Background WavePink WaveYellow Wave

WILLOWS HATCH (BATHPOOL) MANAGEMENT COMPANY LIMITED (08100926)

WILLOWS HATCH (BATHPOOL) MANAGEMENT COMPANY LIMITED (08100926) is an active UK company. incorporated on 12 June 2012. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. WILLOWS HATCH (BATHPOOL) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANIES SECRETARIES LIMITED.

Company Number
08100926
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2012
Age
13 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANIES SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWS HATCH (BATHPOOL) MANAGEMENT COMPANY LIMITED

WILLOWS HATCH (BATHPOOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 June 2012 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILLOWS HATCH (BATHPOOL) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08100926

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

20 Queen Street Exeter EX4 3SN
From: 18 February 2015To: 30 September 2024
York House Blackbrook Park Avenue Blackbrook Park Taunton Somerset TA1 2PX
From: 12 June 2012To: 18 February 2015
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 30 Aug 2024

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 17 Dec 2025

INNOVUS COMPANIES SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 01 Jan 2026

TOPAZIO, Robert

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 12 Jun 2012
Resigned 16 Feb 2015

WEAVER, Julie

Resigned
Queen Street, ExeterEX4 3SN
Secretary
Appointed 16 Feb 2015
Resigned 01 Jun 2015

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 Jun 2015
Resigned 30 Aug 2024

ALFORD, Robert

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born August 1949
Director
Appointed 12 Jun 2012
Resigned 29 Feb 2016

ARMSTRONG, Martin James

Resigned
11 Queensway, New MiltonBH25 5NR
Born July 1980
Director
Appointed 09 Nov 2018
Resigned 17 Dec 2025

BALLARD, Toby James Thomas

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born July 1972
Director
Appointed 12 Jun 2012
Resigned 29 Feb 2016

ROBERTS, Emma

Resigned
Canal View, TauntonTA2 8BF
Born November 1987
Director
Appointed 29 Feb 2016
Resigned 01 Jun 2018

SAUNDERS, Victoria Jane

Resigned
Queen Street, ExeterEX4 3SN
Born December 1982
Director
Appointed 28 Jun 2016
Resigned 09 Nov 2018

TOPAZIO, Robert

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born November 1963
Director
Appointed 12 Jun 2012
Resigned 29 Feb 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 March 2026
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
15 January 2026
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 June 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Incorporation Company
12 June 2012
NEWINCIncorporation