This company is commonly known as Woolhouse Place Management Limited. The company was founded 10 years ago and was given the registration number 09796783. The firm's registered office is in DARTFORD. You can find them at 3 Woolhouse Place, , Dartford, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | WOOLHOUSE PLACE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 09796783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Woolhouse Place, Dartford, Kent, DA2 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Invicta Road, Dartford, England, DA2 6AY | Director | 22 August 2017 | Active |
101, Invicta Road, Dartford, England, DA2 6AY | Director | 05 December 2023 | Active |
4, Woolhouse Place, Dartford, England, DA2 6AG | Director | 27 July 2020 | Active |
4, Woolhouse Place, Dartford, England, DA2 6AG | Director | 22 August 2017 | Active |
5, Woolhouse Place, Dartford, England, DA2 6AG | Director | 22 August 2017 | Active |
2, Woolhouse Place, Dartford, England, DA2 6AG | Director | 10 June 2021 | Active |
103, Invicta Road, Dartford, England, DA2 6AY | Director | 22 August 2017 | Active |
4, Woolhouse Place, Dartford, England, DA2 6AG | Director | 20 December 2017 | Active |
Canham Business Centre, 426 Vale Road, Tonbridge, England, TN9 1SW | Director | 27 September 2015 | Active |
101, Invicta Road, Dartford, England, DA2 6AY | Director | 22 August 2017 | Active |
6, Woolhouse Place, Dartford, England, DA2 6AG | Director | 22 August 2017 | Active |
3, Woolhouse Place, Dartford, England, DA2 6AG | Director | 22 August 2017 | Active |
2, Woolhouse Place, Dartford, DA2 6AG | Director | 22 August 2017 | Active |
Mr Nicholas Martin Eaton | ||
Notified on | : | 05 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, Invicta Road, Dartford, United Kingdom, DA2 6AY |
Nature of control | : |
|
Miss Cassandra Sarah Sims | ||
Notified on | : | 20 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Woolhouse Place, Dartford, England, DA2 6AG |
Nature of control | : |
|
Mr Ashley Mac John Neale | ||
Notified on | : | 10 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Woolhouse Place, Dartford, England, DA2 6AG |
Nature of control | : |
|
Mr Waliu Owolabi Eniosi | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 4, Woolhouse Place, Dartford, England, DA2 6AG |
Nature of control | : |
|
Mr Ian Jonathan Kyte | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Woolhouse Place, Dartford, England, DA2 6AG |
Nature of control | : |
|
Mr Martin Peter Eaton | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | 3, Woolhouse Place, Dartford, DA2 6AG |
Nature of control | : |
|
Mrs Emily Maxine Windham | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Address | : | 3, Woolhouse Place, Dartford, DA2 6AG |
Nature of control | : |
|
Ms Michelle Kelly | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | 3, Woolhouse Place, Dartford, DA2 6AG |
Nature of control | : |
|
Miss Luicinda Elanor Joan Parker | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Woolhouse Place, Dartford, England, DA2 6AG |
Nature of control | : |
|
Mr Daniel Perez Hook | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Woolhouse Place, Dartford, England, DA2 6AG |
Nature of control | : |
|
Ms Sally Louise Orchard | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Woolhouse Place, Dartford, England, DA2 6AG |
Nature of control | : |
|
Miss Nicole Fox | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Woolhouse Place, Dartford, England, DA2 6AG |
Nature of control | : |
|
Mrs Sharon Anne Budd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canham Business Centre, 426 Vale Road, Tonbridge, United Kingdom, TN9 1SW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.