Background WavePink WaveYellow Wave

WILLOW COTTAGES LIMITED (07728364)

WILLOW COTTAGES LIMITED (07728364) is an active UK company. incorporated on 3 August 2011. with registered office in Dunmow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. WILLOW COTTAGES LIMITED has been registered for 14 years. Current directors include HARVEY, Mark Andrew, JOPSON, Lisa Jane.

Company Number
07728364
Status
active
Type
ltd
Incorporated
3 August 2011
Age
14 years
Address
4 Ashfields Farm, Dunmow, CM6 1LD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARVEY, Mark Andrew, JOPSON, Lisa Jane
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW COTTAGES LIMITED

WILLOW COTTAGES LIMITED is an active company incorporated on 3 August 2011 with the registered office located in Dunmow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. WILLOW COTTAGES LIMITED was registered 14 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 14 years ago

Company No

07728364

LTD Company

Age

14 Years

Incorporated 3 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

4 Ashfields Farm Great Canfield Dunmow, CM6 1LD,

Previous Addresses

Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood CM14 5RP England
From: 31 January 2021To: 19 September 2023
Strathearn House Tysea Hill Stapleford Abbotts Romford Essex RM4 1JP England
From: 25 July 2017To: 31 January 2021
100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH England
From: 27 April 2016To: 25 July 2017
Cambridge House 2nd Floor Cambridge Road Harlow Essex CM20 2EQ England
From: 15 October 2015To: 27 April 2016
7 st. Johns Road Harrow Middlesex HA1 2EY
From: 3 April 2013To: 15 October 2015
7 St. Johns Road Harrow Middlesex HA1 2EE United Kingdom
From: 3 August 2011To: 3 April 2013
Timeline

23 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Cleared
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Apr 18
New Owner
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JOPSON, Lisa Jane

Active
Great Canfield, DunmowCM6 1LD
Secretary
Appointed 27 Jul 2017

HARVEY, Mark Andrew

Active
Great Canfield, DunmowCM6 1LD
Born June 1979
Director
Appointed 24 Jul 2017

JOPSON, Lisa Jane

Active
Great Canfield, DunmowCM6 1LD
Born May 1967
Director
Appointed 01 Sept 2020

CHAMBERS, Terence Stephen

Resigned
Tysea Hill, RomfordRM4 1JP
Born July 1951
Director
Appointed 24 Jul 2017
Resigned 01 Sept 2020

EAGLE, Kelly

Resigned
Much HadhamSG10 6EP
Born October 1987
Director
Appointed 24 Jul 2017
Resigned 12 Apr 2018

EAGLE, Kelly

Resigned
Rye Street, Bishop's StortfordCM23 2HH
Born October 1987
Director
Appointed 09 Jul 2015
Resigned 07 Oct 2016

EAGLE, Sasha

Resigned
Rye Street, Bishop's StortfordCM23 2HH
Born October 1987
Director
Appointed 09 Jul 2015
Resigned 07 Oct 2016

PATEL, Rupal Jayesh

Resigned
St. Johns Road, HarrowHA1 2EY
Born August 1972
Director
Appointed 01 Jun 2012
Resigned 10 Jul 2015

PRASAD, Ritu

Resigned
St. Johns Road, HarrowHA1 2EE
Born November 1984
Director
Appointed 03 Aug 2011
Resigned 01 Jun 2012

STOKELY, Louise Clare

Resigned
Bentley Drive, StanstedCM24 8US
Born May 1982
Director
Appointed 07 Oct 2016
Resigned 24 Jul 2017

Persons with significant control

4

2 Active
2 Ceased

Mrs Lisa Jane Jopson

Active
Great Canfield, DunmowCM6 1LD
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2020

Mr Terry Chambers

Ceased
Tysea Hill, RomfordRM4 1JP
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Ceased 01 Sept 2020

Mr Mark Andrew Harvey

Active
Great Canfield, DunmowCM6 1LD
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Bishop StortfordCM23 2HH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 September 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 September 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Incorporation Company
3 August 2011
NEWINCIncorporation