Background WavePink WaveYellow Wave

WILLOW PARK (FALLOWFIELD) MANAGEMENT CO. LIMITED (01299593)

WILLOW PARK (FALLOWFIELD) MANAGEMENT CO. LIMITED (01299593) is an active UK company. incorporated on 22 February 1977. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. WILLOW PARK (FALLOWFIELD) MANAGEMENT CO. LIMITED has been registered for 49 years. Current directors include BROWN, Susan Jane, WOOD, Gerard.

Company Number
01299593
Status
active
Type
ltd
Incorporated
22 February 1977
Age
49 years
Address
Minshull House, Stockport, SK4 2LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BROWN, Susan Jane, WOOD, Gerard
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW PARK (FALLOWFIELD) MANAGEMENT CO. LIMITED

WILLOW PARK (FALLOWFIELD) MANAGEMENT CO. LIMITED is an active company incorporated on 22 February 1977 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. WILLOW PARK (FALLOWFIELD) MANAGEMENT CO. LIMITED was registered 49 years ago.(SIC: 81100)

Status

active

Active since 49 years ago

Company No

01299593

LTD Company

Age

49 Years

Incorporated 22 February 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Minshull House 67 Wellington Road North Stockport, SK4 2LP,

Previous Addresses

38a Market Street Marple Cheshire SK6 7AD
From: 22 February 1977To: 23 December 2010
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 13
Director Joined
Dec 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Dec 21
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BEATHAM, Ben

Active
67 Wellington Road North, StockportSK4 2LP
Secretary
Appointed 01 Jan 2020

BROWN, Susan Jane

Active
33 Willow Bank, ManchesterM14 6XT
Born November 1949
Director
Appointed 25 Jul 2003

WOOD, Gerard

Active
67 Wellington Road North, StockportSK4 2LP
Born March 1963
Director
Appointed 01 Oct 2009

MCKEOWN, David Thomas

Resigned
20 Willow Park, FallowfieldM14 6XT
Secretary
Appointed 08 Nov 2000
Resigned 09 Feb 2001

MCKEOWN, David Thomas

Resigned
20 Willow Park, FallowfieldM14 6XT
Secretary
Appointed 04 Nov 1997
Resigned 28 Jun 2000

THOMAS, Kathleen

Resigned
33 Willow Park, ManchesterM14 6XT
Secretary
Appointed N/A
Resigned 04 Nov 1997

WALSH, Paul Warren

Resigned
38 Willow Park, ManchesterM14 6XT
Secretary
Appointed 11 Nov 2003
Resigned 31 Jul 2005

YATES, Virginia Rose

Resigned
Wythenshawe Road, ManchesterM23 0PF
Secretary
Appointed 01 Aug 2005
Resigned 01 Jan 2020

MOFFATT & CO

Resigned
Progress House, WithingtonM20 3BN
Corporate secretary
Appointed 06 Jul 2001
Resigned 11 Nov 2003

BEATHAM, Ben

Resigned
Willow Bank, ManchesterM14 6XT
Born January 1973
Director
Appointed 10 Jan 2016
Resigned 16 Sept 2025

BRENNAN, Judith

Resigned
27 Willow Park, ManchesterM14 6XT
Born May 1958
Director
Appointed N/A
Resigned 18 Oct 1993

CAPLAN, Martyn Bernard

Resigned
30 Willow Park, ManchesterM14 6XT
Born March 1962
Director
Appointed N/A
Resigned 30 Nov 2000

CONWAY, Michael John, Dr

Resigned
39 Willow Park, ManchesterM14 6XT
Born May 1930
Director
Appointed N/A
Resigned 03 May 2001

CONWAY, Susanne

Resigned
39 Willow Bank, ManchesterM14 6XT
Born June 1937
Director
Appointed 25 Jul 2003
Resigned 16 Sept 2025

COOK, David Frederick

Resigned
35 Willow Park, ManchesterM14 6XT
Born April 1924
Director
Appointed 12 Feb 2003
Resigned 01 Mar 2016

ESSAFI, Daniel Youssef

Resigned
67 Wellington Road North, StockportSK4 2LP
Born May 1977
Director
Appointed 25 Jan 2017
Resigned 11 Nov 2021

EVANS, David Ivor Keith, Doctor

Resigned
35 Willow Park, ManchesterM14 6XT
Born March 1930
Director
Appointed 08 Nov 1993
Resigned 22 Sept 1999

GODKIN, Lorraine

Resigned
Willow Park, ManchesterM14 6XT
Born October 1968
Director
Appointed 10 Sept 2011
Resigned 06 Dec 2016

KELLY, Michael Peter

Resigned
40 Willow Park, ManchesterM14 6XT
Born January 1958
Director
Appointed 14 Nov 1994
Resigned 08 Jan 2002

MCKEOWN, David Thomas

Resigned
20 Willow Park Willowbank, ManchesterM14 6XT
Born February 1972
Director
Appointed 10 Jul 1996
Resigned 28 Jun 2000

MIDDLETON, John Bryan

Resigned
36 Willow Park, ManchesterM14 6XT
Born October 1944
Director
Appointed 04 Dec 2001
Resigned 01 Nov 2012

NAVARRO JERRANO, Oscar, Dr

Resigned
Willow Park, ManchesterM14 6XT
Born October 1963
Director
Appointed 10 Sept 2011
Resigned 06 Dec 2016

REDFERN, Michael

Resigned
Willow Bank, ManchesterM14 6XT
Born May 1975
Director
Appointed 04 Aug 2010
Resigned 10 Nov 2011

RUSSELL, Anthony Patrick

Resigned
37 Willow Park, ManchesterM14 6XT
Born April 1951
Director
Appointed N/A
Resigned 26 Apr 1996

THOMAS, Kathleen

Resigned
33 Willow Park, ManchesterM14 6XT
Born May 1933
Director
Appointed N/A
Resigned 04 Nov 1997

THORPE, Martin Roger

Resigned
19 Willow Bank, ManchesterM14 6XT
Born September 1946
Director
Appointed 29 Aug 2001
Resigned 05 Sept 2003

WALSH, Paul Warren

Resigned
38 Willow Park, ManchesterM14 6XT
Born December 1936
Director
Appointed N/A
Resigned 13 Oct 2003

WILLIAMS, Johnnie Richard

Resigned
Willow Bank, ManchesterM14 6XT
Born December 1956
Director
Appointed 01 Apr 2013
Resigned 16 Sept 2025

WRIGHT, John

Resigned
40 Willow Park, ManchesterM14 6XT
Born November 1934
Director
Appointed N/A
Resigned 14 Nov 1994
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
3 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2003
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
11 January 2001
287Change of Registered Office
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
25 July 1996
288288
Legacy
17 June 1996
288288
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
19 July 1995
287Change of Registered Office
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
25 November 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
3 December 1991
363b363b
Legacy
3 December 1991
363(287)363(287)
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Legacy
19 December 1990
363aAnnual Return
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
22 September 1989
287Change of Registered Office
Legacy
9 January 1989
288288
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
10 February 1988
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Legacy
16 December 1986
363363
Legacy
16 December 1986
288288
Miscellaneous
22 February 1977
MISCMISC