Background WavePink WaveYellow Wave

WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED (05724955)

WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED (05724955) is an active UK company. incorporated on 28 February 2006. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include ALLEN, Robert William, DEWEY, Kevin Hendy, MURRIN, James Chadwick and 1 others.

Company Number
05724955
Status
active
Type
ltd
Incorporated
28 February 2006
Age
20 years
Address
2 Gillingham House, Guildford, GU1 4EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Robert William, DEWEY, Kevin Hendy, MURRIN, James Chadwick, ZERVOS, Matthew Stavros
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED

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

Status

active

Active since 20 years ago

Company No

05724955

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 23 March 2026 (1 month 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

STEVTON (NO. 345) LIMITED
From: 28 February 2006To: 17 March 2006
Contact
Address

2 Gillingham House Pannells Court Guildford, GU1 4EU,

Previous Addresses

4 Quarry Street Guildford Surrey GU1 3TY
From: 6 March 2015To: 9 January 2026
3 Willow Point Hitherbury Close Guildford Surrey GU2 4DS
From: 28 February 2006To: 6 March 2015
Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Feb 17
Director Joined
Sept 17
Director Left
Mar 23
Director Left
Nov 24
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ALLEN, Robert William

Active
Pannells Court, GuildfordGU1 4EU
Born February 1945
Director
Appointed 15 Aug 2025

DEWEY, Kevin Hendy

Active
Pannells Court, GuildfordGU1 4EU
Born April 1947
Director
Appointed 01 Jul 2025

MURRIN, James Chadwick

Active
Pannells Court, GuildfordGU1 4EU
Born July 1956
Director
Appointed 11 Mar 2026

ZERVOS, Matthew Stavros

Active
Pannells Court, GuildfordGU1 4EU
Born December 1963
Director
Appointed 02 Aug 2013

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 28 Apr 2008

GAMMON WELLERS, Clarke

Resigned
Quarry Street, GuildfordGU1 3TY
Secretary
Appointed 23 Jul 2014
Resigned 26 Jun 2015

GOODWIN, Valerie Barbara

Resigned
2 Meadow Way, Bognor RegisPO21 4HG
Secretary
Appointed 06 Mar 2006
Resigned 02 Aug 2006

LUCKETT, George Alfred, Dr

Resigned
Hitherbury Close, GuildfordGU2 4DS
Secretary
Appointed 28 Apr 2008
Resigned 23 Jul 2014

CLARKE GAMMON ESTATES LIMITED

Resigned
Quarry Street, GuildfordGU1 3TY
Corporate secretary
Appointed 29 Jun 2015
Resigned 31 Dec 2025

BARANOWSKA, Hania Izabella, Dr

Resigned
Quarry Street, GuildfordGU1 3TY
Born July 1952
Director
Appointed 28 Apr 2008
Resigned 31 Oct 2025

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

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 28 Apr 2008

EMPSON, Raymond

Resigned
Castanea, Virginia WaterGU25 4QW
Born April 1959
Director
Appointed 31 Mar 2008
Resigned 28 Apr 2008

LUCKETT, George Alfred, Dr

Resigned
Hitherbury Close, GuildfordGU2 4DS
Born March 1945
Director
Appointed 28 Apr 2008
Resigned 29 Nov 2016

NICHOLAS, Graham Henry

Resigned
Quarry Street, GuildfordGU1 3TY
Born April 1934
Director
Appointed 28 Apr 2008
Resigned 06 Mar 2023

OSCROFT, Margaret Anne

Resigned
Hitherbury Close, GuildfordGU2 4DS
Born May 1934
Director
Appointed 28 Apr 2008
Resigned 01 Aug 2013

RAMSAY, Diana Barbara

Resigned
Quarry Street, GuildfordGU1 3TY
Born July 1954
Director
Appointed 28 Apr 2008
Resigned 02 Jul 2025

RAYBOULD, Warren Harold

Resigned
Quarry Street, GuildfordGU1 3TY
Born February 1952
Director
Appointed 28 Apr 2008
Resigned 19 Nov 2024

SINCLAIR, Maxim Lewis

Resigned
Pannells Court, GuildfordGU1 4EU
Born April 1958
Director
Appointed 18 Jul 2017
Resigned 10 Mar 2026

SYSON, Keith Gordon

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

TOPTANI, Audrey Muriel

Resigned
Pannells Court, GuildfordGU1 4EU
Born April 1929
Director
Appointed 28 Apr 2008
Resigned 10 Mar 2026
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 June 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
287Change of Registered Office
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 2007
AAAnnual Accounts
Legacy
30 December 2007
225Change of Accounting Reference Date
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
122122
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
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
Certificate Change Of Name Company
17 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2006
NEWINCIncorporation