This company is commonly known as Woodside Management (walton-on-thames) Limited. The company was founded 52 years ago and was given the registration number 01018538. The firm's registered office is in THAMES DITTON. You can find them at C/o Mandeville Estates Upper Deck, Admirals Quaters, Portsmouth Road, Thames Ditton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | WOODSIDE MANAGEMENT (WALTON-ON-THAMES) LIMITED |
---|---|---|
Company Number | : | 01018538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1971 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mandeville Estates Upper Deck, Admirals Quaters, Portsmouth Road, Thames Ditton, Surrey, England, KT7 0XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mandeville Estates, Upper Deck, Admirals Quaters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 24 March 2022 | Active |
C/O Mandeville Estates, Upper Deck, Admirals Quaters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 23 January 2022 | Active |
C/O Mandeville Estates, Upper Deck, Admirals Quaters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 18 October 2017 | Active |
Flat No 7 Woodside, Walton On Thames, KT12 1HT | Secretary | - | Active |
Flat No 12 Woodside, Ashley Road, Walton On Thames, KT12 1HT | Secretary | 31 October 1997 | Active |
69 High Street, High Street, Walton-On-Thames, England, KT12 1DJ | Corporate Secretary | 01 June 2010 | Active |
69, High Street, Walton-On-Thames, England, KT12 1DJ | Corporate Secretary | 01 July 2016 | Active |
Flat No 7 Woodside, Walton On Thames, KT12 1HT | Director | - | Active |
69, High Street, Walton-On-Thames, England, KT12 1DJ | Director | 31 August 2012 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Director | 12 January 2011 | Active |
C/O Mandeville Estates, Upper Deck, Admirals Quaters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 18 April 2013 | Active |
Flat 3, Woodside, Ashley Road, Walton On Thames, KT12 1HT | Director | 06 January 2009 | Active |
Flat No 2 Woodside, Ashley Road, Walton On Thames, KT12 1HT | Director | 31 October 1997 | Active |
Flat No 15 Woodside, 8 Ashley Road, Walton On Thames, KT12 1HT | Director | 02 February 2007 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Director | 26 July 2010 | Active |
Flat No 4 Woodside, Walton On Thames, KT12 1HT | Director | - | Active |
Flat 13 Woodside, Ashley Road, Walton-On-Thames, KT12 1HT | Director | 20 November 2008 | Active |
Flat No 12 Woodside, Ashley Road, Walton On Thames, KT12 1HT | Director | - | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Director | 26 July 2010 | Active |
Flat No 1 Woodside, 8 Ashley Road, Walton On Thames, KT12 1HT | Director | 31 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-01-23 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-25 | Address | Change registered office address company with date old address new address. | Download |
2019-05-25 | Officers | Termination secretary company with name termination date. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
2017-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-28 | Officers | Termination secretary company with name termination date. | Download |
2017-11-22 | Officers | Change corporate secretary company with change date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.