Background WavePink WaveYellow Wave

WILLOW PARK MANAGEMENT LIMITED (05813137)

WILLOW PARK MANAGEMENT LIMITED (05813137) is an active UK company. incorporated on 11 May 2006. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. WILLOW PARK MANAGEMENT LIMITED has been registered for 19 years. Current directors include FACER, Jonathan Mark.

Company Number
05813137
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FACER, Jonathan Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW PARK MANAGEMENT LIMITED

WILLOW PARK MANAGEMENT LIMITED is an active company incorporated on 11 May 2006 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILLOW PARK MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05813137

LTD Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 11 May 2006To: 18 September 2015
Timeline

8 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Feb 2007

FACER, Jonathan Mark

Active
Crossley Road, StockportSK4 5BH
Born August 1958
Director
Appointed 09 Dec 2008

DEMPSTER, Alexander Lawrie

Resigned
276 Wellington Road North, StockportSK4 2QS
Secretary
Appointed 11 May 2006
Resigned 01 Feb 2007

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 11 May 2006
Resigned 11 May 2006

CUTHBERT, Scott Anthony

Resigned
Crossley Road, StockportSK4 5BH
Born January 1978
Director
Appointed 09 Sept 2009
Resigned 06 Mar 2022

DEMPSTER, Alexander Lawrie

Resigned
276 Wellington Road North, StockportSK4 2QS
Born April 1947
Director
Appointed 11 May 2006
Resigned 13 May 2013

HARRIS, Angela Kay

Resigned
128 Wellington Road North, StockportSK4 2LL
Born February 1967
Director
Appointed 11 May 2006
Resigned 13 May 2013

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 15 Jun 2022
Resigned 15 Jun 2022

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 11 May 2006
Resigned 11 May 2006
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
25 June 2015
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Total Exemption Full
19 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
287Change of Registered Office
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
88(2)R88(2)R
Incorporation Company
11 May 2006
NEWINCIncorporation