Background WavePink WaveYellow Wave

THE WILLOWS (HEADCORN) MANAGEMENT COMPANY LIMITED (06647622)

THE WILLOWS (HEADCORN) MANAGEMENT COMPANY LIMITED (06647622) is an active UK company. incorporated on 15 July 2008. with registered office in Headcorn. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WILLOWS (HEADCORN) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include KER, James, POWELL, Phil, REGAN, Paul.

Company Number
06647622
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2008
Age
17 years
Address
2 The Willows, Headcorn, TN27 9QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KER, James, POWELL, Phil, REGAN, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILLOWS (HEADCORN) MANAGEMENT COMPANY LIMITED

THE WILLOWS (HEADCORN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 2008 with the registered office located in Headcorn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WILLOWS (HEADCORN) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06647622

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

2 The Willows Ulcombe Road Headcorn, TN27 9QR,

Previous Addresses

Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW
From: 10 May 2013To: 28 October 2014
Wiltshire House Tovil Green Maidstone Kent ME15 6RJ
From: 15 July 2008To: 10 May 2013
Timeline

11 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jun 15
Director Joined
Feb 16
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
New Owner
Jul 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

REGAN, Paul

Active
Ulcombe Road, HeadcornTN27 9QR
Secretary
Appointed 19 Dec 2014

KER, James

Active
Ulcombe Road, AshfordTN27 9QR
Born November 1970
Director
Appointed 01 Jun 2015

POWELL, Phil

Active
Ulcombe Road, AshfordTN27 9QR
Born December 1977
Director
Appointed 01 Jul 2022

REGAN, Paul

Active
Ulcombe Road, HeadcornTN27 9QR
Born February 1969
Director
Appointed 21 Oct 2014

BUDD, Sharon Anne

Resigned
43 Brickfields, West MallingME19 5AG
Secretary
Appointed 15 Jul 2008
Resigned 31 Oct 2008

MASTERS, David Edward

Resigned
Triggs Farm, CranbrookTN17 1DS
Secretary
Appointed 31 Oct 2008
Resigned 21 Oct 2014

BUDD, Sharon Anne

Resigned
426 Vale Road, TonbridgeTN9 1SW
Born March 1968
Director
Appointed 31 Oct 2008
Resigned 21 Oct 2014

GRAGEON, Kent James

Resigned
Ulcombe Road, HeadcornTN27 9QR
Born May 1977
Director
Appointed 21 Oct 2014
Resigned 28 May 2015

HOWARD, Rebecca Anne

Resigned
Ulcombe Road, AshfordTN27 9QR
Born May 1944
Director
Appointed 21 Oct 2014
Resigned 14 Apr 2022

STADDON, Mary-Anne Elizabeth Trelawny

Resigned
The Street, AshfordTN27 9AH
Born July 1958
Director
Appointed 15 Jul 2008
Resigned 31 Oct 2008

Persons with significant control

4

3 Active
1 Ceased

Mr Phil Powell

Active
Ulcombe Road, HeadcornTN27 9QR
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2022

Mrs Rebecca Anne Howard

Ceased
Ulcombe Road, AshfordTN27 9QR
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 14 Apr 2022

Mr Paul Regan

Active
Ulcombe Road, HeadcornTN27 9QR
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr James Ker

Active
Ulcombe Road, AshfordTN27 9QR
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Incorporation Company
15 July 2008
NEWINCIncorporation