Background WavePink WaveYellow Wave

WILLOW MEAD COURT (HEATON MOOR) SERVICE COMPANY LIMITED (01060487)

WILLOW MEAD COURT (HEATON MOOR) SERVICE COMPANY LIMITED (01060487) is an active UK company. incorporated on 5 July 1972. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WILLOW MEAD COURT (HEATON MOOR) SERVICE COMPANY LIMITED has been registered for 53 years.

Company Number
01060487
Status
active
Type
ltd
Incorporated
5 July 1972
Age
53 years
Address
Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW MEAD COURT (HEATON MOOR) SERVICE COMPANY LIMITED

WILLOW MEAD COURT (HEATON MOOR) SERVICE COMPANY LIMITED is an active company incorporated on 5 July 1972 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILLOW MEAD COURT (HEATON MOOR) SERVICE COMPANY LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01060487

LTD Company

Age

53 Years

Incorporated 5 July 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England
From: 4 September 2018To: 2 February 2022
Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP
From: 3 December 2014To: 4 September 2018
20a Victoria Road Hale Manchester England and Wales WA15 9AD
From: 1 July 2011To: 3 December 2014
Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
From: 5 July 1972To: 1 July 2011
Timeline

9 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Jul 72
Director Joined
Nov 10
Director Left
Sept 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 July 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
22 November 2007
287Change of Registered Office
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
287Change of Registered Office
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 1999
AAAnnual Accounts
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Legacy
24 July 1998
363aAnnual Return
Legacy
24 July 1998
363aAnnual Return
Legacy
24 July 1998
363aAnnual Return
Legacy
24 July 1998
363aAnnual Return
Legacy
24 July 1998
363aAnnual Return
Legacy
24 July 1998
363aAnnual Return
Legacy
24 July 1998
363aAnnual Return
Legacy
24 July 1998
363aAnnual Return
Legacy
24 July 1998
363aAnnual Return
Legacy
24 July 1998
363aAnnual Return
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Resolution
24 July 1998
RESOLUTIONSResolutions
Restoration Order Of Court
8 July 1998
AC92AC92
Legacy
12 March 1998
RESTADD-SRESTADD-S
Dissolved Company
12 March 1998
AC09AC09
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 July 1972
NEWINCIncorporation