UKBizDB.co.uk

WOOD MANAGEMENT TRUSTEES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Secretary01 July 2023Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director01 October 2008Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director10 May 2006Active
4 Grange Hill, London, SE25 6SX

Secretary26 November 2004Active
93 Northwood Avenue, Purley, CR8 2ES

Secretary30 June 1998Active
66 Redway Drive, Twickenham, TW2 7NW

Secretary22 October 2004Active
5 Westmoreland Place, London, SW1V 4AB

Secretary-Active
25 Thirlmere Road, Muswell Hill, London, N10 2DL

Secretary31 January 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Secretary20 May 2013Active
80 Albert Road, London, N22 7AH

Secretary02 September 1999Active
18 Crispin Field, Pitstone, Leighton Buzzard, LU7 9BG

Secretary01 July 2000Active
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP

Secretary01 October 2008Active
110 Grove Road, Tring, HP23 5PA

Director08 January 1992Active
110 Grove Road, Tring, HP23 5PA

Director08 January 1992Active
Cinderhill, Chailey, BN8 4HR

Director-Active
Hallands, Mead End Road Sway, Lymington, SO41 6EE

Director08 January 1992Active
Burmill, Highfields, Westoning, MK45 5EN

Director24 June 1993Active
80, Cheapside, London, England, EC2V 6EE

Director20 May 2013Active
6 Boundary Park, Weybridge, KT13 9RR

Director22 October 2004Active
3 Church Close, Radlett, WD7 8BJ

Director22 November 2001Active
9 Framfield Close, London, N12 7HH

Director10 May 2006Active
24a Horndon Road, Collier Road, Romford, RM5 3EP

Director-Active
86 Waltham Avenue, Guildford, GU2 9QE

Director01 October 2006Active
32 Merton Hall Road, Wimbledon, London, SW19 3PS

Director02 May 2002Active
13 Albany Street, London, NW1 4DX

Director08 April 2003Active
5 Westmoreland Place, London, SW1V 4AB

Director-Active
65 Lakeside Crescent, East Barnet, Barnet, EN4 8QH

Director-Active
2 Gordon Avenue, Twickenham, TW1 1NQ

Director02 May 2002Active
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP

Director01 October 2008Active
43 Temple Road, Oxford, OX4 2ET

Director01 January 2005Active
Flat 3, 2 West Grove, London, SE10 8QT

Director14 November 2007Active
17 St Anns Road, Barnes, London, SW13 9LH

Director08 January 1992Active
22 Stirling Way, Welwyn Garden City, AL7 2QA

Director01 March 2004Active
22 Greenway, Harpenden, AL5 1NQ

Director-Active
80, Cheapside, London, England, EC2V 6EE

Director20 May 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-20Officers

Change person secretary company with change date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Incorporation

Memorandum articles.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-16Capital

Capital name of class of shares.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.