Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLOW TREE COURT LIMITED
Company Information for

WILLOW TREE COURT LIMITED

STILTZ BUILDING LEDSON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, M23 9GP,
Company Registration Number
01056012
Private Limited Company
Active

Company Overview

About Willow Tree Court Ltd
WILLOW TREE COURT LIMITED was founded on 1972-05-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Willow Tree Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILLOW TREE COURT LIMITED
 
Legal Registered Office
STILTZ BUILDING LEDSON ROAD
ROUNDTHORN INDUSTRIAL ESTATE
MANCHESTER
M23 9GP
Other companies in WA15
 
Filing Information
Company Number 01056012
Company ID Number 01056012
Date formed 1972-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOW TREE COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILLOW TREE COURT LIMITED
The following companies were found which have the same name as WILLOW TREE COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLOW TREE COURT (WEMBLEY) RTM COMPANY LIMITED 21 STATION ROAD C/O SOLUTIONS FOR PROPERTY LTD KNEBWORTH SG3 6AP Active Company formed on the 2011-06-07
WILLOW TREE COURT (MANAGEMENT) LIMITED 18 MULBERRY AVENUE WIDNES WA8 0WN Active Company formed on the 2005-06-20
WILLOW TREE COURT (MICKLEOVER) MANAGEMENT LIMITED 3 WILLOW TREE COURT MICKLEOVER DERBY DERBYSHIRE DE3 9GG Active Company formed on the 2007-11-19
WILLOW TREE COURT (RIGHT TO MANAGE) CO. LTD C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE Active Company formed on the 2005-04-06
WILLOW TREE COURT MANAGEMENT COMPANY (BARNSTAPLE) LIMITED UNIT 6 FLETCHER INDUSTRIAL ESTATE CLOVELLY ROAD BIDEFORD DEVON EX39 3EU Active Company formed on the 2010-03-05

Company Officers of WILLOW TREE COURT LIMITED

Current Directors
Officer Role Date Appointed
ROGER W. DEAN & COMPANY LIMITED
Company Secretary 2017-07-06
JOHN STEPHEN BATCHELOR
Director 1995-07-27
TREVOR BETTS
Director 1993-06-11
YUK YING CHAN
Director 2015-10-31
PATRICIA CLAYTON
Director 1995-08-04
SUSAN MARY HUGHES
Director 2015-03-31
ERNEST ANTHONY HUNTER
Director 2007-06-25
JOHN MARK JONES
Director 1993-06-11
STEVE JONES
Director 2009-01-01
JOYCE KEENE
Director 1999-06-12
LA FOUGERE DEVELOPMENTS LTD
Director 1996-02-16
ARZHANG MAJD MOGHADDAM
Director 2002-02-13
JAMES BRENDON MURPHY
Director 2001-09-07
IAN NOLAN
Director 2004-02-18
AMROLLAH POURVATAN
Director 2002-01-31
ERICA LESLEY ROBERTS
Director 2004-04-16
MARY THERESA SEPAHPOURFARD
Director 2000-11-05
DANIEL TAWIL
Director 1993-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
OAKLAND RESIDENTIAL MANAGEMENT LTD
Company Secretary 2011-07-01 2017-07-06
ROBERT EDWIN ASHWORTH
Director 1992-06-11 2012-01-01
RAYMOND DEEGAN
Director 1993-06-11 2012-01-01
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Company Secretary 2007-11-01 2011-07-01
SANDRA CAROL GRUMLEY
Director 1993-06-11 2008-01-01
MAIN AND MAIN DEVELOPMENTS LIMITED
Company Secretary 2004-04-27 2007-11-01
LYDIA HARTLEY
Director 1993-06-11 2006-10-20
DAVID BRADBURN
Director 2000-11-15 2006-04-21
HOWARD DENNIS JONES
Company Secretary 1982-12-09 2004-05-27
ALAN JOHN BISHOP
Director 1993-06-11 2002-01-31
PETER BARKER
Director 1993-06-11 2000-10-25
PAULINE DOROTHY BATES
Company Secretary 1993-06-11 1999-06-12
ROBERT ANTHONY ELLMAN
Director 1993-06-11 1999-06-12
KENNETH JOHN COFFEY
Director 1993-06-11 1995-08-23
CYRIL GLADWIN FISHER
Director 1993-06-11 1995-01-10
ANDREW CHARLES HEATHER
Director 1993-06-11 1994-07-09
WINNIFRED HOLLAND
Director 1982-09-29 1990-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER W. DEAN & COMPANY LIMITED NORTHWOLD HOUSE MANAGEMENT CO LIMITED Company Secretary 2018-07-25 CURRENT 2000-05-19 Active
ROGER W. DEAN & COMPANY LIMITED BROOKLANDS CRESCENT (EAST VIEW) LIMITED Company Secretary 2018-07-17 CURRENT 1979-10-04 Active
ROGER W. DEAN & COMPANY LIMITED EDALE MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-20 CURRENT 2006-04-26 Active
ROGER W. DEAN & COMPANY LIMITED LIMETREE PLACE (LEASEHOLD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2005-04-21 Active
ROGER W. DEAN & COMPANY LIMITED SOUTHPOINT(DIDSBURY)FLATS LIMITED Company Secretary 2018-04-01 CURRENT 1965-09-15 Active
ROGER W. DEAN & COMPANY LIMITED THE CROSSWAYS (ALTRINCHAM) LIMITED Company Secretary 2017-11-10 CURRENT 1999-12-06 Active
ROGER W. DEAN & COMPANY LIMITED MARSLAND MANAGEMENT (SALE) LIMITED Company Secretary 2016-06-01 CURRENT 1976-07-23 Active
ERNEST ANTHONY HUNTER THE BROOKLANDS HOUSE MANAGEMENT COMPANY LIMITED Director 2016-07-18 CURRENT 2004-08-19 Active
ERNEST ANTHONY HUNTER BROOKLANDS CONSULTING INTERNATIONAL LIMITED Director 2000-02-07 CURRENT 2000-02-07 Active
ERNEST ANTHONY HUNTER CORPORATE OPTIONS REVIEW LIMITED Director 2000-02-07 CURRENT 2000-02-07 Active
ERNEST ANTHONY HUNTER BROOKLANDS CONSULTING GROUP LIMITED Director 1991-01-28 CURRENT 1981-08-13 Dissolved 2016-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-04-13DIRECTOR APPOINTED MR MALCOLM BRUCE
2023-03-23DIRECTOR APPOINTED MRS JEAN JENKINS
2023-03-23DIRECTOR APPOINTED MRS JEAN JENKINS
2023-03-08APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLAYTON
2023-03-08APPOINTMENT TERMINATED, DIRECTOR ARZHANG MAJD MOGHADDAM
2023-03-08APPOINTMENT TERMINATED, DIRECTOR JAMES BRENDON MURPHY
2023-03-08APPOINTMENT TERMINATED, DIRECTOR ERICA LESLEY ROBERTS
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England
2022-02-02Termination of appointment of Roger W. Dean & Co Ltd on 2021-10-31
2022-02-02Termination of appointment of Roger W. Dean & Company Limited on 2021-10-31
2022-02-02Appointment of Edge Property Management Ltd as company secretary on 2021-10-01
2022-02-02AP04Appointment of Edge Property Management Ltd as company secretary on 2021-10-01
2022-02-02TM02Termination of appointment of Roger W. Dean & Company Limited on 2021-10-31
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-02-22AP04Appointment of Roger W. Dean & Co Ltd as company secretary on 2021-02-22
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALES
2017-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM 20a Victoria Road Hale Manchester England and Wales WA15 9AD
2017-07-27AP04Appointment of Roger W. Dean & Company Limited as company secretary on 2017-07-06
2017-07-27TM02Termination of appointment of Oakland Residential Management Ltd on 2017-07-06
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 24
2016-07-01AR0111/06/16 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LOVELL
2015-12-18AP01DIRECTOR APPOINTED YUK YING CHAN
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AP01DIRECTOR APPOINTED DAVID SALES
2015-11-26AP01DIRECTOR APPOINTED SUSAN MARY HUGHES
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KIRAN MISHRA
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 24
2015-06-15AR0111/06/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 24
2014-06-12AR0111/06/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0111/06/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0111/06/12 ANNUAL RETURN FULL LIST
2012-06-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LA FOUGERE DEVELOPMENTS LTD / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TAWIL / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY THERESA SEPAHPOURFARD / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA LESLEY ROBERTS / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AMROLLAH POURVATAN / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NOLAN / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENDON MURPHY / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KIRAN MISHRA / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ARZHANG MAJD MOGHADDAM / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LOVELL / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE KEENE / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE JONES / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK JONES / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CLAYTON / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BETTS / 14/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN STEPHEN BATCHELOR / 14/06/2012
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART OGDEN
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DEEGAN
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHWORTH
2011-12-13AA31/03/11 TOTAL EXEMPTION FULL
2011-10-18AP04CORPORATE SECRETARY APPOINTED OAKLAND RESIDENTIAL MANAGEMENT LTD
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY BRAEMAR ESTATES (RESIDENTIAL) LIMITED
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM RICHMOND HOUSE HEATH ROAD HALE ALTRINCHAM CHESHIRE WA14 2XP
2011-07-01AR0111/06/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-23AR0111/06/10 FULL LIST
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-19288aDIRECTOR APPOINTED STUART NORMAN OGDEN
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID RUSSELL
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR ROY LARDNER
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR SANDRA GRUMLEY
2009-03-04288aDIRECTOR APPOINTED STEVE JONES
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22288bSECRETARY RESIGNED
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EO
2007-11-22288aNEW SECRETARY APPOINTED
2007-07-20363sRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-04363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-05-09288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-01363sRETURN MADE UP TO 11/06/05; NO CHANGE OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-28363sRETURN MADE UP TO 11/06/04; NO CHANGE OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WILLOW TREE COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLOW TREE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLOW TREE COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLOW TREE COURT LIMITED

Intangible Assets
Patents
We have not found any records of WILLOW TREE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOW TREE COURT LIMITED
Trademarks
We have not found any records of WILLOW TREE COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOW TREE COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WILLOW TREE COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WILLOW TREE COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLOW TREE COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLOW TREE COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.