Background WavePink WaveYellow Wave

WILLOW COURT (NAPHILL) LIMITED (03393406)

WILLOW COURT (NAPHILL) LIMITED (03393406) is an active UK company. incorporated on 26 June 1997. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WILLOW COURT (NAPHILL) LIMITED has been registered for 28 years. Current directors include GAVIN, Glenn Sean.

Company Number
03393406
Status
active
Type
ltd
Incorporated
26 June 1997
Age
28 years
Address
2 Willow Court, Main Road, High Wycombe, HP14 4SN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GAVIN, Glenn Sean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW COURT (NAPHILL) LIMITED

WILLOW COURT (NAPHILL) LIMITED is an active company incorporated on 26 June 1997 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WILLOW COURT (NAPHILL) LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03393406

LTD Company

Age

28 Years

Incorporated 26 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

2 Willow Court, Main Road Naphill High Wycombe, HP14 4SN,

Previous Addresses

187 Main Road Naphill High Wycombe HP14 4SD England
From: 5 July 2022To: 10 March 2026
189 Main Road Naphill High Wycombe Buckinghamshire HP14 4SD
From: 15 June 2014To: 5 July 2022
4 Willow Court Naphill High Wycombe Buckinghamshire HP14 4SN
From: 26 June 1997To: 15 June 2014
Timeline

12 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
May 15
Director Left
May 15
New Owner
Jul 17
Director Left
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Owner Exit
Mar 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ROBERTS, Peter Gordon

Active
Willow Court, Main Road, High WycombeHP14 4SN
Secretary
Appointed 02 Mar 2026

GAVIN, Glenn Sean

Active
Willow Court, Main Road, High WycombeHP14 4SN
Born December 1960
Director
Appointed 02 Mar 2026

BREAR, Peter Michael

Resigned
Main Road, High WycombeHP14 4SD
Secretary
Appointed 15 Jun 2014
Resigned 05 Jul 2022

CHAPMAN, David Francis

Resigned
4 Willow Court, High WycombeHP14 4SN
Secretary
Appointed 18 Jun 2001
Resigned 15 Jun 2014

MAWBEY-ADAMSON, Michael

Resigned
Robin Cottage 185a Main Road, High WycombeHP14 4SD
Secretary
Appointed 26 Jun 1997
Resigned 01 Aug 2000

O'HARA, Nicholas James

Resigned
Main Road, High WycombeHP14 4SD
Secretary
Appointed 05 Jul 2022
Resigned 09 Sept 2025

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 26 Jun 1997
Resigned 26 Jun 1997

BREAR, Peter Michael

Resigned
Main Road, High WycombeHP14 4SD
Born February 1959
Director
Appointed 14 May 2015
Resigned 05 Jul 2022

BREAR, Ros

Resigned
189 Main Road, High WycombeHP14 4SD
Born June 1959
Director
Appointed 05 Mar 2001
Resigned 05 Jul 2022

BUCKLAR, Ian

Resigned
The Brambles, NaphillHP14 4SD
Born October 1964
Director
Appointed 26 Jun 1997
Resigned 03 Aug 2000

CHAPMAN, David Francis

Resigned
4 Willow Court, High WycombeHP14 4SN
Born May 1955
Director
Appointed 26 Jun 1997
Resigned 14 May 2015

CROXFORD, Nigel Keith

Resigned
3 Forge Road, High WycombeHP14 4ST
Born June 1957
Director
Appointed 18 May 2001
Resigned 10 Jan 2003

O'HARA, Nicholas James

Resigned
Main Road, High WycombeHP14 4SD
Born March 1960
Director
Appointed 05 Jul 2022
Resigned 09 Sept 2025

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 26 Jun 1997
Resigned 26 Jun 1997

Persons with significant control

2

0 Active
2 Ceased

Mr Nicholas James O'Hara

Ceased
Main Road, High WycombeHP14 4SD
Born March 1960

Nature of Control

Significant influence or control
Notified 05 Jul 2022
Ceased 09 Sept 2025

Mr Peter Michael Brear

Ceased
Main Road, High WycombeHP14 4SD
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2022
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 April 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Secretary Company With Name
15 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
287Change of Registered Office
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Incorporation Company
26 June 1997
NEWINCIncorporation