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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Corporate Secretary | 24 February 2021 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 28 October 2016 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 15 October 2004 | Active |
17, Joan Lawrence Place, Headington, Oxford, England, OX3 8TG | Director | 22 November 2018 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 08 November 2017 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 28 October 2016 | Active |
26 Joan Lawrence Place, Joan Lawrence Place, Headington, Oxford, England, OX3 8TG | Director | 13 November 2017 | Active |
Gateway Cottage 1 Lake Walk, Adderbury, OX17 3PF | Secretary | 01 June 2005 | Active |
Sanford Gate, East Point Business Park, Oxford, England, OX4 6LB | Secretary | 12 November 2017 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 29 November 1991 | Active |
25 Manor Crescent, Standlake, Witney, OX29 7RX | Secretary | 15 November 1995 | Active |
The Coach House Charters Road, Sunningdale, SL5 9QB | Secretary | 12 December 1991 | Active |
26 Joan Lawrence Place, Headington, Oxford, OX3 8TG | Director | 25 February 1997 | Active |
1 Lake Walk, Adderbury, Banbury, OX17 3PF | Director | 01 June 2003 | Active |
22 Joan Lawrence Place, Headington, Oxford, OX3 8TG | Director | 15 November 1995 | Active |
5 Joan Lawrence Place, Titup Hall Drive, Oxford, OX3 8TG | Director | 15 November 1995 | Active |
16 Joan Lawrence Place, Headington, Oxford, OX3 8TG | Director | 25 February 1997 | Active |
27 Joan Lawrence Place, Headington, Oxford, OX3 8TG | Director | 25 February 1997 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 29 November 1991 | Active |
25 Joan Lawrence Place, Headington, Oxford, OX3 8TG | Director | 15 November 1995 | Active |
Sandford Gate, East Point Business Park, Littlemore, Oxford, England, OX4 6LB | Director | 16 October 2012 | Active |
25, Joan Lawrence Place, Headington, Oxford, England, OX3 8TG | Director | 04 February 2019 | Active |
14 Joan Lawrence Place, Headington, Oxford, OX3 8TG | Director | 15 November 1995 | Active |
18 Joan Lawrence Place, Headington, Oxford, OX3 8TG | Director | 15 November 1995 | Active |
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG | Nominee Director | 29 November 1991 | Active |
12 Joan Lawrence Place, Headington, Oxford, OX3 8TG | Director | 17 February 1999 | Active |
22, Joan Lawrence Place, Headington, Oxford, England, OX3 8TG | Director | 24 May 2013 | Active |
Cockley Barn, Ledwell, Chipping Norton, OX7 7AN | Director | 17 February 1999 | Active |
21 Joan Lawrence Place, Headington, Oxford, OX3 8TG | Director | 15 November 1995 | Active |
25 Manor Crescent, Standlake, Witney, OX29 7RX | Director | 15 November 1995 | Active |
Merton House, Lower Village Road, Sunninghill, SL5 7AU | Director | 12 December 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Officers | Change corporate secretary company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-24 | Officers | Termination secretary company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.