This company is commonly known as Woodland House (plymouth) Management Limited. The company was founded 34 years ago and was given the registration number 02504235. The firm's registered office is in DEVON. You can find them at 5 Vicarage Road, Plymouth, Devon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WOODLAND HOUSE (PLYMOUTH) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02504235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Vicarage Road, Plymouth, Devon, PL7 4JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Vicarage Road, Plymouth, England, PL7 4JU | Secretary | 12 September 2012 | Active |
Flat 4, Woodland House, Vicarage Road, Plymouth, England, PL7 4JU | Director | 03 January 2019 | Active |
Flat 1 Woodland House, 7 Vicarage Road Plympton, Plymouth, PL7 4JU | Director | 30 April 2007 | Active |
5 Vicarage Road, Plymouth, Devon, PL7 4JU | Director | 18 August 2017 | Active |
5, Vicarage Road, Plymouth, United Kingdom, PL7 4JU | Director | 14 March 2012 | Active |
Flat 3, 7 Vicarage Road, Plymouth, England, PL7 4JU | Director | 26 August 2021 | Active |
18 Ditton Road, Surbiton, KT6 6QZ | Secretary | - | Active |
5 Vicarage Road, Plymouth, PL7 4JU | Secretary | 06 July 2002 | Active |
5, Vicarage Road, Plymouth, United Kingdom, PL7 4JU | Secretary | 14 March 2012 | Active |
18 Ditton Road, Surbiton, KT6 6QZ | Director | - | Active |
Flat 2, 7 Vicarage Road, Vicarage Road, Plymouth, England, PL7 4JU | Director | 26 January 2015 | Active |
Flat 4, 7 Vicarage Road, Plympton, PL7 4JU | Director | 06 July 2002 | Active |
Teign Snape House Coombe Road, Ringmore, Shaldon, TQ14 0EX | Director | - | Active |
7 Vicarage Road, Plympton, Plymouth, PL7 4JU | Director | 01 July 2002 | Active |
11, Arlington Close, Bracknell, RG42 1YF | Director | 17 June 2006 | Active |
36, Forstall Way, Cirencester, England, GL7 1LS | Director | 21 December 2006 | Active |
5 Vicarage Road, Plymouth, PL7 4JU | Director | 06 July 2002 | Active |
Flat 1 7 Vicarage Road, Plymouth, PL7 4JU | Director | 13 January 2004 | Active |
7 Orchard Avenue, New Malden, KT3 4JU | Director | 01 July 2005 | Active |
Flat 3, Woodland House, 7, Vicarage Road, Plymouth, England, PL7 4JU | Director | 06 July 2002 | Active |
Mr Peter Neill Reid | ||
Notified on | : | 24 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | 5 Vicarage Road, Devon, PL7 4JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-19 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.