About

Registered Number: 04520677
Date of Incorporation: 28/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: C/O GH PROPERTY MANAGEMENT SERVICES LIMITED, The Old Barn Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD

 

Based in Fair Oak, The Willows (Aldershot) Management Company Ltd was established in 2002. This company has 5 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Justin Brian Arthur 15 December 2009 - 1
BAKER, Peter Christopher 18 June 2005 31 December 2006 1
HARLE, Ann 18 June 2005 01 September 2009 1
HAUSDORF, Andrea 18 June 2005 13 June 2007 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Liam John 18 June 2010 09 March 2018 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 01 September 2018
AA - Annual Accounts 09 March 2018
AP04 - Appointment of corporate secretary 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
CS01 - N/A 03 September 2017
AA - Annual Accounts 25 February 2017
CS01 - N/A 10 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 14 September 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 10 September 2010
AP03 - Appointment of secretary 07 July 2010
AD01 - Change of registered office address 07 July 2010
AD01 - Change of registered office address 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 16 December 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
AA - Annual Accounts 10 August 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 07 July 2008
287 - Change in situation or address of Registered Office 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 07 August 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 13 February 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 26 September 2006
MEM/ARTS - N/A 25 January 2006
CERTNM - Change of name certificate 18 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
363s - Annual Return 12 September 2005
287 - Change in situation or address of Registered Office 01 August 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 22 April 2005
363a - Annual Return 22 April 2005
363a - Annual Return 22 April 2005
353 - Register of members 22 April 2005
AC92 - N/A 21 April 2005
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2004
GAZ1 - First notification of strike-off action in London Gazette 02 March 2004
RESOLUTIONS - N/A 07 January 2003
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.