: Christine J. has substantial control or influence over the company. Valery B. has substantial control or influence over the company. Michael J. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Elaine F.

Role: Director

Appointed: 15 April 2019

Latest update: 13 February 2024

Christine J.

Role: Director

Appointed: 21 January 2013

Latest update: 13 February 2024

Mary G.

Role: Director

Appointed: 31 July 2012

Latest update: 13 February 2024

People with significant control

Christine J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Valery B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Michael J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Rex F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mary G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Hugh J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Elizabeth M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 August 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Thu, 30th Mar 2023 (AA)
filed on: 20th, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Lloyds Bank Chambers 6 High Street

Post code:

CV47 0HA

City / Town:

Southam

HQ address,
2014

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2015

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2016

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Accountant/Auditor,
2013

Name:

Cottons Accountants Llp

Address:

Lloyds Bank Chambers 6 High Street

Post code:

CV47 0HA

City / Town:

Southam

Accountant/Auditor,
2014 - 2015

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
42
Company Age

Closest Companies - by postcode