Background WavePink WaveYellow Wave

WILLOW COURT MANAGEMENT COMPANY (1985) LIMITED (01952520)

WILLOW COURT MANAGEMENT COMPANY (1985) LIMITED (01952520) is an active UK company. incorporated on 3 October 1985. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. WILLOW COURT MANAGEMENT COMPANY (1985) LIMITED has been registered for 40 years. Current directors include CHONG, Alex Thien Pau, COMPTON, Jo-Ann Vera.

Company Number
01952520
Status
active
Type
ltd
Incorporated
3 October 1985
Age
40 years
Address
Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow, HA1 3HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHONG, Alex Thien Pau, COMPTON, Jo-Ann Vera
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW COURT MANAGEMENT COMPANY (1985) LIMITED

WILLOW COURT MANAGEMENT COMPANY (1985) LIMITED is an active company incorporated on 3 October 1985 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILLOW COURT MANAGEMENT COMPANY (1985) LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01952520

LTD Company

Age

40 Years

Incorporated 3 October 1985

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

SWINGACE LIMITED
From: 3 October 1985To: 25 October 1985
Contact
Address

Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow, HA1 3HT,

Previous Addresses

C/O Whpm Limited 33-35 High Street Harrow on the Hill Middlesex HA1 3HT
From: 9 March 2011To: 30 July 2023
Flat 1 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH
From: 3 October 1985To: 9 March 2011
Timeline

19 key events • 1985 - 2021

Funding Officers Ownership
Company Founded
Oct 85
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Left
Feb 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

LADHANI, Muneera

Active
33-35 High Street, HarrowHA1 3HT
Secretary
Appointed 16 Oct 2017

CHONG, Alex Thien Pau

Active
33-35 High Street, HarrowHA1 3HT
Born November 1970
Director
Appointed 16 Dec 2019

COMPTON, Jo-Ann Vera

Active
33-35 High Street, HarrowHA1 3HT
Born September 1964
Director
Appointed 20 Apr 2015

AYLING, Dean Colin

Resigned
The Corner House, NorthwoodHA6 3LF
Secretary
Appointed 23 Aug 1994
Resigned 30 Jun 1997

CARDONA, Frank George

Resigned
High Street, Harrow On The HillHA1 3HT
Secretary
Appointed 19 Jul 2013
Resigned 16 Apr 2014

CARDONA, Frank George

Resigned
93 Northumberland Road, North HarrowHA2 7RA
Secretary
Appointed 29 Mar 2007
Resigned 17 Jun 2008

FRANKLIN, Jill Elizabeth

Resigned
9 Willow Court, HarrowHA2 6LH
Secretary
Appointed N/A
Resigned 23 Aug 1994

LADHANI, Muneera

Resigned
Kewferry Road, NorthwoodHA6 2PG
Secretary
Appointed 19 Apr 2014
Resigned 15 Sept 2017

LADHANI, Muneera

Resigned
High Street, Harrow On The HillHA1 3HT
Secretary
Appointed 15 Feb 2013
Resigned 19 Jul 2013

LEETE, Christopher James

Resigned
The Mews House, TwickenhamTW1 3BL
Secretary
Appointed 01 Jul 1997
Resigned 30 Sept 1997

PATEL, Mrudula

Resigned
6 Willow Court, North HarrowHA2 6LH
Secretary
Appointed 15 Sept 1998
Resigned 26 Apr 1999

THOMPSON, Benn

Resigned
High Street, Harrow On The HillHA1 3HT
Secretary
Appointed 23 Feb 2011
Resigned 15 Feb 2013

VALENTINE, Paul

Resigned
1 Willow Court, HarrowHA2 6LH
Secretary
Appointed 17 Jun 2008
Resigned 13 Oct 2009

VALENTINE, Paul

Resigned
1 Willow Court, HarrowHA2 6LH
Secretary
Appointed 23 Aug 1999
Resigned 29 Mar 2007

BARDAWIL, Calim

Resigned
1 Willow Court, HarrowHA2 6LH
Born January 1964
Director
Appointed N/A
Resigned 16 Oct 1996

BHAMBHANI, Ratna

Resigned
4 Willow Court, HarrowHA2 6LH
Born March 1937
Director
Appointed 26 Mar 1997
Resigned 26 Apr 1999

BRADY, Emma Louise

Resigned
7 Willow Court, HarrowHA2 6LH
Born September 1974
Director
Appointed 23 Aug 1994
Resigned 12 Oct 1996

CARDONA, Frank George

Resigned
High Street, Harrow On The HillHA1 3HT
Born October 1948
Director
Appointed 15 Feb 2013
Resigned 19 Jul 2013

CHEHABI, Yasmin

Resigned
Kewferry Road, NorthwoodHA6 2PG
Born April 1952
Director
Appointed 22 Feb 2011
Resigned 15 Feb 2013

DEVANI, Parimal Ranchoddas

Resigned
43 Bishops Avenue, NorthwoodHA6 3DD
Born June 1952
Director
Appointed 26 Apr 1999
Resigned 30 Jun 2003

DEVANI, Sonal Ramniklal

Resigned
68 Valley Walk, RickmansworthWD3 3TG
Born April 1965
Director
Appointed 15 Sept 1998
Resigned 29 Mar 2007

FOLEY, Michael

Resigned
High Street, Harrow On The HillHA1 3HT
Born March 1947
Director
Appointed 16 Dec 2019
Resigned 01 Mar 2021

FRANKLIN, Jill Elizabeth

Resigned
9 Willow Court, HarrowHA2 6LH
Born August 1959
Director
Appointed N/A
Resigned 23 Aug 1994

MCENTEE, Paul Stephen

Resigned
Linden Avenue, RuislipHA4 8TW
Born June 1956
Director
Appointed 08 Mar 2010
Resigned 23 Feb 2011

MCENTEE, Paul Stephen

Resigned
Linden Avenue, RuislipHA4 8TW
Born June 1956
Director
Appointed 22 Apr 2008
Resigned 13 Oct 2009

MORIARTY, Mary Bridget

Resigned
4 Willow Court, HarrowHA2 6LH
Born May 1956
Director
Appointed N/A
Resigned 31 Jan 1993

MUHUNTHAN, Thedchana Moorthy

Resigned
High Street, Harrow On The HillHA1 3HT
Born August 1962
Director
Appointed 19 Jul 2013
Resigned 15 Sept 2015

NUNN, Janet Evelyn

Resigned
7 Willow Court, HarrowHA2 6LH
Born February 1911
Director
Appointed N/A
Resigned 12 Aug 1992

PATEL, Mrudula

Resigned
High Street, Harrow On The HillHA1 3HT
Born April 1942
Director
Appointed 15 Sept 2015
Resigned 04 Jun 2020

PATEL, Mrudula

Resigned
6 Willow Court, North HarrowHA2 6LH
Born April 1942
Director
Appointed 24 Apr 1996
Resigned 15 Sept 1998

PRESNEILL, Susan

Resigned
5 Willow Court, HarrowHA2 6LH
Born March 1958
Director
Appointed 12 Aug 1992
Resigned 23 Aug 1994

RUSSELL, Christine Ann

Resigned
8 Willow Court, HarrowHA2 6LH
Born April 1960
Director
Appointed 23 Aug 1994
Resigned 11 Jun 1997

SHAH, Minul

Resigned
High Street, Harrow On The HillHA1 3HT
Born April 1983
Director
Appointed 02 Mar 2013
Resigned 17 Jul 2015

VALENTINE, Paul

Resigned
1 Willow Court, HarrowHA2 6LH
Born June 1951
Director
Appointed 17 Mar 1999
Resigned 13 Oct 2009
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Resolution
9 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Resolution
22 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Secretary Company With Name
21 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2013
AR01AR01
Appoint Person Director Company With Name
3 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
2 May 2008
287Change of Registered Office
Legacy
28 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
1 October 1998
363b363b
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
15 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
287Change of Registered Office
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
22 October 1996
288cChange of Particulars
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Legacy
25 October 1995
363aAnnual Return
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Legacy
11 October 1994
288288
Legacy
21 September 1994
288288
Legacy
27 June 1994
287Change of Registered Office
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
21 December 1992
288288
Legacy
25 November 1992
363b363b
Legacy
8 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
24 July 1991
288288
Legacy
20 June 1991
363aAnnual Return
Legacy
11 October 1990
288288
Legacy
11 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
22 March 1989
288288
Legacy
9 March 1989
363363
Legacy
31 October 1988
363363
Legacy
16 June 1988
225(1)225(1)
Accounts With Made Up Date
26 May 1988
AAAnnual Accounts
Legacy
30 November 1987
287Change of Registered Office
Legacy
28 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 June 1986
288288
Certificate Change Of Name Company
25 October 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 1985
NEWINCIncorporation