UKBizDB.co.uk

82, WOODSIDE PARK MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 82, Woodside Park Management Limited. The company was founded 32 years ago and was given the registration number 02663345. The firm's registered office is in LONDON. You can find them at 82d Woodside Park Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:82, WOODSIDE PARK MANAGEMENT LIMITED
Company Number:02663345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:82d Woodside Park Road, London, N12 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82d, Woodside Park Road, London, England, N12 8RY

Secretary07 August 2015Active
82e, Woodside Park Road, London, England, N12 8RY

Director29 April 2019Active
82d, Woodside Park Road, London, England, N12 8RY

Director04 October 2010Active
82c Woodside Park Road, London, N12 8RY

Director15 November 1991Active
82c, Woodside Park Road, London, England, N12 8RY

Director24 October 2011Active
120 East Road, London, N1 6AA

Nominee Secretary15 November 1991Active
161 Charterhouse Road, Orpington, BR6 9EP

Secretary15 November 1991Active
82b Woodside Park Road, London, N12 8RY

Secretary16 December 1998Active
6 Orpington Road, London, N21 3PG

Secretary30 March 2004Active
82 Woodside Park Road, London, N12 8RY

Director15 November 1991Active
120 East Road, London, N1 6AA

Nominee Director15 November 1991Active
82e, Woodside Park Road, London, England, N12 8RY

Director04 October 2010Active
82e Woodside Park Road, London, N12 8RY

Director13 March 2000Active
82e Woodside Park Road, North Finchley, London, N12 8RY

Director15 July 1994Active

People with Significant Control

Mr James Gerard Kerr
Notified on:06 February 2023
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:82c, Woodside Park Road, London, England, N12 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type micro entity.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-07Address

Change registered office address company with date old address new address.

Download
2015-08-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.