This company is commonly known as Woodville Arms Management Company Limited. The company was founded 27 years ago and was given the registration number 03270244. The firm's registered office is in LONDON. You can find them at 9a Friern Watch Avenue, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | WOODVILLE ARMS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03270244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9a Friern Watch Avenue, London, England, N12 9NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Derwent House, Eco Park Road, Ludlow,, Eco Park Road, Ludlow, United Kingdom, SY8 1FF | Corporate Secretary | 01 January 2022 | Active |
C/O Blocsphere Property Management, Derwent House, Eco Park Road, Ludlow, United Kingdom, SY8 1FF | Director | 24 November 2021 | Active |
86 Mildway Road, Mildmay Road, London, England, N1 4NG | Director | 16 November 2022 | Active |
86, Flat 2, Mildmay Road, London, N1 4NG | Secretary | 23 December 2009 | Active |
Flat 4, 86 Mildman Road, London, N1 4NG | Secretary | 21 January 2002 | Active |
Falt 5 86 Mildmay Road, Islington, London, N1 4NG | Secretary | 08 April 1998 | Active |
9a, Friern Watch Avenue, London, England, N12 9NX | Secretary | 01 December 2019 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Secretary | 28 November 2010 | Active |
Flat 5 86 Mildmay Road, London, N1 4NG | Secretary | 01 October 2003 | Active |
Takeley Manor, Upland Road, Epping Upland, Epping, CM16 6PB | Secretary | 28 October 1996 | Active |
Flat 2, 86 Mildmay Road, London, N1 4NG | Secretary | 16 July 2007 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, Clacton-On-Sea, England, CO16 0AT | Corporate Secretary | 01 March 2016 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 28 October 1996 | Active |
Flat 2, 86 Mildmay Road, London, United Kingdom, N1 4NG | Director | 19 April 2010 | Active |
Flat 3, 86 Mildmay Road Islington, London, N1 4NG | Director | 01 October 2003 | Active |
Flat 4, 86 Mildman Road, London, N1 4NG | Director | 08 April 1998 | Active |
Flat 2, 86 Mildmay Road, London, N1 4NG | Director | 21 January 2002 | Active |
86, Mildmay Road, London, United Kingdom, N1 4NG | Director | 26 November 2010 | Active |
Flat 7, 86 Mildmay Road, London, N1 4NG | Director | 01 November 2005 | Active |
Flat 5 86 Mildmay Road, London, N1 4NG | Director | 23 February 2000 | Active |
1c Bethune Road, London, N16 5BW | Director | 29 January 2001 | Active |
Flat 3, 86 Mildmay Road, London, N1 4NG | Director | 30 June 2008 | Active |
28 Paveley Court, 30 Langstone Way, London, England, NW7 1GR | Director | 01 December 2019 | Active |
28 Paveley Court, 30 Langstone Way, London, United Kingdom, NW7 1GR | Director | 31 October 2019 | Active |
Takeley Manor, Upland Road, Epping Upland, Epping, CM16 6PB | Director | 28 October 1996 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 28 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Gazette | Gazette filings brought up to date. | Download |
2024-01-16 | Gazette | Gazette notice compulsory. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Gazette | Gazette filings brought up to date. | Download |
2023-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-22 | Officers | Termination secretary company with name termination date. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Officers | Termination secretary company with name termination date. | Download |
2019-12-02 | Officers | Appoint person secretary company with name date. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.