Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED
Company Information for

WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED

4 QUARRY STREET, GUILDFORD, SURREY, GU1 3TY,
Company Registration Number
05724955
Private Limited Company
Active

Company Overview

About Willow Point (guildford) Property Management Ltd
WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED was founded on 2006-02-28 and has its registered office in Guildford. The organisation's status is listed as "Active". Willow Point (guildford) Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
4 QUARRY STREET
GUILDFORD
SURREY
GU1 3TY
Other companies in GU2
 
Previous Names
STEVTON (NO. 345) LIMITED17/03/2006
Filing Information
Company Number 05724955
Company ID Number 05724955
Date formed 2006-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 17:42:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT 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.

Company Officers of WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CLARKE GAMMON ESTATES LIMITED
Company Secretary 2015-06-29
HANIA IZABELLA BARANOWSKA
Director 2008-04-28
GRAHAM HENRY NICHOLAS
Director 2008-04-28
DIANA BARBARA RAMSAY
Director 2008-04-28
WARREN HAROLD RAYBOULD
Director 2008-04-28
MAXIM LEWIS SINCLAIR
Director 2017-07-18
AUDREY MURIEL TOPTANI
Director 2008-04-28
MATTHEW STAVROS ZERVOS
Director 2013-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ALFRED LUCKETT
Director 2008-04-28 2016-11-29
CLARKE GAMMON WELLERS
Company Secretary 2014-07-23 2015-06-26
GEORGE ALFRED LUCKETT
Company Secretary 2008-04-28 2014-07-23
MARGARET ANNE OSCROFT
Director 2008-04-28 2013-08-01
NICHOLAS JAMES EARLEY
Company Secretary 2007-09-18 2008-04-28
NICHOLAS JAMES EARLEY
Director 2007-07-31 2008-04-28
RAYMOND EMPSON
Director 2008-03-31 2008-04-28
SIMON GEOFFREY CRESSWELL
Company Secretary 2006-08-02 2007-09-18
PAUL ANTHONY DEEPROSE
Director 2006-08-03 2007-07-31
MARTIN GARY BAYLIS
Director 2006-03-06 2007-03-30
VALERIE BARBARA GOODWIN
Company Secretary 2006-03-06 2006-08-02
ANDREW JOHN COX
Director 2006-03-06 2006-03-28
RICHARD ALISTAIR BAXTER
Company Secretary 2006-02-28 2006-03-06
RICHARD ALISTAIR BAXTER
Director 2006-02-28 2006-03-06
KEITH GORDON SYSON
Director 2006-02-28 2006-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARKE GAMMON ESTATES LIMITED FRIARY COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 1998-01-16 Active
CLARKE GAMMON ESTATES LIMITED FOURTH WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Company Secretary 2018-03-13 CURRENT 1990-08-29 Active
CLARKE GAMMON ESTATES LIMITED KYNGESHENE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2005-08-24 Active
CLARKE GAMMON ESTATES LIMITED STRATFIELDSAYE MANAGEMENT LIMITED Company Secretary 2018-01-01 CURRENT 1986-09-15 Active
CLARKE GAMMON ESTATES LIMITED POACHERS PROPERTY MANAGEMENT LTD Company Secretary 2017-10-01 CURRENT 2015-10-07 Active
CLARKE GAMMON ESTATES LIMITED BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED Company Secretary 2017-08-17 CURRENT 1986-03-13 Active
CLARKE GAMMON ESTATES LIMITED BRADSTONE BROOK MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-09 CURRENT 2004-06-25 Active
CLARKE GAMMON ESTATES LIMITED LONDON HOUSE (134 HIGH STREET) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-27 CURRENT 2016-06-17 Active
CLARKE GAMMON ESTATES LIMITED HURSTMERE HOUSE LIMITED Company Secretary 2016-08-15 CURRENT 1975-09-11 Active
CLARKE GAMMON ESTATES LIMITED ST JOHN'S STREET FARNCOMBE MANAGEMENT LIMITED Company Secretary 2016-08-10 CURRENT 2010-05-27 Active
CLARKE GAMMON ESTATES LIMITED SOMERTONS CLOSE (GUILDFORD) LIMITED Company Secretary 2016-06-23 CURRENT 2003-10-27 Active
CLARKE GAMMON ESTATES LIMITED HODGSON GARDENS FREEHOLD COMPANY LIMITED Company Secretary 2016-06-14 CURRENT 2013-12-06 Active
CLARKE GAMMON ESTATES LIMITED THREE TO TEN HODGSON GARDENS RTM COMPANY LIMITED Company Secretary 2016-06-13 CURRENT 2015-06-11 Active
CLARKE GAMMON ESTATES LIMITED STRAUN' 66 EPSOM ROAD GUILDFORD MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-03 CURRENT 1988-09-22 Active
CLARKE GAMMON ESTATES LIMITED OLD PILGRIM COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 1996-07-09 Active
CLARKE GAMMON ESTATES LIMITED FARNHAM HEIGHTS LTD Company Secretary 2015-12-08 CURRENT 2002-01-11 Active
CLARKE GAMMON ESTATES LIMITED HILL HOUSE (GODALMING) LIMITED Company Secretary 2015-07-22 CURRENT 1987-01-12 Active
CLARKE GAMMON ESTATES LIMITED FAIRLAWNS (GUILDFORD) LIMITED Company Secretary 2015-07-17 CURRENT 1985-08-16 Active
CLARKE GAMMON ESTATES LIMITED WHERWELL (GUILDFORD) RESIDENTS COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 1985-01-31 Active
CLARKE GAMMON ESTATES LIMITED BEECH COURT MANAGEMENT (GUILDFORD) LIMITED Company Secretary 2015-06-30 CURRENT 1972-03-06 Active
CLARKE GAMMON ESTATES LIMITED EVERSLEIGH & NEWLANDS MANAGEMENT LIMITED Company Secretary 2015-06-29 CURRENT 1971-09-21 Active
CLARKE GAMMON ESTATES LIMITED E.C.M.RESIDENTS(GUILDFORD)LIMITED Company Secretary 2015-06-29 CURRENT 1972-05-25 Active
CLARKE GAMMON ESTATES LIMITED EASTCROFT (GUILDFORD) MANAGEMENT LIMITED Company Secretary 2015-06-29 CURRENT 1988-10-12 Active
CLARKE GAMMON ESTATES LIMITED EDGEBOROUGH COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1989-08-08 Active
CLARKE GAMMON ESTATES LIMITED WEST MOUNT GUILDFORD LIMITED Company Secretary 2015-06-29 CURRENT 1985-02-22 Active
CLARKE GAMMON ESTATES LIMITED NORTHDENE (GUILDFORD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 2001-01-17 Active
CLARKE GAMMON ESTATES LIMITED TYRELLS PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 2005-08-30 Active
CLARKE GAMMON ESTATES LIMITED ALBURY HEIGHTS RESIDENTS COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1986-03-21 Active
CLARKE GAMMON ESTATES LIMITED ASHDOWN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1988-05-05 Active
CLARKE GAMMON ESTATES LIMITED POUND FIELD (GUILDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1989-07-17 Active
CLARKE GAMMON ESTATES LIMITED CHARLOTTE COURT (GUILDFORD) CO. LIMITED Company Secretary 2015-06-29 CURRENT 1995-03-09 Active
CLARKE GAMMON ESTATES LIMITED COMPTON HEIGHTS (MANAGEMENT) LIMITED Company Secretary 2015-06-29 CURRENT 1995-09-29 Active
CLARKE GAMMON ESTATES LIMITED MILTON CLOSE RESIDENTS' ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 2006-08-22 Active
CLARKE GAMMON ESTATES LIMITED ONSLOW VILLAGE (WILDERNESS COURT) LIMITED Company Secretary 2015-06-29 CURRENT 1984-03-29 Active
CLARKE GAMMON ESTATES LIMITED ONSLOW VILLAGE (GARAGES) LIMITED Company Secretary 2015-06-29 CURRENT 1984-03-29 Active
CLARKE GAMMON ESTATES LIMITED LINDEN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1987-03-12 Active
CLARKE GAMMON ESTATES LIMITED WINDSOR CLOSE (GUILDFORD) RESIDENTS ASSOCIATION Company Secretary 2015-06-29 CURRENT 1968-09-26 Active
CLARKE GAMMON ESTATES LIMITED SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 1968-07-22 Active
CLARKE GAMMON ESTATES LIMITED ST.MARGARETS(GUILDFORD)LIMITED Company Secretary 2015-06-29 CURRENT 1969-06-05 Active
CLARKE GAMMON ESTATES LIMITED SHIMMINGS INVESTMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1971-09-28 Active
CLARKE GAMMON ESTATES LIMITED SECOND AVONDALE RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 1980-06-26 Active
CLARKE GAMMON ESTATES LIMITED ROOKWOOD COURT (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2015-06-29 CURRENT 1982-02-02 Active
CLARKE GAMMON ESTATES LIMITED ONSLOW VILLAGE (POWELL CLOSE) LIMITED Company Secretary 2015-06-29 CURRENT 1984-03-29 Active
CLARKE GAMMON ESTATES LIMITED BRAGANZA COURT (GUILDFORD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-29 CURRENT 1965-12-16 Active
CLARKE GAMMON ESTATES LIMITED DERRYSWOOD HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-29 CURRENT 1998-06-26 Active
GRAHAM HENRY NICHOLAS MORLANOW MANAGEMENT COMPANY LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
DIANA BARBARA RAMSAY SOUTHBURY (GUILDFORD)RESIDENTS ASSOCIATION LIMITED Director 2009-06-09 CURRENT 1968-07-22 Active
MAXIM LEWIS SINCLAIR CLARION TREASURY LIMITED Director 2018-03-28 CURRENT 2007-03-01 Active

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
2024-03-06CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-07-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENRY NICHOLAS
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CH01Director's details changed for Hania Izabella Baranowska on 2021-03-23
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-07-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-04AP01DIRECTOR APPOINTED MR MAXIM SINCLAIR
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALFRED LUCKETT
2016-07-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-26TM02Termination of appointment of Clarke Gammon Wellers on 2015-06-26
2015-06-30AP04Appointment of Clarke Gammon Estates Limited as company secretary on 2015-06-29
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-09AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM 3 Willow Point Hitherbury Close Guildford Surrey GU2 4DS
2014-07-30AP03Appointment of Clarke Gammon Wellers as company secretary on 2014-07-23
2014-07-30TM02Termination of appointment of George Alfred Luckett on 2014-07-23
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 8
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MR MATTHEW STAVROS ZERVOS
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET OSCROFT
2014-03-06CH01Director's details changed for Hania Izabella Baranowska on 2013-11-28
2013-07-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2012-08-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-07AR0128/02/12 FULL LIST
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-07AR0128/02/11 FULL LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HANIA IZABELLA BARANOWSKA / 07/01/2011
2010-10-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-15AR0128/02/10 FULL LIST
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY MURIEL TOPTANI / 13/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN HAROLD RAYBOULD / 13/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA BARBARA RAMSAY / 13/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE OSCROFT / 13/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HENRY NICHOLAS / 13/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE ALFRED LUCKETT / 13/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HANIA IZABELLA BARANOWSKA / 13/03/2010
2009-07-17AA31/12/08 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / HANIA BARANOWSKA / 30/11/2008
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / DIANA RAMSAY / 30/04/2008
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / AUDREY TOPTANI / 30/04/2008
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-08RES12VARYING SHARE RIGHTS AND NAMES
2008-05-20288aDIRECTOR APPOINTED WARREN HAROLD RAYBOULD
2008-05-2088(2)AD 28/04/08 GBP SI 7@1=7 GBP IC 1/8
2008-05-14288aDIRECTOR APPOINTED DIANA RAMSAY
2008-05-08288aDIRECTOR APPOINTED MARGARET ANNE OSCROFT
2008-05-08288aDIRECTOR APPOINTED AUDREY MURIEL TOPTANI
2008-05-08288aDIRECTOR AND SECRETARY APPOINTED DR GEORGE ALFRED LUCKETT
2008-05-08288aDIRECTOR APPOINTED GRAHAM HENRY NICHOLAS
2008-05-08288aDIRECTOR APPOINTED HANIA IZABELLA BARANOWSKA
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS EARLEY
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR RAY EMPSON
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM DEEPROSE HOUSE MIDLETON INDUSTRIAL ESTATE GUILDFORD SURREY GU2 8YA
2008-04-28288aDIRECTOR APPOINTED RAY EMPSON
2008-04-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-12-30225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW SECRETARY APPOINTED
2007-11-01288bSECRETARY RESIGNED
2007-10-05288bSECRETARY RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-31363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-08-11288aNEW SECRETARY APPOINTED
2006-08-11288bSECRETARY RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-03-23122NC DEC ALREADY ADJUSTED 06/03/06
2006-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: THE BILLINGS GUILDFORD SURREY GU1 4YD
2006-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 POINT (GUILDFORD) PROPERTY MANAGEMENT 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 POINT (GUILDFORD) PROPERTY MANAGEMENT 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 POINT (GUILDFORD) PROPERTY MANAGEMENT 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

Intangible Assets
Patents
We have not found any records of WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOW POINT (GUILDFORD) PROPERTY MANAGEMENT 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 POINT (GUILDFORD) PROPERTY MANAGEMENT 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 POINT (GUILDFORD) PROPERTY MANAGEMENT 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 POINT (GUILDFORD) PROPERTY MANAGEMENT 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 POINT (GUILDFORD) PROPERTY MANAGEMENT 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.