Background WavePink WaveYellow Wave

WILLOW REACH (GUILDFORD) PROPERTY MANAGEMENT LIMITED (05724937)

WILLOW REACH (GUILDFORD) PROPERTY MANAGEMENT LIMITED (05724937) is an active UK company. incorporated on 28 February 2006. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. WILLOW REACH (GUILDFORD) PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include CHURCH, Anna Georgina, HALES, Diane, SCHROEDER, Susanna Johanna Christina.

Company Number
05724937
Status
active
Type
ltd
Incorporated
28 February 2006
Age
20 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHURCH, Anna Georgina, HALES, Diane, SCHROEDER, Susanna Johanna Christina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW REACH (GUILDFORD) PROPERTY MANAGEMENT LIMITED

WILLOW REACH (GUILDFORD) PROPERTY MANAGEMENT LIMITED is an active company incorporated on 28 February 2006 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILLOW REACH (GUILDFORD) PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05724937

LTD Company

Age

20 Years

Incorporated 28 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

STEVTON (NO. 344) LIMITED
From: 28 February 2006To: 17 March 2006
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

C/O Huggins Edwards and Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA
From: 18 September 2013To: 11 June 2020
C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England
From: 27 March 2012To: 18 September 2013
Heathmont High Park Avenue East Horsley Surrey KT24 5DB
From: 10 October 2011To: 27 March 2012
Start Point Restwell Avenue Cranleigh Surrey GU6 8PQ
From: 27 January 2011To: 10 October 2011
4 Willow Reach Hitherbury Close Guildford Surrey GU2 4DR
From: 28 February 2006To: 27 January 2011
Timeline

13 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Mar 17
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Mar 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 13 Mar 2020

CHURCH, Anna Georgina

Active
Hitherbury Close, GuildfordGU2 4DP
Born July 1962
Director
Appointed 28 Jul 2014

HALES, Diane

Active
Old Station Approach, LeatherheadKT22 7TE
Born March 1964
Director
Appointed 02 Jun 2008

SCHROEDER, Susanna Johanna Christina

Active
Hitherbury Close, GuildfordGU2 4DP
Born June 1954
Director
Appointed 28 Jul 2014

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 28 Feb 2006
Resigned 06 Mar 2006

CRESSWELL, Simon Geoffrey

Resigned
Leighs Cottage, BetchworthRH3 7JR
Secretary
Appointed 02 Aug 2006
Resigned 18 Sept 2007

EARLEY, Nicholas James

Resigned
Windlesham Court Manor, WindleshamGU20 6LJ
Secretary
Appointed 18 Sept 2007
Resigned 02 Jun 2008

GOODWIN, Valerie Barbara

Resigned
2 Meadow Way, Bognor RegisPO21 4HG
Secretary
Appointed 06 Mar 2006
Resigned 01 Aug 2006

HALES, Diane

Resigned
High Street, LeatherheadKT23 4AA
Secretary
Appointed 02 Jun 2008
Resigned 13 Mar 2020

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 28 Feb 2006
Resigned 06 Mar 2006

BAYLIS, Martin Gary

Resigned
28 Pitch Place, BinfieldRG42 4BP
Born November 1963
Director
Appointed 06 Mar 2006
Resigned 30 Mar 2007

CHURCH, Andrew

Resigned
Willow Reach, GuildfordGU2 4DP
Born July 1959
Director
Appointed 02 Jun 2008
Resigned 10 Oct 2011

COX, Andrew John

Resigned
9 Brambling Road, HorshamRH13 6AX
Born November 1958
Director
Appointed 06 Mar 2006
Resigned 28 Mar 2006

DEEPROSE, Paul Anthony

Resigned
2 Merrowdene, GuildfordGU1 2BN
Born August 1972
Director
Appointed 03 Aug 2006
Resigned 31 Jul 2007

EARLEY, Nicholas James

Resigned
Windlesham Court Manor, WindleshamGU20 6LJ
Born October 1956
Director
Appointed 31 Jul 2007
Resigned 02 Jun 2008

EMPSON, Raymond

Resigned
Castanea, Virginia WaterGU25 4QW
Born April 1959
Director
Appointed 31 Mar 2008
Resigned 02 Jun 2008

FIELD, Barry John

Resigned
House 1a, Chelsea Court,, The Peak
Born May 1958
Director
Appointed 02 Jun 2008
Resigned 04 Mar 2011

GAULT, Susan Jane

Resigned
Hitherbury Close, GuildfordGU2 4DP
Born May 1957
Director
Appointed 28 Jul 2014
Resigned 23 Oct 2020

HALES, David William

Resigned
High Street, LeatherheadKT23 4AA
Born October 1950
Director
Appointed 20 Apr 2007
Resigned 13 Mar 2020

LLOYD, Anthony David Michael

Resigned
High Street, LeatherheadKT23 4AA
Born April 1958
Director
Appointed 02 Jun 2008
Resigned 30 Mar 2016

LORD, Bradley Craig

Resigned
Hitherbury Close, GuildfordGU2 4DP
Born October 1962
Director
Appointed 04 Mar 2011
Resigned 28 Jul 2014

MONK, James Alexander Guy

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born February 1986
Director
Appointed 13 Mar 2020
Resigned 08 Mar 2024

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 28 Feb 2006
Resigned 06 Mar 2006
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 March 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
9 June 2008
287Change of Registered Office
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
30 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 December 2007
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
225Change of Accounting Reference Date
Legacy
23 March 2006
287Change of Registered Office
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2006
MEM/ARTSMEM/ARTS
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
122122
Certificate Change Of Name Company
17 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2006
NEWINCIncorporation