UKBizDB.co.uk

WOODSIDE COURT MANAGEMENT LIMITED

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

This company is commonly known as Woodside Court Management Limited. The company was founded 37 years ago and was given the registration number 02048447. The firm's registered office is in CRAWLEY. You can find them at Origin Two, 106 High Street, Crawley, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOODSIDE COURT MANAGEMENT LIMITED
Company Number:02048447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1986
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Origin Two, 106 High Street, Crawley, West Sussex, RH10 1BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AJ

Director16 September 2013Active
42, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AJ

Director06 April 2020Active
42, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AJ

Director28 September 2022Active
3, King George V Road, Amersham, England, HP6 5AQ

Director07 October 2003Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Secretary-Active
13 Darlington Close, Amersham, HP6 5AD

Director-Active
Innovis House, 108 High Street, Crawley, RH10 1AS

Director26 May 2010Active
Origin Two, 106 High Street, Crawley, RH10 1BF

Director01 September 2017Active
24 Tylsworth Close, Amersham, HP6 5DF

Director01 November 1995Active
24 Tylsworth Close, Amersham, HP6 5DF

Director15 September 1997Active
16 Darlington Close, Amersham, HP6 5AD

Director28 June 2005Active
21 Darlington Close, Amersham, HP6 5AD

Director-Active
10 Darlington Close, Amersham, HP6 5AD

Director-Active
17, Darlington Close, Amersham, England, HP6 5AD

Director07 October 1996Active
3 Darlington Close, Amersham, HP6 5AD

Director19 October 1993Active
6 Darlington Close, Amersham, HP6 5AD

Director19 October 1993Active
13, Hough Green, Chester, England, CH4 8JG

Director16 September 2013Active
24 Tylsworth Close, Amersham, HP6 5DF

Director-Active
13 Tylsworth Close, Amersham, HP6 5AD

Director-Active
16, Tylsworth Close, Amersham, England, HP6 5DF

Director06 October 2008Active
19 Darlington Close, Amersham, HP6 5AD

Director01 August 2003Active
Origin Two, 106 High Street, Crawley, RH10 1BF

Director16 September 2019Active
5, Darlington Close, Amersham, England, HP6 5AD

Director06 October 2008Active
12 Tylsworth Close, Amersham, HP6 5DF

Director07 October 1996Active
Vanbrugh House, Fir Tree Avenue, Stoke Poges, SL2 4NN

Director25 January 2005Active
Origin Two, 106 High Street, Crawley, RH10 1BF

Director01 September 2017Active

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
2024-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2024-05-03Officers

Appoint person director company with name date.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Address

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

Download
2023-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.