Background WavePink WaveYellow Wave

WILLOW CROFT (COVENTRY) MANAGEMENT COMPANY LIMITED (07290856)

WILLOW CROFT (COVENTRY) MANAGEMENT COMPANY LIMITED (07290856) is an active UK company. incorporated on 21 June 2010. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in residents property management. WILLOW CROFT (COVENTRY) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include COOKE, Adam, EAVES, Anne Cathryn, MCTURK, Paul and 1 others.

Company Number
07290856
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2010
Age
15 years
Address
47 High Street, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, Adam, EAVES, Anne Cathryn, MCTURK, Paul, NICHOLLS, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW CROFT (COVENTRY) MANAGEMENT COMPANY LIMITED

WILLOW CROFT (COVENTRY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 June 2010 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILLOW CROFT (COVENTRY) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07290856

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 21 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

47 High Street Henley-In-Arden, B95 5AA,

Previous Addresses

6 Bourchier Close Coventry CV4 8LH England
From: 3 March 2023To: 30 June 2023
54 Hagley Road Birmingham B16 8PE England
From: 5 March 2018To: 3 March 2023
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 13 February 2018To: 5 March 2018
45 Summer Row Birmingham B3 1JJ
From: 12 September 2014To: 13 February 2018
Cumberland Court 80 Mount Street Nottingham NG1 6HH
From: 21 June 2010To: 12 September 2014
Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jun 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
May 18
Director Left
Aug 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

JONES, Dale Robert

Active
High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 30 Jun 2023

COOKE, Adam

Active
High Street, Henley-In-ArdenB95 5AA
Born November 1990
Director
Appointed 24 May 2022

EAVES, Anne Cathryn

Active
High Street, Henley-In-ArdenB95 5AA
Born June 1947
Director
Appointed 15 Aug 2017

MCTURK, Paul

Active
High Street, Henley-In-ArdenB95 5AA
Born January 1970
Director
Appointed 01 Sept 2017

NICHOLLS, David

Active
Bourchier Close, CoventryCV4 8LH
Born November 1961
Director
Appointed 24 May 2022

CANNON-LEACH, Lyndsey

Resigned
Hagley Road, BirminghamB16 8PE
Secretary
Appointed 05 Mar 2018
Resigned 07 Oct 2022

HITCH, Andrew James

Resigned
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 21 Jun 2010
Resigned 11 Sept 2014

NICHOLLS, David

Resigned
Bourchier Close, CoventryCV4 8LH
Secretary
Appointed 26 Feb 2023
Resigned 30 Jun 2023

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 10 Sept 2014
Resigned 08 Jan 2015

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 08 Jan 2015
Resigned 28 Feb 2018

PENNYCUICK COLLINS LIMITED

Resigned
Hagley Road, BirminghamB16 8PE
Corporate secretary
Appointed 07 Oct 2022
Resigned 26 Feb 2023

SDL ESTATE MANAGEMENT LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 13 Feb 2018
Resigned 04 Mar 2018

HITCH, Andrew James

Resigned
80 Mount Street, NottinghamNG1 6HH
Born November 1966
Director
Appointed 21 Jun 2010
Resigned 11 Sept 2014

MORRIS, Amanda Jane

Resigned
Hagley Road, BirminghamB16 8PE
Born April 1965
Director
Appointed 09 May 2018
Resigned 18 May 2022

RONNEBACK, Antony Roy

Resigned
Hagley Road, BirminghamB16 8PE
Born February 1943
Director
Appointed 16 Mar 2018
Resigned 09 Aug 2021

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Born May 1958
Director
Appointed 10 Sept 2014
Resigned 01 Sept 2017

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Born February 1968
Director
Appointed 10 Sept 2014
Resigned 29 May 2015

WRIGHT, Benjamin Peter

Resigned
80 Mount Street, NottinghamNG1 6HH
Born April 1965
Director
Appointed 21 Jun 2010
Resigned 11 Sept 2014
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Resolution
17 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Incorporation Company
21 June 2010
NEWINCIncorporation