UKBizDB.co.uk

WOODFARM GATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Woodfarm Gate Management Company Limited. The company was founded 32 years ago and was given the registration number 02667208. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Newtown House C/o Common Ground Estate & Property Management Ltd, Newtown Road, Henley-on-thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOODFARM GATE MANAGEMENT COMPANY LIMITED
Company Number:02667208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Newtown House C/o Common Ground Estate & Property Management Ltd, Newtown Road, Henley-on-thames, England, RG9 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Corporate Secretary24 February 2021Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director28 October 2016Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director15 October 2004Active
17, Joan Lawrence Place, Headington, Oxford, England, OX3 8TG

Director22 November 2018Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director08 November 2017Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director28 October 2016Active
26 Joan Lawrence Place, Joan Lawrence Place, Headington, Oxford, England, OX3 8TG

Director13 November 2017Active
Gateway Cottage 1 Lake Walk, Adderbury, OX17 3PF

Secretary01 June 2005Active
Sanford Gate, East Point Business Park, Oxford, England, OX4 6LB

Secretary12 November 2017Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary29 November 1991Active
25 Manor Crescent, Standlake, Witney, OX29 7RX

Secretary15 November 1995Active
The Coach House Charters Road, Sunningdale, SL5 9QB

Secretary12 December 1991Active
26 Joan Lawrence Place, Headington, Oxford, OX3 8TG

Director25 February 1997Active
1 Lake Walk, Adderbury, Banbury, OX17 3PF

Director01 June 2003Active
22 Joan Lawrence Place, Headington, Oxford, OX3 8TG

Director15 November 1995Active
5 Joan Lawrence Place, Titup Hall Drive, Oxford, OX3 8TG

Director15 November 1995Active
16 Joan Lawrence Place, Headington, Oxford, OX3 8TG

Director25 February 1997Active
27 Joan Lawrence Place, Headington, Oxford, OX3 8TG

Director25 February 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director29 November 1991Active
25 Joan Lawrence Place, Headington, Oxford, OX3 8TG

Director15 November 1995Active
Sandford Gate, East Point Business Park, Littlemore, Oxford, England, OX4 6LB

Director16 October 2012Active
25, Joan Lawrence Place, Headington, Oxford, England, OX3 8TG

Director04 February 2019Active
14 Joan Lawrence Place, Headington, Oxford, OX3 8TG

Director15 November 1995Active
18 Joan Lawrence Place, Headington, Oxford, OX3 8TG

Director15 November 1995Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director29 November 1991Active
12 Joan Lawrence Place, Headington, Oxford, OX3 8TG

Director17 February 1999Active
22, Joan Lawrence Place, Headington, Oxford, England, OX3 8TG

Director24 May 2013Active
Cockley Barn, Ledwell, Chipping Norton, OX7 7AN

Director17 February 1999Active
21 Joan Lawrence Place, Headington, Oxford, OX3 8TG

Director15 November 1995Active
25 Manor Crescent, Standlake, Witney, OX29 7RX

Director15 November 1995Active
Merton House, Lower Village Road, Sunninghill, SL5 7AU

Director12 December 1991Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Officers

Change corporate secretary company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Address

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

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Address

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

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint corporate secretary company with name date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Address

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

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.