Background WavePink WaveYellow Wave

WILLOWS MANAGEMENT COMPANY (ENNERDALE) LIMITED (05587235)

WILLOWS MANAGEMENT COMPANY (ENNERDALE) LIMITED (05587235) is an active UK company. incorporated on 10 October 2005. with registered office in Hessle. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WILLOWS MANAGEMENT COMPANY (ENNERDALE) LIMITED has been registered for 20 years. Current directors include BEAL, Richard Luther.

Company Number
05587235
Status
active
Type
ltd
Incorporated
10 October 2005
Age
20 years
Address
Holderness House Bridgehead Business Park, Hessle, HU13 0GW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEAL, Richard Luther
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWS MANAGEMENT COMPANY (ENNERDALE) LIMITED

WILLOWS MANAGEMENT COMPANY (ENNERDALE) LIMITED is an active company incorporated on 10 October 2005 with the registered office located in Hessle. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WILLOWS MANAGEMENT COMPANY (ENNERDALE) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05587235

LTD Company

Age

20 Years

Incorporated 10 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Holderness House Bridgehead Business Park Alder Road Hessle, HU13 0GW,

Previous Addresses

Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH
From: 16 January 2014To: 20 February 2023
Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE
From: 10 October 2005To: 16 January 2014
Timeline

2 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Sept 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BEAL, Richard Luther

Active
Alder Road, HessleHU13 0GW
Born July 1970
Director
Appointed 10 Oct 2005

CANE, Philip Charles Antony

Resigned
4 Stevenson Close, HullHU12 8RB
Secretary
Appointed 10 Oct 2005
Resigned 30 Sept 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Oct 2005
Resigned 10 Oct 2005

CANE, Philip Charles Antony

Resigned
4 Stevenson Close, HullHU12 8RB
Born July 1967
Director
Appointed 10 Oct 2005
Resigned 30 Sept 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Oct 2005
Resigned 10 Oct 2005

Persons with significant control

1

Mr Richard Luther Beal

Active
Alder Road, HessleHU13 0GW
Born July 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
15 December 2006
225Change of Accounting Reference Date
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
88(2)R88(2)R
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
287Change of Registered Office
Incorporation Company
10 October 2005
NEWINCIncorporation