UKBizDB.co.uk

WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED

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

This company is commonly known as Woodside Management (palmers Green) Limited. The company was founded 36 years ago and was given the registration number 02206234. The firm's registered office is in WALTHAM CROSS. You can find them at Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED
Company Number:02206234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, England, EN8 8JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, England, EN11 0FJ

Corporate Secretary22 March 2016Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director15 February 1999Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director03 November 2023Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director03 November 2023Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director27 October 2003Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director03 April 2023Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director20 March 2006Active
15 Woodside, Stonard Road Palmers Green, London, N13 4DN

Secretary-Active
4 Woodside, Stonard Road Palmers Green, London, N13 4DN

Secretary30 March 1992Active
22, Cannon Hill, London, England, N14 6BY

Secretary13 June 2011Active
8 Woodside Court, 65 Stonard Road, London, N13 4DN

Secretary12 February 1999Active
13 Woodside, Stonard Road Palmers Green, London, N13 4DN

Director-Active
15 Woodside, Stonard Road Palmers Green, London, N13 4DN

Director-Active
8 Woodside, Stonard Road Palmers Green, London, N13 4DN

Director-Active
10 Woodside Court, 65 Stonard Road, London, N13 4DN

Director07 August 1995Active
6 Woodside, Stonard Road Palmers Green, London, N13 4DN

Director-Active
2 Woodside, Stonard Road Palmers Green, London, N13 4DN

Director-Active
4 Woodside, Stonard Road Palmers Green, London, N13 4DN

Director-Active
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR

Director30 January 2020Active
2 Hazelgreen Close, London, N21 3SL

Director30 March 1992Active
91 Woodlands Park Road, Harringay, N15 3SB

Director30 March 1992Active
11 Woodside Court, Stonard Road, London, N13 4DN

Director15 February 1999Active
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR

Director13 November 2017Active
7 Woodside Court, Stonard Road Palmers Green, London, N13 4DN

Director05 August 2002Active
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR

Director07 August 1995Active
10 Woodside, Stonard Road Palmers Green, London, N13 4DN

Director-Active
Honeysuckle Cottage, Honeysuckle Cottage, Sewell Lane,, Sewell, Dunstable, LU6 1RP

Director-Active
15 Woodside Ct, 65 Stonard Road, Palmers Green, N13 4DN

Director07 February 1994Active
14 Woodside, Stonard Road Palmers Green, London, N13 4DN

Director-Active
12 Woodside, Stonard Road Palmers Green, London, N13 4DN

Director-Active
116 Furze Croft, Furze Hill, Hove, BN3 1PF

Director10 July 2001Active
1 Woodside, Stonard Road Palmers Green, London, N13 4DN

Director-Active
26 Old Park Road, London, N13 4RE

Director05 August 2002Active

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
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change corporate secretary company with change date.

Download
2024-02-23Address

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

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.