UKBizDB.co.uk

THE WOOD CLOSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Wood Close Management Company Limited. The company was founded 33 years ago and was given the registration number 02565090. The firm's registered office is in WESTERHAM. You can find them at 3 Farleycroft, , Westerham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE WOOD CLOSE MANAGEMENT COMPANY LIMITED
Company Number:02565090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Farleycroft, Westerham, Kent, England, TN16 1SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Farleycroft, Westerham, England, TN16 1SA

Secretary13 January 2018Active
Helm Cottage, Grasmere, Grasmere, England, LA22 9RE

Director12 January 2019Active
Middlebrook Barn, Broadhead Road, Edgworth, Bolton, England, BL7 0JP

Director11 January 2020Active
Burners Cottage, 28 Kiln Lane, Ley Hill, Chesham, England, HP5 3QS

Director12 January 2019Active
3, Denehurst Parkway, Northwich, Uk, CW8 2UB

Secretary01 March 2015Active
Blencathra 10 Croft Drive, Anlaby, Hull, HU10 7DZ

Secretary20 June 2006Active
32 Bow Green Road, Bowdon, Altrincham, WA14 3LE

Secretary18 January 2003Active
Elmbank Askham, Penrith, CA10 2PF

Secretary-Active
15 Willowbank Gardens, Tadworth, KT20 5DS

Secretary02 March 1996Active
18 Park Avenue, Shelley, Huddersfield, HD8 8JG

Secretary15 January 2000Active
Grayrigg 12 Mowbray Drive, Burton, Carnforth, LA6 1NF

Secretary17 June 1994Active
3, Denehurst Parkway, Northwich, Uk, CW8 2UB

Director17 January 2015Active
1 Osborne Villas, Newcastle Upon Tyne, NE2 1JU

Director20 January 2007Active
Blencathra10 Croft Drive, Tranby Lane, Anlaby, HU10 7DZ

Director19 January 2013Active
3, Denehurst Parkway, Northwich, CW8 2UB

Director16 January 2010Active
10 Croft Drive, Tranby Lane Anlaby, Hull, HU10 7DZ

Director25 January 1998Active
2 Battery Lane, Martinscroft, Warrington, WA1 4QF

Director25 January 1998Active
32 Bow Green Road, Bowdon, Altrincham, WA14 3LE

Director01 March 1996Active
32 Bow Green Road, Bowdon, Altrincham, WA14 3LE

Director18 January 2003Active
Elm Bank, Askham, Penrith, CA10 2PF

Director-Active
Llwyn Onn, Penybontfawr, Oswestry, SY10 0PF

Director15 January 2005Active
13, Pikemere Road, Alsager, Stoke-On-Trent, England, ST7 2SA

Director07 January 2017Active
19 Welbeck Road, Mansfield Woodhouse, Mansfield, NG19 9JY

Director19 January 2008Active
15 Willowbank Gardens, Tadworth, KT20 5DS

Director01 March 1996Active
18 Park Avenue, Shelley, Huddersfield, HD8 8JG

Director20 January 2007Active
18 Park Avenue, Shelley, Huddersfield, HD8 8JG

Director15 January 2000Active
Foxwood Roedowns Road, Medstead, Alton, GU34 5LG

Director25 January 1998Active
Glenholme, Butterley Offmount Road, Marsden, Huddersfield, Uk, HD7 6HH

Director16 January 2010Active
Wetherlam, Wood Close How Head Lane, Grasmere, LA22 9SG

Director13 January 2001Active
3, Farleycroft, Westerham, England, TN16 1SA

Director17 January 2015Active
Bateman Fold Barn, Crook, Kendal, LA8 8LN

Director17 January 2009Active
North Lodge Longtail Hill, Bowness On Windermere, Windermere, LA23 3JD

Director01 March 1996Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Accounts

Change account reference date company current extended.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Officers

Appoint person director company with name date.

Download
2019-10-12Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Address

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

Download
2018-01-18Officers

Appoint person secretary company with name date.

Download
2018-01-10Officers

Termination secretary company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type micro entity.

Download
2017-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.