UKBizDB.co.uk

WOODVILLE ARMS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9a Friern Watch Avenue, London, England, N12 9NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derwent House, Eco Park Road, Ludlow,, Eco Park Road, Ludlow, United Kingdom, SY8 1FF

Corporate Secretary01 January 2022Active
C/O Blocsphere Property Management, Derwent House, Eco Park Road, Ludlow, United Kingdom, SY8 1FF

Director24 November 2021Active
86 Mildway Road, Mildmay Road, London, England, N1 4NG

Director16 November 2022Active
86, Flat 2, Mildmay Road, London, N1 4NG

Secretary23 December 2009Active
Flat 4, 86 Mildman Road, London, N1 4NG

Secretary21 January 2002Active
Falt 5 86 Mildmay Road, Islington, London, N1 4NG

Secretary08 April 1998Active
9a, Friern Watch Avenue, London, England, N12 9NX

Secretary01 December 2019Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Secretary28 November 2010Active
Flat 5 86 Mildmay Road, London, N1 4NG

Secretary01 October 2003Active
Takeley Manor, Upland Road, Epping Upland, Epping, CM16 6PB

Secretary28 October 1996Active
Flat 2, 86 Mildmay Road, London, N1 4NG

Secretary16 July 2007Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, Clacton-On-Sea, England, CO16 0AT

Corporate Secretary01 March 2016Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary28 October 1996Active
Flat 2, 86 Mildmay Road, London, United Kingdom, N1 4NG

Director19 April 2010Active
Flat 3, 86 Mildmay Road Islington, London, N1 4NG

Director01 October 2003Active
Flat 4, 86 Mildman Road, London, N1 4NG

Director08 April 1998Active
Flat 2, 86 Mildmay Road, London, N1 4NG

Director21 January 2002Active
86, Mildmay Road, London, United Kingdom, N1 4NG

Director26 November 2010Active
Flat 7, 86 Mildmay Road, London, N1 4NG

Director01 November 2005Active
Flat 5 86 Mildmay Road, London, N1 4NG

Director23 February 2000Active
1c Bethune Road, London, N16 5BW

Director29 January 2001Active
Flat 3, 86 Mildmay Road, London, N1 4NG

Director30 June 2008Active
28 Paveley Court, 30 Langstone Way, London, England, NW7 1GR

Director01 December 2019Active
28 Paveley Court, 30 Langstone Way, London, United Kingdom, NW7 1GR

Director31 October 2019Active
Takeley Manor, Upland Road, Epping Upland, Epping, CM16 6PB

Director28 October 1996Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director28 October 1996Active

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
2024-01-17Gazette

Gazette filings brought up to date.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Address

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

Download
2022-11-11Officers

Appoint corporate secretary company with name date.

Download
2022-10-22Officers

Termination secretary company with name termination date.

Download
2022-05-18Address

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

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download
2019-12-02Address

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

Download
2019-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.