This company is commonly known as Wood Management Trustees Limited. The company was founded 65 years ago and was given the registration number 00612453. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | WOOD MANAGEMENT TRUSTEES LIMITED |
---|---|---|
Company Number | : | 00612453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1958 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Secretary | 01 July 2023 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 01 October 2008 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 10 May 2006 | Active |
4 Grange Hill, London, SE25 6SX | Secretary | 26 November 2004 | Active |
93 Northwood Avenue, Purley, CR8 2ES | Secretary | 30 June 1998 | Active |
66 Redway Drive, Twickenham, TW2 7NW | Secretary | 22 October 2004 | Active |
5 Westmoreland Place, London, SW1V 4AB | Secretary | - | Active |
25 Thirlmere Road, Muswell Hill, London, N10 2DL | Secretary | 31 January 2008 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Secretary | 20 May 2013 | Active |
80 Albert Road, London, N22 7AH | Secretary | 02 September 1999 | Active |
18 Crispin Field, Pitstone, Leighton Buzzard, LU7 9BG | Secretary | 01 July 2000 | Active |
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP | Secretary | 01 October 2008 | Active |
110 Grove Road, Tring, HP23 5PA | Director | 08 January 1992 | Active |
110 Grove Road, Tring, HP23 5PA | Director | 08 January 1992 | Active |
Cinderhill, Chailey, BN8 4HR | Director | - | Active |
Hallands, Mead End Road Sway, Lymington, SO41 6EE | Director | 08 January 1992 | Active |
Burmill, Highfields, Westoning, MK45 5EN | Director | 24 June 1993 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 20 May 2013 | Active |
6 Boundary Park, Weybridge, KT13 9RR | Director | 22 October 2004 | Active |
3 Church Close, Radlett, WD7 8BJ | Director | 22 November 2001 | Active |
9 Framfield Close, London, N12 7HH | Director | 10 May 2006 | Active |
24a Horndon Road, Collier Road, Romford, RM5 3EP | Director | - | Active |
86 Waltham Avenue, Guildford, GU2 9QE | Director | 01 October 2006 | Active |
32 Merton Hall Road, Wimbledon, London, SW19 3PS | Director | 02 May 2002 | Active |
13 Albany Street, London, NW1 4DX | Director | 08 April 2003 | Active |
5 Westmoreland Place, London, SW1V 4AB | Director | - | Active |
65 Lakeside Crescent, East Barnet, Barnet, EN4 8QH | Director | - | Active |
2 Gordon Avenue, Twickenham, TW1 1NQ | Director | 02 May 2002 | Active |
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP | Director | 01 October 2008 | Active |
43 Temple Road, Oxford, OX4 2ET | Director | 01 January 2005 | Active |
Flat 3, 2 West Grove, London, SE10 8QT | Director | 14 November 2007 | Active |
17 St Anns Road, Barnes, London, SW13 9LH | Director | 08 January 1992 | Active |
22 Stirling Way, Welwyn Garden City, AL7 2QA | Director | 01 March 2004 | Active |
22 Greenway, Harpenden, AL5 1NQ | Director | - | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 20 May 2013 | Active |
Residential Management Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rmg House, Essex Road, Hoddesdon, England, EN11 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Officers | Change person secretary company with change date. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-03-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Incorporation | Memorandum articles. | Download |
2020-06-16 | Resolution | Resolution. | Download |
2020-06-16 | Capital | Capital name of class of shares. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.