Background WavePink WaveYellow Wave

KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED (03292452)

KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED (03292452) is an active UK company. incorporated on 16 December 1996. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include BONNER, Lynn.

Company Number
03292452
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 1996
Age
29 years
Address
69 Victoria Road, Surbiton, KT6 4NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BONNER, Lynn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED

KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 December 1996 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03292452

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 16 December 1996

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 16 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 30 December 2025
For period ending 16 December 2025
Contact
Address

69 Victoria Road Surbiton, KT6 4NX,

Previous Addresses

69 Victoria Road Surbiton Surrey KT6 4NX
From: 16 December 1996To: 1 January 2021
Timeline

4 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Sept 11
Director Left
Mar 13
Director Left
Nov 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HEALD, Robert Douglas Spencer

Active
SurbitonKT6 4NX
Secretary
Appointed 16 Feb 2005

BONNER, Lynn

Active
35 Donald Woods Gardens, SurbitonKT5 9NP
Born April 1958
Director
Appointed 15 Nov 2004

BONNER, Lynn

Resigned
35 Donald Woods Gardens, SurbitonKT5 9NP
Secretary
Appointed 11 Nov 1998
Resigned 07 Dec 2000

FOWLER, Paul Geoffrey

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 10 Aug 1998
Resigned 04 Dec 1999

GARDEN, Elizabeth

Resigned
46 Somerset Avenue, ChessingtonKT9 1PN
Secretary
Appointed 07 Dec 2000
Resigned 03 Feb 2005

PATRICK, Gary

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 16 Dec 1996
Resigned 10 Aug 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Dec 1996
Resigned 16 Dec 1996

BIELLA, Kevin

Resigned
69 Victoria Road, SurreyKT6 4NX
Born January 1955
Director
Appointed 28 Sept 2011
Resigned 18 Nov 2016

CORBETT, Alison Jane

Resigned
42 Donald Woods Gardens, SurbitonKT5 9NP
Born April 1957
Director
Appointed 11 Nov 1998
Resigned 22 Mar 2013

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 16 Dec 1996
Resigned 04 Dec 1999

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Born January 1966
Director
Appointed 30 May 1997
Resigned 31 Mar 1999

GARDEN, Paul

Resigned
46 Somerset Avenue, ChessingtonKT9 1PN
Born August 1945
Director
Appointed 22 Feb 1999
Resigned 26 Apr 2004

HACKETT, Philippa Jane

Resigned
5 Donald Woods Gardens, SurbitonKT5 9NP
Born October 1966
Director
Appointed 26 Apr 2000
Resigned 27 Nov 2001

HARRAGAN, Keith John

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born April 1958
Director
Appointed 16 Dec 1996
Resigned 30 May 1997

HASTED, Andrew Mark

Resigned
27 Dowlans Road, Great BookhamKT23 4LF
Born September 1945
Director
Appointed 25 Oct 1999
Resigned 19 Apr 2007

HULME, Andrew

Resigned
121 Donald Woods Gardens, SurbitonKT5 9NZ
Born December 1980
Director
Appointed 15 Nov 2004
Resigned 19 Apr 2007

JOLLY, Christopher Carl

Resigned
39 Donald Woods Gardens, SurbitonKT5 9NP
Born July 1970
Director
Appointed 11 Nov 1998
Resigned 03 Jun 2008

PEMBROKE, Anne Louise

Resigned
147 Donald Woods Gardens, SurbitonKT5 9NZ
Born September 1965
Director
Appointed 11 Nov 1998
Resigned 01 Dec 2003

STADEN, Sally

Resigned
Donald Woods Gardens, SurbitonKT5 9NP
Born April 1970
Director
Appointed 30 May 2008
Resigned 10 Dec 2008
Fundings
Financials
Latest Activities

Filing History

98

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Legacy
29 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
287Change of Registered Office
Accounts With Accounts Type Small
1 August 2005
AAAnnual Accounts
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2002
AAAnnual Accounts
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
225Change of Accounting Reference Date
Legacy
29 July 1998
287Change of Registered Office
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Incorporation Company
16 December 1996
NEWINCIncorporation