Background WavePink WaveYellow Wave

WILLOW GREEN (PHASE II) LIMITED (02489338)

WILLOW GREEN (PHASE II) LIMITED (02489338) is an active UK company. incorporated on 5 April 1990. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WILLOW GREEN (PHASE II) LIMITED has been registered for 35 years. Current directors include HOWICK, Melanie.

Company Number
02489338
Status
active
Type
ltd
Incorporated
5 April 1990
Age
35 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWICK, Melanie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW GREEN (PHASE II) LIMITED

WILLOW GREEN (PHASE II) LIMITED is an active company incorporated on 5 April 1990 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILLOW GREEN (PHASE II) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02489338

LTD Company

Age

35 Years

Incorporated 5 April 1990

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 25 March 2025To: 25 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 April 2020To: 25 March 2025
42 New Broadway Worthing West Sussex BN11 4HS
From: 8 April 2013To: 28 April 2020
42 New Broadway Tarring Road Worthing W Sussex BN11 4HS
From: 5 April 1990To: 8 April 2013
Timeline

6 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Sept 13
Director Left
May 21
Director Joined
Aug 21
Director Left
Feb 23
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 21 Apr 2020

HOWICK, Melanie

Active
Flat 14 Thornton Court, RustingtonBN16 3JB
Born March 1963
Director
Appointed 13 Feb 2001

BALLAM, Peter

Resigned
New Broadway, WorthingBN11 4HS
Secretary
Appointed 11 May 2006
Resigned 21 Apr 2020

HOWICK, Melanie

Resigned
Flat 14 Thornton Court, RustingtonBN16 3JB
Secretary
Appointed N/A
Resigned 13 Feb 2001

MORGAN, Ann Elizabeth

Resigned
Flat 1 Thornton Court, LittlehamptonBN16 3JB
Secretary
Appointed N/A
Resigned 10 Oct 1992

THOBHANI, Anish Nathalal

Resigned
17 Marlborough Avenue, RuislipHA4 7NS
Secretary
Appointed 13 Feb 2001
Resigned 31 Dec 2002

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate secretary
Appointed 01 Jan 2003
Resigned 30 Nov 2005

CHEESEMAN, Brian John

Resigned
8 Colman Close, EpsomKT18 5UT
Born September 1936
Director
Appointed N/A
Resigned 10 Jan 1994

COLDHAM, Karen

Resigned
Flat 5 Thornton Court, RustingtonBN16 3JB
Born February 1968
Director
Appointed N/A
Resigned 25 Jun 1996

CURZON, Sandra

Resigned
Flat 1 Thornton Court, LittlehamptonBN16 3JB
Born July 1963
Director
Appointed 27 Feb 1994
Resigned 12 Nov 1999

LAKER, Simon

Resigned
9 Thornton Court, RustingtonBN16 3JB
Born November 1978
Director
Appointed 27 Aug 2003
Resigned 06 Aug 2005

PATERSON, Brian Alan

Resigned
105 South Street, WorthingBN14 7ND
Born November 1957
Director
Appointed 12 Jun 1996
Resigned 09 Jan 2003

READER, Christopher William

Resigned
7 The Millers, ArundelBN18 0LE
Born April 1951
Director
Appointed N/A
Resigned 10 Jan 1994

SMITH, Caryl Maureen

Resigned
CroydonCR0 1JB
Born October 1943
Director
Appointed 02 Aug 2021
Resigned 15 Feb 2023

SMITH, Victor John

Resigned
Elm Avenue, East PrestonBN16 1HJ
Born September 1944
Director
Appointed 09 Sept 2008
Resigned 10 May 2021

TAPEREK, Alex Steven

Resigned
95 London Road, CroydonCR0 2RF
Born July 1984
Director
Appointed 29 Aug 2013
Resigned 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
353353
Legacy
6 August 2008
190190
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
28 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
287Change of Registered Office
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
26 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
18 July 1996
288288
Legacy
28 June 1996
287Change of Registered Office
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Legacy
19 October 1992
363b363b
Legacy
19 October 1992
363(287)363(287)
Legacy
5 October 1992
288288
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
25 February 1992
287Change of Registered Office
Legacy
5 February 1992
288288
Legacy
15 November 1991
88(2)R88(2)R
Legacy
15 November 1991
88(2)R88(2)R
Legacy
25 September 1991
88(2)R88(2)R
Legacy
25 September 1991
88(2)R88(2)R
Legacy
25 September 1991
88(2)R88(2)R
Legacy
25 September 1991
88(2)R88(2)R
Legacy
25 September 1991
88(2)R88(2)R
Legacy
25 September 1991
88(2)R88(2)R
Legacy
25 September 1991
88(2)R88(2)R
Legacy
25 September 1991
88(2)R88(2)R
Legacy
25 September 1991
88(2)R88(2)R
Accounts With Accounts Type Dormant
28 May 1991
AAAnnual Accounts
Resolution
28 May 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
88(2)R88(2)R
Legacy
25 April 1991
363aAnnual Return
Legacy
16 November 1990
224224
Legacy
1 November 1990
288288
Incorporation Company
5 April 1990
NEWINCIncorporation