UKBizDB.co.uk

WOODLAND COURT (HEDNESFORD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Woodland Court (hednesford) Management Company Limited. The company was founded 17 years ago and was given the registration number 05972730. The firm's registered office is in CANNOCK. You can find them at H&s Lettings & Property Management Limited, 7 Shoal Hill Close, Cannock, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WOODLAND COURT (HEDNESFORD) MANAGEMENT COMPANY LIMITED
Company Number:05972730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:H&s Lettings & Property Management Limited, 7 Shoal Hill Close, Cannock, England, WS11 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Charterfield Drive, Heath Hayes, Cannock, England, WS12 3XH

Director28 July 2015Active
16, Commercial Street, Birmingham, United Kingdom, B1 1RS

Secretary27 July 2007Active
Flat 2 Paul House, 41-43 Saffron Hill, London, EC1N 8FH

Secretary20 October 2006Active
1st Floor, York House, 38 Great Charles Street, Birmingham, England, B3 3JY

Corporate Secretary26 November 2009Active
7, Shoal Hill Close, Cannock, England, WS11 1TW

Corporate Secretary29 November 2017Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 October 2006Active
1st Floor, York House, 38 Great Charles Street, Birmingham, England, B3 3JY

Director08 July 2009Active
4 St Pauls Close, Heath Hayes, Cannock, WS11 2YW

Director20 October 2006Active
14 Robin Close, Huntington, Cannock, WS12 4PQ

Director20 October 2006Active
8, Woodland Court, Hednesford, Cannock, England, WS12 1DA

Director28 July 2015Active
3 Grange Cottages, Bungham Lane, Penkridge, Stafford, England, ST19 5NH

Director28 July 2015Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 October 2006Active

People with Significant Control

The Executors Of Mr John Abbott
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Centrick Limited, York House, Birmingham, England, B3 3JY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Address

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

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Address

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

Download
2017-11-29Officers

Appoint corporate secretary company with name date.

Download
2017-11-29Officers

Termination secretary company with name termination date.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.