Background WavePink WaveYellow Wave

THE WILLOWS MANAGEMENT COMPANY (2009) LIMITED (06826091)

THE WILLOWS MANAGEMENT COMPANY (2009) LIMITED (06826091) is an active UK company. incorporated on 20 February 2009. with registered office in King's Lynn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE WILLOWS MANAGEMENT COMPANY (2009) LIMITED has been registered for 17 years. Current directors include CLARK, David John, OWEN, George Henry.

Company Number
06826091
Status
active
Type
ltd
Incorporated
20 February 2009
Age
17 years
Address
54 Common Road, King's Lynn, PE31 7PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, David John, OWEN, George Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILLOWS MANAGEMENT COMPANY (2009) LIMITED

THE WILLOWS MANAGEMENT COMPANY (2009) LIMITED is an active company incorporated on 20 February 2009 with the registered office located in King's Lynn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE WILLOWS MANAGEMENT COMPANY (2009) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06826091

LTD Company

Age

17 Years

Incorporated 20 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

REDOVIA LIMITED
From: 20 February 2009To: 7 May 2009
Contact
Address

54 Common Road Snettisham King's Lynn, PE31 7PF,

Previous Addresses

Manor Barn Congham King's Lynn Norfolk PE32 1DR
From: 20 February 2009To: 21 October 2009
Timeline

2 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLARK, David John

Active
Common Road, King's LynnPE31 7PF
Born December 1954
Director
Appointed 12 May 2014

OWEN, George Henry

Active
Common Road, King's LynnPE31 7PF
Born February 1949
Director
Appointed 24 Apr 2009

JPCORS LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 20 Feb 2009
Resigned 15 Apr 2009

O'DONNELL, John Patrick

Resigned
City Business Centre, Lower Road, LondonSE16 2XB
Born December 1945
Director
Appointed 20 Feb 2009
Resigned 15 Apr 2009

Persons with significant control

1

Mr David John Clark

Active
Common Road, King's LynnPE31 7PF
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Resolution
7 August 2009
RESOLUTIONSResolutions
Memorandum Articles
13 May 2009
MEM/ARTSMEM/ARTS
Legacy
9 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2009
287Change of Registered Office
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
287Change of Registered Office
Incorporation Company
20 February 2009
NEWINCIncorporation