UKBizDB.co.uk

WOODBROOK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Woodbrook Management Company Limited. The company was founded 24 years ago and was given the registration number 03856294. The firm's registered office is in ASHFORD. You can find them at 4 Woodbrook 4 Woodbrook, Charing, Ashford, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOODBROOK MANAGEMENT COMPANY LIMITED
Company Number:03856294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Woodbrook 4 Woodbrook, Charing, Ashford, Kent, England, TN27 0DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Woodbrook, 4 Woodbrook, Charing, Ashford, England, TN27 0DN

Director05 December 2022Active
26a, Castle Street, Canterbury, England, CT1 2PU

Director01 December 2022Active
Flat 46, Pett Lane, Charing, Ashford, TN27 0DL

Secretary11 October 1999Active
44, Pett Lane, Charing, Ashford, United Kingdom, TN27 0DL

Secretary09 April 2010Active
The Lodge Dowle Street Farm, Pluckley, TN27 0RY

Secretary21 January 2007Active
1, Ocean View, Broadstairs, CT10 1TP

Secretary06 April 2008Active
48, Pett Lane, Charing, Ashford, England, TN27 0DL

Secretary19 December 2013Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary11 October 1999Active
4, Woodbrook, Woodbrook Charing, Ashford, England, TN27 0DN

Director19 December 2013Active
The Lodge Dowle Street Farm, Pluckley, TN27 0RY

Director26 January 2003Active
Cherry Tree Farm East Street, Harrietsham, Maidstone, ME17 1HL

Director11 October 1999Active
Tenley, Pett Lane, Charing, Ashford, TN27 0DL

Director06 April 2008Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director11 October 1999Active
50, Pett Lane, Pett Lane Charing, Ashford, England, TN27 0DL

Director09 January 2012Active
48 Pett Lane, Charing, TN27 0DL

Director21 January 2007Active
42, Downsway, Charing, TN27 0LF

Director06 April 2008Active

People with Significant Control

Mrs Marcel Gillian Nixon
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:United Kingdom
Address:Tenley, Pett Lane, Ashford, United Kingdom, TN27 0DL
Nature of control:
  • Significant influence or control
Mrs Margery Coleman
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:4 Woodbrook, Charing, Ashford, United Kingdom, TN27 0DN
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 (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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Address

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

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Address

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

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.