This company is commonly known as Woods End Management Company Limited. The company was founded 13 years ago and was given the registration number 07584726. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, . This company's SIC code is 98000 - Residents property management.
Name | : | WOODS END MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07584726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 23 April 2018 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 10 November 2021 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 14 December 2020 | Active |
Duncan Phillips, 19 Sun Street, Waltham Abbey, England, EN9 1ER | Director | 31 July 2013 | Active |
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN | Director | 30 March 2011 | Active |
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN | Director | 30 March 2011 | Active |
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN | Director | 30 March 2011 | Active |
25a, Cumberland Road, Leeds, United Kingdom, LS6 2EF | Director | 30 March 2011 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 05 October 2018 | Active |
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN | Director | 30 March 2011 | Active |
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN | Director | 16 August 2011 | Active |
Mr Howard Duncan Phillip Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Sun Street, Waltham Abbey, England, EN9 1ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.