UKBizDB.co.uk

WOODARDS TAUNTON ESTATE MANAGEMENT LIMITED

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

This company is commonly known as Woodards Taunton Estate Management Limited. The company was founded 20 years ago and was given the registration number 05134107. The firm's registered office is in PAIGNTON. You can find them at Pembroke House Torquay Road, Preston, Paignton, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOODARDS TAUNTON ESTATE MANAGEMENT LIMITED
Company Number:05134107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director15 June 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director18 November 2019Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director06 July 2018Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary20 May 2004Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director01 July 2020Active
Bryant, 20a Annecy Court, St. Josephs Field, Taunton, TA1 3TE

Director12 December 2007Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director02 December 2019Active
56 St Josephs Field, South Road, Taunton, TA1 3TF

Director13 December 2007Active
2 Annecy Court, St Joseph's Field, Taunton, TA1 3TE

Director03 January 2008Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director15 July 2020Active
Flat 4 Annecy Court, St. Josephs Field, Taunton, TA1 3TE

Director02 December 2010Active
30 Annecy Court, St Josephs Field, Taunton, England, TA1 3TE

Director19 February 2013Active
10, Annecy Court, St Joseph's Field, Taunton, TA1 3SE

Director06 November 2009Active
3 Annecy Court, St. Josephs Field, Taunton, TA1 3TE

Director06 November 2009Active
Apartment 3 Annecy Court, St Josephs Field, Taunton, TA1 3TE

Director13 December 2007Active
51, St Josephs Field, Taunton, TA1 3TF

Director10 October 2008Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director10 May 2011Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director24 April 2018Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director20 July 2018Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director13 December 2007Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director22 November 2019Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director06 July 2018Active
66 St Josephs Field, Taunton, TA1 3TF

Director13 December 2007Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director15 July 2020Active
Blackbrook Gate, Blackbrook Park Avenue, Taunton, TA1 2PG

Corporate Director20 May 2004Active

People with Significant Control

Mrs Linda Mary Cole
Notified on:18 November 2019
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Lesley Anne Nickless
Notified on:12 November 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-11-09Officers

Change corporate secretary company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-15Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Officers

Termination director company.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.