Background WavePink WaveYellow Wave

WILLOW PROPERTIES (YORKSHIRE) LIMITED (09438939)

WILLOW PROPERTIES (YORKSHIRE) LIMITED (09438939) is an active UK company. incorporated on 13 February 2015. with registered office in Cleckheaton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILLOW PROPERTIES (YORKSHIRE) LIMITED has been registered for 11 years. Current directors include BECKWITH, Tamara Dawn, HOLMES, Jonathan Stuart, MOORHOUSE, Stuart John and 3 others.

Company Number
09438939
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
Willow House, Cleckheaton, BD19 3RR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BECKWITH, Tamara Dawn, HOLMES, Jonathan Stuart, MOORHOUSE, Stuart John, WILLIAMSON, Eve, WILLIAMSON, Paul Adam Milton, WILLIAMSON, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW PROPERTIES (YORKSHIRE) LIMITED

WILLOW PROPERTIES (YORKSHIRE) LIMITED is an active company incorporated on 13 February 2015 with the registered office located in Cleckheaton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILLOW PROPERTIES (YORKSHIRE) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09438939

LTD Company

Age

11 Years

Incorporated 13 February 2015

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 4 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Willow House St. Johns Place Cleckheaton, BD19 3RR,

Previous Addresses

C/O C/O Ernest Wilsons the Business Centre Deanhurst Park Gelderd Road Gildersome, Leeds West Yorkshire LS27 7LG England
From: 13 February 2015To: 5 January 2022
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Funding Round
Sept 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Funding Round
Dec 22
Director Joined
Oct 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

WILLIAMSON, Eve

Active
St. Johns Place, CleckheatonBD19 3RR
Secretary
Appointed 13 Feb 2015

BECKWITH, Tamara Dawn

Active
St. Johns Place, CleckheatonBD19 3RR
Born August 1964
Director
Appointed 13 Feb 2015

HOLMES, Jonathan Stuart

Active
St. Johns Place, CleckheatonBD19 3RR
Born September 1975
Director
Appointed 13 Feb 2015

MOORHOUSE, Stuart John

Active
St Johns Place, CleckheatonBD19 3RR
Born September 1971
Director
Appointed 10 Oct 2025

WILLIAMSON, Eve

Active
St. Johns Place, CleckheatonBD19 3RR
Born September 1946
Director
Appointed 13 Feb 2015

WILLIAMSON, Paul Adam Milton

Active
St. Johns Place, CleckheatonBD19 3RR
Born June 1968
Director
Appointed 13 Feb 2015

WILLIAMSON, Robert

Active
St. Johns Place, CleckheatonBD19 3RR
Born March 1945
Director
Appointed 13 Feb 2015

Persons with significant control

2

Mrs Eve Williamson

Active
St. Johns Place, CleckheatonBD19 3RR
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Williamson

Active
St. Johns Place, CleckheatonBD19 3RR
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 December 2022
SH10Notice of Particulars of Variation
Memorandum Articles
13 December 2022
MAMA
Resolution
13 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 December 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
10 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
25 August 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Incorporation Company
13 February 2015
NEWINCIncorporation