UKBizDB.co.uk

WOODROLFE PARK LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD

Secretary01 June 2023Active
29, Woodrolfe Park, Tollesbury, Maldon, England, CM9 8TB

Director15 March 2018Active
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD

Director01 October 2021Active
49, Woodrolfe Park, Tollesbury, Maldon, England, CM9 8TB

Director05 July 2023Active
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD

Director01 October 2021Active
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD

Director17 November 2016Active
29, Woodrolfe Park, Tollesbury, Maldon, England, CM9 8TB

Secretary15 September 2017Active
36 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB

Secretary09 January 1997Active
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN

Secretary31 May 2012Active
12, Endeavour Close, Tollesbury, CM9 8TA

Secretary-Active
6, Woodrolfe Park, Tollesbury, Maldon, England, CM9 8TB

Secretary01 January 2020Active
32 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB

Secretary01 July 2005Active
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD

Director14 November 2013Active
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN

Director10 September 2015Active
32, Woodrolfe Park, Woodrolfe Park Tollesbury, Maldon, England, CM9 8TB

Director11 July 2013Active
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN

Director12 September 2013Active
49 Woodrolfe Park, Tollesbury, CM9 8TB

Director11 September 2003Active
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN

Director09 March 2017Active
31 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB

Director-Active
36 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB

Director15 August 1994Active
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD

Director01 October 2021Active
8 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB

Director13 November 1993Active
52, Woodrolfe Park, Tollesbury, Maldon, England, CM9 8TB

Director16 January 2023Active
45, Malting Green Road, Layer-De-La-Haye, Colchester, England, CO2 0JJ

Director16 January 2023Active
42 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB

Director10 November 2007Active
C/O The Accounting Centre, First Floor, 736, High Road, North Finchley, London, England, N12 9QD

Director13 November 2008Active
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN

Director04 November 1995Active
37, Woodrolfe Park, Tollesbury, Maldon, England, CM9 8TB

Director09 March 2010Active
4 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB

Director11 May 2000Active
34 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB

Director13 November 1993Active
15 Woodrolfe Park, Tollesbury, CM9 8TB

Director13 February 2003Active
52 Woodrolfe Park, Tollesbury, Maldon, CM9 8TB

Director01 November 1997Active
Flat 2 Guisnes Court, Chapel Road Tolleshunt Darcy, Maldon, CM9 8TL

Director-Active
8 Hyacinth Close, Tollesbury, CM9 8XQ

Director13 November 1993Active
Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN

Director11 October 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person secretary company with name date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-07-21Address

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

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2020-01-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.