UKBizDB.co.uk

WOODBOURNE OWNERS ASSOCIATION LIMITED

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

This company is commonly known as Woodbourne Owners Association Limited. The company was founded 21 years ago and was given the registration number 04543778. The firm's registered office is in SOLIHULL. You can find them at One Central Boulevard Central Boulevard, Shirley, Solihull, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOODBOURNE OWNERS ASSOCIATION LIMITED
Company Number:04543778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:One Central Boulevard Central Boulevard, Shirley, Solihull, United Kingdom, B90 8BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westpoint Ground Floor, Hermitage Road, Birmingham, England, B15 3US

Corporate Secretary01 November 2023Active
Flat 32 Woodbourne, Augustus Road, Birmingham, England, B15 3PH

Director14 May 2019Active
Flat 29 Woodbourne, Augustus Road, Birmingham, England, B15 3PH

Director27 July 2021Active
67 Woodbourne. Augustus Road, 67 Woodbourne Augustus Road, Birmingham, England, B15 3PJ

Director02 February 2022Active
70, Woodbourne, Birmingham, B15 6PJ

Secretary05 February 2008Active
32 Woodbourne, Augustus Road, Birmingham, B15 3PH

Secretary05 July 2007Active
9, Woodbourne, Augustus Road, Birmingham, England, B15 3PH

Secretary30 September 2013Active
127, Birmingham Road, Sutton Coldfield, B72 1LX

Secretary24 September 2002Active
30 Woodbourne, Augustus Road Edgbaston, Birmingham, B15 3PH

Secretary06 May 2009Active
53 Woodbourne, Augustus Road, Birmingham, England, B15 3PJ

Secretary16 June 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary24 September 2002Active
66 Woodbourne, Augustus Road Edgbaston, Birmingham, B15 3PJ

Director11 April 2006Active
70, Woodbourne, Birmingham, B15 6PJ

Director05 February 2008Active
18 Woodbourne, Augustus Road, Birmingham, B15 3PH

Director11 April 2006Active
24 Woodbourne, Augustus Road, Edgbaston, Birmingham, England, B15 3PH

Director02 December 2016Active
24 Woodbourne, Off Augustus Road, Edgbaston, Birmingham, B15 3PH

Director15 April 2009Active
9, Woodbourne, Augustus Road, Birmingham, England, B15 3PH

Director08 May 2013Active
Flat 4, Woodbourne, Augustus Road, Birmingham, United Kingdom, B15 3PH

Director12 May 2010Active
One Central Boulevard, Central Boulevard, Shirley, Solihull, United Kingdom, B90 8BG

Director01 November 2018Active
9 Chad Road, Edgbaston, Birmingham, B15 3EN

Director24 September 2002Active
67, Woodbourne, Augustus Road, Birmingham, England, B15 3PJ

Director08 May 2013Active
68 Woodbourne, Augustus Road, Birmingham, England, B15 3PJ

Director02 December 2016Active
72 Woodbourne, Edgbaston, Birmingham, B15 3PJ

Director24 September 2002Active
Flat 58 Woodbourne, Norfolk Road Edgbaston, Birmingham, B15 3PJ

Director31 October 2002Active
23, Woodbourne, Augustus Road, Birmingham, England, B15 3PH

Director08 May 2013Active
Flat70 Woodbourne, Birmingham, B15 3RJ

Director11 April 2006Active
35 Woodbourne, Augustus Road, Birmingham, England, B15 3PJ

Director19 May 2016Active
30 Woodbourne, Augustus Road, Birmingham, B15 3PH

Director11 April 2006Active
30, Woodbourne, Augustus Road, Birmingham, England, B15 3PH

Director08 May 2013Active
Flat 14 Woodbourne, Augustus Road, Birmingham, England, B15 3PH

Director14 May 2019Active
53 Woodbourne, Augustus Road, Birmingham, England, B15 3PJ

Director19 May 2016Active
130 Gillhurst Road, Harborne, Birmingham, B17 8PH

Director11 April 2006Active
42 Woodbourne, Augustus Road, Edgbaston, Birmingham, England, B15 3PH

Director02 December 2016Active
42 Woodbourne, Augustus Road, Birmingham, B15 3PH

Director11 April 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director24 September 2002Active

People with Significant Control

Mr Gerald William Patrick Smith
Notified on:08 July 2019
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Flat 14 Woodbourne, Augustus Road, Birmingham, England, B15 3PH
Nature of control:
  • Significant influence or control
Mr. Michael Robert Stubbs
Notified on:01 July 2018
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:One Central Boulevard, Central Boulevard, Solihull, United Kingdom, B90 8BG
Nature of control:
  • Right to appoint and remove directors
Prof Russell Bennett Jackson
Notified on:01 June 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:67 Woodbourne, Augustus Road, Birmingham, England, B15 3PJ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-03Officers

Appoint corporate secretary company with name date.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Address

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

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Address

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

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Officers

Termination director company with name termination date.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Officers

Termination secretary company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.