UKBizDB.co.uk

WOODLANDS PARK (WINGATES ROAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Woodlands Park (wingates Road) Management Company Limited. The company was founded 20 years ago and was given the registration number 04877406. The firm's registered office is in WIGAN. You can find them at 233 Wigan Road, Ashton-in-makerfield, Wigan, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WOODLANDS PARK (WINGATES ROAD) MANAGEMENT COMPANY LIMITED
Company Number:04877406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:233 Wigan Road, Ashton-in-makerfield, Wigan, England, WN4 9SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Woodlands Park Close, Wigan, England, WN1 2SD

Director20 November 2018Active
233, Wigan Road, Ashton-In-Makerfield, Wigan, England, WN4 9SL

Director28 November 2008Active
233, Wigan Road, Ashton-In-Makerfield, Wigan, England, WN4 9SL

Director16 February 2023Active
4 Woodland Park Close, Wigan, WN1 2SD

Director28 November 2008Active
12, Woodlands Park Close, Wigan, England, WN1 2SD

Director06 June 2018Active
233, Wigan Road, Ashton-In-Makerfield, Wigan, England, WN4 9SL

Director09 October 2009Active
6 Woodlands Park Close, Wigan, WN1 2SD

Director28 November 2008Active
11, Woodlands Park Close, Wigan, England, WN1 2SD

Director12 September 2019Active
9 Woodland Park Close, Wigan, WN1 2SD

Director28 November 2008Active
18, Woodlands Park Close, Wingates Lane, Wigan, United Kingdom, WN1 2SD

Director05 June 2009Active
41 Pilgrims Way, Wigan, WN6 0AJ

Director28 November 2008Active
16, Woodlands Park Close, Wigan, England, WN1 2SD

Director10 June 2014Active
233, Wigan Road, Ashton-In-Makerfield, Wigan, England, WN4 9SL

Director19 May 2017Active
19 Catherine Drive, Sutton Coldfield, Birmingham, England, B73 6AX

Secretary26 August 2003Active
Queensway House, 11queensway, New Milton, BH25 5NR

Secretary31 August 2008Active
11 Woodlands Park Close, Wigan, WN1 2SD

Secretary31 August 2006Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Corporate Secretary12 September 2008Active
14, Woodlands Park Close, Wingates Road, Wigan, WN1 2SD

Director09 September 2008Active
14, Woodlands Park Close, Wingates Road, Wigan, WN1 2SD

Director08 September 2008Active
18 Woodlands Park Close, Wingates Lane, Wigan, WN1 2SD

Director28 November 2008Active
18 Woodlands Park Close, Wingates Lane, Wigan, WN1 2SD

Director31 August 2006Active
3 Woodlands Park Close, Wigan, WN1 2SD

Director10 May 2007Active
Levine House, 233 Wigan Road, Ashton-In-Makerfield, Wigan, England, WN4 9SR

Director30 May 2012Active
8 Woodlands Park Close, Wingates Lane, Wigan, WN1 2SD

Director28 November 2008Active
8 Woodlands Park Close, Wingates Lane, Wigan, WN1 2SD

Director23 September 2008Active
8 Woodlands Park Close, Wingates Lane, Wigan, WN1 2SD

Director31 August 2006Active
14 The Hillock, Astley, Manchester, M29 7GW

Director26 August 2003Active
1 Woodlands Park Close, Wigan, WN1 2SD

Director28 November 2008Active
1 Woodlands Park Close, Wigan, WN1 2SD

Director02 July 2007Active
6 Woodlands Park Close, Wigan, WN1 2SD

Director10 September 2008Active
6 Woodlands Park Close, Wigan, WN1 2SD

Director10 September 2008Active
4 Nares Close, Old Hall, Warrington, WA5 9QT

Director31 December 2003Active
9 Woodland Park Close, Wigan, WN1 2SD

Director23 September 2008Active
233, Wigan Road, Ashton-In-Makerfield, Wigan, England, WN4 9SL

Director14 December 2009Active
5, Woodlands Park Close, Wigan, WN1 2SD

Director28 November 2008Active

People with Significant Control

Mr Andrew Mark Johnson
Notified on:16 February 2023
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:233, Wigan Road, Wigan, England, WN4 9SL
Nature of control:
  • Significant influence or control
Mr Scott Grady
Notified on:12 September 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:11, Woodlands Park Close, Wigan, England, WN1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Philip Shipley
Notified on:19 May 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:233, Wigan Road, Wigan, England, WN4 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Warren Mackenzie
Notified on:16 August 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:41, Pilgrims Way, Wigan, England, WN6 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Robert Liptrot
Notified on:16 August 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:18, Woodlands Park Close, Wigan, England, WN1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Mark Johnson
Notified on:16 August 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:9, Woodlands Park Close, Wigan, England, WN1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marc Andrew Pastor
Notified on:16 August 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:16, Woodlands Park Close, Wigan, England, WN1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Wylie
Notified on:16 August 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:14, Woodlands Park Close, Wigan, England, WN1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Gambles
Notified on:16 August 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:6, Woodlands Park Close, Wigan, England, WN1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Foster
Notified on:16 August 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:10, Woodlands Park Close, Wigan, England, WN1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Kendrick
Notified on:16 August 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:5, Woodlands Park Close, Wigan, England, WN1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony William Fairhurst
Notified on:16 August 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:4, Woodlands Park Close, Wigan, England, WN1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Ann Bridge
Notified on:16 August 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:8, Woodlands Park Close, Wigan, England, WN1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Brehany
Notified on:16 August 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:3, Woodlands Park Close, Wigan, England, WN1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Brian Reynolds
Notified on:16 August 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:11, Woodlands Park Close, Wigan, England, WN1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steve Clarke
Notified on:16 August 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:1, Woodlands Park Close, Wigan, England, WN1 2SD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.