This company is commonly known as Woodfield Management Co. Limited. The company was founded 36 years ago and was given the registration number 02207785. The firm's registered office is in THE HYDE. You can find them at C/o Blr Property Management Ltd, Hyde House, The Hyde, London. This company's SIC code is 98000 - Residents property management.
Name | : | WOODFIELD MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 02207785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1987 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Blr Property Management Ltd, Hyde House, The Hyde, London, NW9 6LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LH | Corporate Secretary | 31 December 2003 | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 31 October 2023 | Active |
Hyde House, The Hyde, London, United Kingdom, NW9 6LH | Corporate Director | 31 October 2023 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 04 November 1993 | Active |
19 Deanecroft Road, Eastcote, Pinner, HA5 1SS | Secretary | - | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 October 2003 | Active |
34 Snowden Drive, West Hendon, London, NW9 7RE | Director | 01 May 1996 | Active |
19 Colwyn Green, Snowden Drive, London, NW9 7RB | Director | 01 May 1996 | Active |
22, Snowdon Drive, Welsh Harp Village, London, England, NW9 7RH | Director | 19 April 2010 | Active |
C/O Blr Property Management Ltd, Hyde House, The Hyde, NW9 6LH | Director | 01 July 2014 | Active |
Flat 23, Colwyn Green, Snowdon Drive, London, United Kingdom, NW9 7RB | Director | 01 July 2014 | Active |
28 Colwyn Green, Snowdon Drive, West Hendon, NW9 | Director | 04 November 1993 | Active |
5 Caldicote Green, Snowdon Drive, London, NW9 7RA | Director | 08 July 1997 | Active |
12 Acworth Close, London, N9 8PJ | Director | 24 June 1992 | Active |
16 Colwyn Green, Snowden Drive, London, NW9 7RB | Director | 04 November 1993 | Active |
29, Colwyn Green, Snowdon Drive, London, England, NW9 7RB | Director | 25 October 2016 | Active |
29, Colwyn Green, Welsh Harp Village, London, England, NW9 7RH | Director | 19 April 2010 | Active |
29 Colwyn Green, Snowdon Drive Hendon, London, NW9 7RB | Director | 12 January 2005 | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 14 December 2009 | Active |
18 Colwyn Green, Snowden Drive, London, NW9 7RB | Director | 24 November 1993 | Active |
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU | Director | - | Active |
28, Snowdon Drive, London, England, NW9 7RE | Director | 06 July 2016 | Active |
11, Caldicote Green, Snowdon Drive, London, England, NW9 7RA | Director | 07 July 2016 | Active |
32 Snowden Drive, West Hendon, London, NW9 7RE | Director | 04 November 1993 | Active |
19 Caldicot Green, Snowdon Drive, London, NW9 7RA | Director | 03 December 2003 | Active |
10 Cranhurst Road, London, NW2 4LN | Director | 15 March 2004 | Active |
Oakdene, Kingston, Kingsbridge, TQ7 4PU | Director | 10 December 2001 | Active |
16, Caldicote Green, Snowdon Drive, London, England, NW9 7RA | Director | 06 July 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Appoint corporate director company with name date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.