Background WavePink WaveYellow Wave

WILLOW BARN HOLDINGS LTD (10660728)

WILLOW BARN HOLDINGS LTD (10660728) is an active UK company. incorporated on 9 March 2017. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. WILLOW BARN HOLDINGS LTD has been registered for 9 years. Current directors include HALL-GOODE, Samuel Edward James, HAMMOND, Philip Paul.

Company Number
10660728
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
Unit D10 Upper Lounge, Norwich, NR7 9BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALL-GOODE, Samuel Edward James, HAMMOND, Philip Paul
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW BARN HOLDINGS LTD

WILLOW BARN HOLDINGS LTD is an active company incorporated on 9 March 2017 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. WILLOW BARN HOLDINGS LTD was registered 9 years ago.(SIC: 68209, 82990)

Status

active

Active since 9 years ago

Company No

10660728

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Unit D10 Upper Lounge Pinetrees Road Norwich, NR7 9BB,

Previous Addresses

Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England
From: 17 April 2018To: 17 September 2024
C/O Aston Shaw Ltd the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 9 March 2017To: 17 April 2018
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Feb 19
Loan Secured
Jun 19
New Owner
Mar 21
Loan Secured
Mar 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Jan 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HALL-GOODE, Samuel Edward James

Active
Pinetrees Road, NorwichNR7 9BB
Born March 1986
Director
Appointed 09 Mar 2017

HAMMOND, Philip Paul

Active
Pinetrees Road, NorwichNR7 9BB
Born November 1978
Director
Appointed 09 Mar 2017

Persons with significant control

1

Mr Philip Paul Hammond

Active
Pinetrees Road, NorwichNR7 9BB
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Incorporation Company
9 March 2017
NEWINCIncorporation