UKBizDB.co.uk

WOODHOUSE COURT RESIDENTS LTD

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

This company is commonly known as Woodhouse Court Residents Ltd. The company was founded 22 years ago and was given the registration number 04224743. The firm's registered office is in SALFORD. You can find them at Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WOODHOUSE COURT RESIDENTS LTD
Company Number:04224743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Revolution Property Management Limited Suite One, 3 Exchange Quay, Salford, England, M5 3ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Corporate Secretary18 December 2019Active
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director08 June 2001Active
Glide Property Management, Suite One, 3 Exchange Quay, Salford, England, M5 3ED

Director24 December 2019Active
105 Lostock Road, Urmston, M41 0TH

Secretary11 July 2005Active
Flat 13 Woodhouse Court, Woodhouse Road, Urmston, Manchester, M41 7DH

Secretary12 June 2002Active
8 Woodhouse Court, Woodhouse Road Davyhulme, Manchester, M41 7DH

Secretary08 June 2001Active
Flat 1, Woodhouse Court, Davyhulme Road, Urmston, United Kingdom, M41 7DH

Secretary01 October 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 May 2001Active
7, Redcar Avenue, Daveyhulme, Manchester, M41 8DH

Director01 October 2008Active
10 Woodhouse Court, Woodhouse Road, Davyhulme, M41 7DJ

Director12 June 2002Active
9 Woodhouse Court, Woodhouse Road, Davyhulme, Urmston, M41 7DH

Director30 April 2003Active
14 Gredle Close, Urmston, Manchester, M41 9RL

Director08 June 2001Active
8 Woodhouse Court, Woodhouse Road Davyhulme, Manchester, M41 7DH

Director08 June 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 May 2001Active

People with Significant Control

Mr Nicholas Johnson
Notified on:06 December 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Glide Property Management, Suite One, Salford, England, M5 3ED
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Change corporate secretary company with change date.

Download
2024-01-26Address

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

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Officers

Change person secretary company with change date.

Download
2020-01-29Address

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

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Address

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

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person secretary company with name date.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-10Persons with significant control

Change to a person with significant control without name date.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.