UKBizDB.co.uk

WOODBURY PLACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Woodbury Place Management Company Limited. The company was founded 32 years ago and was given the registration number 02712339. The firm's registered office is in CROWBOROUGH. You can find them at 1st Floor, Brook House, Mount Pleasant, Crowborough, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOODBURY PLACE MANAGEMENT COMPANY LIMITED
Company Number:02712339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1st Floor, Brook House, Mount Pleasant, Crowborough, East Sussex, TN6 2NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Offices Pentagon House, Wealden Ind Est, Farningham Road, Crowborough, England, TN6 2JR

Director18 October 2010Active
13, 58a Woodbury Park Road, Tunbridge Wells, England, TN4 9NG

Director03 November 2022Active
Flat 8 58 Woodbury Park Road, Tunbridge Wells, TN4 9NG

Secretary26 September 2007Active
1st Floor Offices Pentagon House, Wealden Ind Est, Farningham Road, Crowborough, England, TN6 2JR

Secretary01 January 2010Active
Flat 6, 58 Woodbury Park Road, Tunbridge Wells, TN4 9NG

Secretary02 July 1992Active
Flat 4 Woodbury Place, 58/58a Woodbury Park Road, Tunbridge Wells, TN4 9NG

Secretary01 February 1995Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary06 May 1992Active
Flat 8 58 Woodbury Park Road, Tunbridge Wells, TN4 9NG

Director26 September 2007Active
58/58a Woodbury Place, Woodbury Park Road, Tunbridge Wells, England, TN4 9NG

Director31 December 2014Active
1st Floor, Brook House, Mount Pleasant, Crowborough, TN6 2NE

Director09 August 2004Active
Flat 6, 58 Woodbury Park Road, Tunbridge Wells, TN4 9NG

Director02 July 1992Active
Woodbury Place 58/58a, Woodbury Park Road, Tunbridge Wells, TN4 9NG

Director01 January 2010Active
Flat 4 Woodbury Place, 58/58a Woodbury Park Road, Tunbridge Wells, TN4 9NG

Director01 February 1995Active
Flat 1 58 Woodbury Park Road, Tunbridge Wells, TN4 9NG

Director26 September 2007Active
52 New Town, Uckfield, TN22 5DE

Nominee Director06 May 1992Active
Flat 1, 58 Woodbury Park Road, Tunbridge Wells, TN4 9NG

Director02 July 1992Active
Flat 7 Woodbury Place, 58/58a Woodbury Park Road, Tunbridge Wells, TN4 9NG

Director-Active

People with Significant Control

Mr Matthew Derek Little
Notified on:03 November 2022
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:1st Floor Offices Pentagon House, Wealden Ind Est, Crowborough, England, TN6 2JR
Nature of control:
  • Significant influence or control
Mr Paul Maynard Brewer
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:1st Floor Offices Pentagon House, Wealden Ind Est, Crowborough, England, TN6 2JR
Nature of control:
  • Significant influence or control
Mr John Garvie
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:1st Floor Offices Pentagon House, Wealden Ind Est, Crowborough, England, TN6 2JR
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
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Address

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

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Officers

Termination director company with name termination date.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.