UKBizDB.co.uk

WOODCUTTS MANAGEMENT (PLOTS 205-219) LIMITED

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

This company is commonly known as Woodcutts Management (plots 205-219) Limited. The company was founded 28 years ago and was given the registration number 03153101. The firm's registered office is in WICKFORD. You can find them at Damer House, Meadow Way, Wickford, Essex. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:WOODCUTTS MANAGEMENT (PLOTS 205-219) LIMITED
Company Number:03153101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Damer House, Meadow Way, Wickford, Essex, SS12 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Rose Way, Rose Way, Rochford, England, SS4 1LY

Director19 September 2013Active
48, Berry Lane, Langdon Hills, Basildon, England, SS16 6AY

Director24 August 2013Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary20 February 2002Active
The Lattices High Street, Stock, CM4 9BD

Secretary01 February 2005Active
4 High Street, Olney, MK46 4BB

Secretary10 August 2004Active
4 High Street, Olney, MK46 4BB

Secretary31 January 1996Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary26 June 2013Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary31 January 1996Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Director26 June 2013Active
4 High Street, Olney, MK46 4BB

Director31 January 1996Active
26, St Thomas' Road, Brentwood, England, CM14 4DB

Director04 March 2013Active
7 Northampton Grove, Langdon Hills, SS16 6ED

Director30 September 2005Active
4 High Street, Olney, MK46 4BB

Director10 August 2004Active
Willow Court 5 Northampton Grove, Basildon, SS16 6ED

Director27 October 2000Active
Willow Court 5 Northampton Grove, Basildon, SS16 6ED

Director27 October 2000Active
1 Stebbings, Langdow Hill, Basildon, SS16 5XA

Director01 February 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director31 January 1996Active

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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Officers

Change person director company with change date.

Download
2014-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-01Capital

Capital allotment shares.

Download
2014-04-22Address

Change registered office address company with date old address.

Download
2014-04-02Officers

Termination secretary company with name.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.