UKBizDB.co.uk

WOODCOTE HOUSE (CRAWLEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Woodcote House (crawley) Management Company Limited. The company was founded 17 years ago and was given the registration number 06126536. The firm's registered office is in WEST SUSSEX. You can find them at 44 Springfield Road, Horsham, West Sussex, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WOODCOTE HOUSE (CRAWLEY) MANAGEMENT COMPANY LIMITED
Company Number:06126536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:44 Springfield Road, Horsham, West Sussex, RH12 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Braeburn Shipley Bridge Lane, Copthorne, Crawley, RH10 3JL

Secretary23 February 2007Active
Green Meadow Farm, Mill Lane, Felbridge, Surrey, RH19 2PE

Director23 February 2007Active
Braeburn Shipley Bridge Lane, Copthorne, Crawley, RH10 3JL

Director23 February 2007Active
Odiham, Borers Arms Road, Copthorne, RH10 3LH

Director23 February 2007Active
36 Brookside, Copthorne, RH10 3QN

Director23 February 2007Active
36 Brookside, Copthorne, RH10 3QN

Director23 February 2007Active
Odiham, Borers Arms Road, Copthorne, RH10 3LH

Director23 February 2007Active

People with Significant Control

Mrs Clare Elizabeth Budgen
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Green Meadow Farm, Mill Lane, Felbridge, United Kingdom, RH19 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Arthur Budgen
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:Lyndale, Shipley Bridge Lane, Copthorne Crawley, United Kingdom, RH10 3JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Address

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

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Accounts

Accounts with accounts type total exemption small.

Download
2014-03-28Officers

Termination director company with name.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.