Background WavePink WaveYellow Wave

THE WILLOWS (WOODLESFORD) MANAGEMENT COMPANY LTD (05205514)

THE WILLOWS (WOODLESFORD) MANAGEMENT COMPANY LTD (05205514) is an active UK company. incorporated on 13 August 2004. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE WILLOWS (WOODLESFORD) MANAGEMENT COMPANY LTD has been registered for 21 years. Current directors include BARRON, Antony.

Company Number
05205514
Status
active
Type
ltd
Incorporated
13 August 2004
Age
21 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRON, Antony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILLOWS (WOODLESFORD) MANAGEMENT COMPANY LTD

THE WILLOWS (WOODLESFORD) MANAGEMENT COMPANY LTD is an active company incorporated on 13 August 2004 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE WILLOWS (WOODLESFORD) MANAGEMENT COMPANY LTD was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05205514

LTD Company

Age

21 Years

Incorporated 13 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

C/O Hart Moss Doyle Ltd 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 8 September 2011To: 21 November 2014
C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England
From: 3 June 2010To: 8 September 2011
Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England
From: 12 April 2010To: 3 June 2010
Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom
From: 9 March 2010To: 12 April 2010
8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ
From: 13 August 2004To: 9 March 2010
Timeline

8 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Aug 10
Director Joined
Feb 11
Director Joined
May 19
Director Left
Aug 19
Director Left
Mar 20
Director Left
Aug 21
Director Left
Mar 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
Innovation Way, BarnsleyS75 1JL
Corporate secretary
Appointed 13 Aug 2017

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 19 Aug 2010

EAST, Robin Stewart

Resigned
Apartment 2, HarrogateHG3 2DF
Secretary
Appointed 13 Aug 2004
Resigned 09 Sept 2005

HUNT, Colin

Resigned
The Willows Aberford Road, LeedsLS26 8LQ
Secretary
Appointed 07 Jul 2008
Resigned 27 Nov 2008

MEGSON, Ian Nigel

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Secretary
Appointed 27 Nov 2008
Resigned 13 Aug 2017

SHELLEY, Elaine

Resigned
50 Minsthorpe Vale, PontefractWF9 2PQ
Secretary
Appointed 09 Sept 2005
Resigned 26 Jun 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Aug 2004
Resigned 13 Aug 2004

BARR, Steven

Resigned
600 Denby Dale Road, WakefieldWF4 3DB
Born June 1949
Director
Appointed 13 Aug 2004
Resigned 09 Sept 2005

EAST, Robin Stewart

Resigned
Apartment 2, HarrogateHG3 2DF
Born September 1946
Director
Appointed 13 Aug 2004
Resigned 26 Jun 2008

HALL, Caroline

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1980
Director
Appointed 03 Mar 2009
Resigned 19 Mar 2020

HUNT, Colin

Resigned
The Willows Aberford Road, LeedsLS26 8LQ
Born January 1947
Director
Appointed 07 Jul 2008
Resigned 31 Jul 2009

KIRKBRIGHT, Cynthia

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born November 1953
Director
Appointed 20 May 2008
Resigned 03 Mar 2023

MEGSON, Ian Nigel

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born November 1953
Director
Appointed 27 Nov 2008
Resigned 26 Feb 2021

SANGIOVANNI, Luis Alberto

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1980
Director
Appointed 04 Apr 2019
Resigned 04 Apr 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Aug 2004
Resigned 13 Aug 2004
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
22 September 2007
287Change of Registered Office
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2006
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
225Change of Accounting Reference Date
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Incorporation Company
13 August 2004
NEWINCIncorporation