This company is commonly known as Woodrolfe Park Limited. The company was founded 42 years ago and was given the registration number 01575135. The firm's registered office is in CHELMSFORD. You can find them at Marlborough House, Victoria Road South, Chelmsford, . This company's SIC code is 98000 - Residents property management.
Name | : | WOODROLFE PARK LIMITED |
---|---|---|
Company Number | : | 01575135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1981 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD | Secretary | 01 June 2023 | Active |
29, Woodrolfe Park, Tollesbury, Maldon, England, CM9 8TB | Director | 15 March 2018 | Active |
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD | Director | 01 October 2021 | Active |
49, Woodrolfe Park, Tollesbury, Maldon, England, CM9 8TB | Director | 05 July 2023 | Active |
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD | Director | 01 October 2021 | Active |
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD | Director | 17 November 2016 | Active |
29, Woodrolfe Park, Tollesbury, Maldon, England, CM9 8TB | Secretary | 15 September 2017 | Active |
36 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB | Secretary | 09 January 1997 | Active |
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN | Secretary | 31 May 2012 | Active |
12, Endeavour Close, Tollesbury, CM9 8TA | Secretary | - | Active |
6, Woodrolfe Park, Tollesbury, Maldon, England, CM9 8TB | Secretary | 01 January 2020 | Active |
32 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB | Secretary | 01 July 2005 | Active |
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD | Director | 14 November 2013 | Active |
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN | Director | 10 September 2015 | Active |
32, Woodrolfe Park, Woodrolfe Park Tollesbury, Maldon, England, CM9 8TB | Director | 11 July 2013 | Active |
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN | Director | 12 September 2013 | Active |
49 Woodrolfe Park, Tollesbury, CM9 8TB | Director | 11 September 2003 | Active |
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN | Director | 09 March 2017 | Active |
31 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB | Director | - | Active |
36 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB | Director | 15 August 1994 | Active |
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD | Director | 01 October 2021 | Active |
8 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB | Director | 13 November 1993 | Active |
52, Woodrolfe Park, Tollesbury, Maldon, England, CM9 8TB | Director | 16 January 2023 | Active |
45, Malting Green Road, Layer-De-La-Haye, Colchester, England, CO2 0JJ | Director | 16 January 2023 | Active |
42 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB | Director | 10 November 2007 | Active |
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD | Director | 13 November 2008 | Active |
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN | Director | 04 November 1995 | Active |
37, Woodrolfe Park, Tollesbury, Maldon, England, CM9 8TB | Director | 09 March 2010 | Active |
4 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB | Director | 11 May 2000 | Active |
34 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB | Director | 13 November 1993 | Active |
15 Woodrolfe Park, Tollesbury, CM9 8TB | Director | 13 February 2003 | Active |
52 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB | Director | 01 November 1997 | Active |
Flat 2 Guisnes Court, Chapel Road Tolleshunt Darcy, Maldon, CM9 8TL | Director | - | Active |
8 Hyacinth Close, Tollesbury, CM9 8XQ | Director | 13 November 1993 | Active |
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN | Director | 11 October 2002 | Active |
Mr Iain Davidson Arthur | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O The Accounting Centre, First Floor, 736, High Road, London, England, N12 9QD |
Nature of control | : |
|
Mr Iain Davidson Arthur | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Woodrolfe Park, Maldon, England, CM9 8TB |
Nature of control | : |
|
Mr John Christopher Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN |
Nature of control | : |
|
Mrs Catharina Henrietta Maria Dennish-Jorna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Appoint person secretary company with name date. | Download |
2023-06-08 | Officers | Termination secretary company with name termination date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination secretary company with name termination date. | Download |
2020-01-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.