This company is commonly known as Woodland View Management Company Limited. The company was founded 16 years ago and was given the registration number 06364806. The firm's registered office is in DORKING. You can find them at 104 High Street, , Dorking, . This company's SIC code is 98000 - Residents property management.
Name | : | WOODLAND VIEW MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06364806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 104 High Street, Dorking, England, RH4 1AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104, High Street, Dorking, England, RH4 1AZ | Director | 02 June 2023 | Active |
104, High Street, Dorking, England, RH4 1AZ | Director | 12 October 2013 | Active |
104, High Street, Dorking, England, RH4 1AZ | Director | 13 October 2020 | Active |
4, William Gardens, Smallfield, Horley, United Kingdom, RH6 9EN | Secretary | 25 January 2012 | Active |
1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Corporate Secretary | 01 December 2017 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 07 September 2007 | Active |
47 Castle Street, Reading, RG1 7SR | Director | 07 September 2007 | Active |
1, William Gardens, Smallfield, Horley, United Kingdom, RH6 9EN | Director | 25 January 2012 | Active |
1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Director | 25 January 2012 | Active |
4, William Gardens, Smallfield, Horley, United Kingdom, RH6 9EN | Director | 25 January 2012 | Active |
4, William Gardens, Smallfield, Horley, United Kingdom, RH6 9EN | Director | 07 August 2012 | Active |
5, William Gardens, Horley, United Kingdom, RH6 9EN | Director | 04 March 2019 | Active |
47 Castle Street, Reading, RG1 7SR | Director | 07 September 2007 | Active |
4, William Gardens, Smallfield, Horley, RH6 9EN | Director | 21 September 2015 | Active |
Mr Simon James Rushby | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | 4, William Gardens, Horley, RH6 9EN |
Nature of control | : |
|
Mr Stuart Andrew Leaver | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT |
Nature of control | : |
|
Mr Keith Merry Howard-Smith | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, William Gardens, Horley, England, RH6 9EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Officers | Termination secretary company with name termination date. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-10 | Resolution | Resolution. | Download |
2019-12-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Resolution | Resolution. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.