Background WavePink WaveYellow Wave

THE WILLOWS (HEMEL HEMPSTEAD) RESIDENTS COMPANY LIMITED (03211101)

THE WILLOWS (HEMEL HEMPSTEAD) RESIDENTS COMPANY LIMITED (03211101) is an active UK company. incorporated on 12 June 1996. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WILLOWS (HEMEL HEMPSTEAD) RESIDENTS COMPANY LIMITED has been registered for 29 years. Current directors include HARVEY, Ian James.

Company Number
03211101
Status
active
Type
ltd
Incorporated
12 June 1996
Age
29 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Ian James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILLOWS (HEMEL HEMPSTEAD) RESIDENTS COMPANY LIMITED

THE WILLOWS (HEMEL HEMPSTEAD) RESIDENTS COMPANY LIMITED is an active company incorporated on 12 June 1996 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WILLOWS (HEMEL HEMPSTEAD) RESIDENTS COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03211101

LTD Company

Age

29 Years

Incorporated 12 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

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

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 28 October 2009To: 17 October 2019
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY
From: 12 June 1996To: 28 October 2009
Timeline

13 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Oct 21
Director Joined
Nov 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 02 Nov 2009

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Born January 1980
Director
Appointed 05 Nov 2021

HAINES, Stephen Paul

Resigned
10 Hawthorn Way, PulboroughRH20 4NL
Secretary
Appointed 12 Jun 1996
Resigned 29 Nov 1996

JACKSON, Stanley Robertson

Resigned
74 Olivers Battery Road North, WinchesterSO22 4JB
Secretary
Appointed 03 Dec 1996
Resigned 02 Jun 1997

REDBURN, Peter Duncan Hakansson

Resigned
9 Millers View, Much HadhamSG10 6BN
Secretary
Appointed 28 Nov 1996
Resigned 02 Jun 1997

WAPLE, Simon Timothy

Resigned
29 Effingham Road, SurbitonKT6 5JY
Secretary
Appointed 02 Jun 1997
Resigned 10 Mar 1999

9600 SECRETARIES LTD

Resigned
Unit 4 Chapmans Yard Mill End, WareSG11 1LR
Corporate secretary
Appointed 05 Mar 1999
Resigned 01 Feb 2004

AMBER COMPANY SECRETARIES LIMITED

Resigned
Mill Studio, WareSG12 9PY
Corporate secretary
Appointed 22 Sept 2006
Resigned 02 Nov 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 01 Feb 2004
Resigned 29 Aug 2006

CHRISTMAS, Priscilla Jane

Resigned
25 Kingfisher Drive, Hemel HempsteadHP3 9DD
Born March 1969
Director
Appointed 10 Jul 1998
Resigned 26 Jun 2000

DALBY, Nicholas Paul

Resigned
162 High Street, StevenageSG1 3LL
Born March 1985
Director
Appointed 07 Dec 2015
Resigned 25 Oct 2021

HARVEY, Ian James

Resigned
High Street, StevenageSG1 3DW
Born January 1980
Director
Appointed 22 Oct 2014
Resigned 07 Dec 2015

HEATH, Duncan

Resigned
Stonydene, Kings LangleyWD4 9ND
Born July 1950
Director
Appointed 16 Feb 2001
Resigned 21 Feb 2006

KNIGHT, David Owen

Resigned
The White Cottage, Albury Nr WareSG11 2JA
Born December 1939
Director
Appointed 28 Nov 1996
Resigned 31 Mar 1999

MCINTOSH, Maxine Samantha

Resigned
High Street, StevenageSG1 3DW
Born June 1972
Director
Appointed 13 Dec 2006
Resigned 09 Nov 2011

PERRY, John

Resigned
23 Kingfisher Drive, Hemel HempsteadHP3 9DD
Born April 1952
Director
Appointed 29 May 2000
Resigned 26 Mar 2008

RHODES, Paul Jonathan

Resigned
High Street, StevenageSG1 3DW
Born February 1978
Director
Appointed 09 Nov 2011
Resigned 02 Nov 2014

ROWLES, Julia Ann

Resigned
High Street, StevenageSG1 3DW
Born November 1957
Director
Appointed 13 Dec 2006
Resigned 09 Nov 2011

9600 SECRETARIES LTD

Resigned
Unit 4 Chapmans Yard Mill End, WareSG11 1LR
Corporate director
Appointed 05 Mar 1999
Resigned 14 Jul 2004

AMBER COMPANY SECRETARIES LIMITED

Resigned
201 Mill Studio, WareSG12 9PY
Corporate director
Appointed 21 Aug 2006
Resigned 21 Sept 2006

FAIRCLOUGH HOMES LIMITED

Resigned
Sandiway House, NorthwichCW8 2YA
Corporate director
Appointed 12 Jun 1996
Resigned 29 Nov 1996

RED BRICK MANAGEMENT LIMITED

Resigned
High Street, StevenageSG1 3DW
Corporate director
Appointed 22 Oct 2014
Resigned 22 Oct 2014
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 November 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
11 December 2008
287Change of Registered Office
Legacy
10 December 2008
288cChange of Particulars
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
287Change of Registered Office
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
287Change of Registered Office
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
287Change of Registered Office
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
3 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
12 August 1997
88(2)R88(2)R
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
88(2)R88(2)R
Legacy
8 April 1997
88(2)R88(2)R
Legacy
24 December 1996
88(2)R88(2)R
Legacy
21 December 1996
288bResignation of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Resolution
21 December 1996
RESOLUTIONSResolutions
Resolution
21 December 1996
RESOLUTIONSResolutions
Resolution
21 December 1996
RESOLUTIONSResolutions
Resolution
21 December 1996
RESOLUTIONSResolutions
Resolution
21 December 1996
RESOLUTIONSResolutions
Legacy
21 December 1996
225Change of Accounting Reference Date
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Incorporation Company
12 June 1996
NEWINCIncorporation