WOOD MANAGEMENT TRUSTEES LIMITED
Overview
| Company Name | WOOD MANAGEMENT TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00612453 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOOD MANAGEMENT TRUSTEES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WOOD MANAGEMENT TRUSTEES LIMITED located?
| Registered Office Address | Rmg House Essex Road EN11 0DR Hoddesdon Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOOD MANAGEMENT TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLDING & MANAGEMENT LIMITED | May 18, 1990 | May 18, 1990 |
| WOOD MANAGEMENT TRUSTEES LIMITED | May 03, 1990 | May 03, 1990 |
| HOLDING & MANAGEMENT LIMITED | Oct 06, 1958 | Oct 06, 1958 |
What are the latest accounts for WOOD MANAGEMENT TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WOOD MANAGEMENT TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for WOOD MANAGEMENT TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Residential Management Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||||||||||
Appointment of Mr Justin William Herbert as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Hugh Jordan Mcgeever as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||||||
Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Hugh Jordan Mcgeever on Jun 06, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Hugh Jordan Mcgeever on Dec 01, 2021 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of David Cowans as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||||||
Secretary's details changed for Christopher Paul Martin on Dec 01, 2021 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr David Cowans on Aug 04, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of WOOD MANAGEMENT TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEACON, Joanna Kate | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 310849530002 | |||||||
| HERBERT, Justin William | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | United Kingdom | British | 326030590001 | |||||
| INGLIS, Alan James | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | 134187750001 | |||||
| BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | 69991160002 | ||||||
| CRAIGIE, Robert William Addison | Secretary | 93 Northwood Avenue CR8 2ES Purley Surrey | British | 25766830001 | ||||||
| DAVIS, Nigel Peter | Secretary | 66 Redway Drive TW2 7NW Twickenham Middlesex | British | 93673010001 | ||||||
| HENRY, Jane Margaret Helen | Secretary | 5 Westmoreland Place SW1V 4AB London | British | 50978310001 | ||||||
| JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
| MARTIN, Christopher Paul | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 178920570001 | |||||||
| MURPHY, Michael Joseph | Secretary | 80 Albert Road N22 7AH London | British | 66240750001 | ||||||
| TILLETT, John | Secretary | 18 Crispin Field Pitstone LU7 9BG Leighton Buzzard Bedfordshire | British | 7569160002 | ||||||
| YE, Christina Hong | Secretary | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | British | 133681410001 | ||||||
| BALDWIN, Margaret Elizabeth | Director | 110 Grove Road HP23 5PA Tring Hertfordshire | England | British | 3528820001 | |||||
| BALDWIN, Robert Alec | Director | 110 Grove Road HP23 5PA Tring Hertfordshire | England | British | 3528830001 | |||||
| BRUCE, Robert Alister Peel | Director | Cinderhill BN8 4HR Chailey East Sussex | British | 3310810001 | ||||||
| BULLWORTHY, Charles Frank | Director | Hallands Mead End Road Sway SO41 6EE Lymington Hampshire | British | 3468120001 | ||||||
| BURGESS, Frank | Director | Burmill Highfields MK45 5EN Westoning Bedfordshire | British | 34558090001 | ||||||
| COWANS, David | Director | Cheapside EC2V 6EE London 80 England | England | British,Irish | 108543490012 | |||||
| DAVIS, Nigel Peter | Director | 6 Boundary Park KT13 9RR Weybridge Surrey | England | British | 93673010002 | |||||
| DAVIS, Paul Malcolm | Director | 3 Church Close WD7 8BJ Radlett Hertfordshire | United Kingdom | British | 30526830004 | |||||
| ELLMAN, Stephen Michael | Director | 9 Framfield Close N12 7HH London | United Kingdom | British | 118967510001 | |||||
| FAULTLEY, Peter Douglas | Director | 24a Horndon Road Collier Road RM5 3EP Romford Essex | British | 61184200001 | ||||||
| GALE, Gillian Ellen | Director | 86 Waltham Avenue GU2 9QE Guildford Surrey | British | 117271270001 | ||||||
| GOLDER, Nigel Richard | Director | 32 Merton Hall Road Wimbledon SW19 3PS London | British | 81700000001 | ||||||
| GOODING, Jonathan Michael | Director | 13 Albany Street NW1 4DX London | United Kingdom | British | 16684130002 | |||||
| HENRY, Jane Margaret Helen | Director | 5 Westmoreland Place SW1V 4AB London | United Kingdom | British | 50978310001 | |||||
| HUDSON, Christopher Edward | Director | 65 Lakeside Crescent East Barnet EN4 8QH Barnet Hertfordshire | British | 3265980001 | ||||||
| INGRAM, Paul | Director | 2 Gordon Avenue TW1 1NQ Twickenham Middlesex | British | 65439180001 | ||||||
| JENKINSON, Andrew Timothy | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | 74069620002 | |||||
| KAVANAGH, Anneli Elizabeth | Director | 43 Temple Road OX4 2ET Oxford Oxfordshire | Irish | 95273400001 | ||||||
| LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 | |||||
| LONGHURST, Timothy Guy | Director | 17 St Anns Road Barnes SW13 9LH London | British | 22179390001 | ||||||
| MATON, Paul Conrad | Director | 22 Stirling Way AL7 2QA Welwyn Garden City Hertfordshire | United Kingdom | British | 71139070001 | |||||
| MCGEEVER, Hugh Jordan | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | England | British | 88410890001 | |||||
| MURRAY, David Robert | Director | 22 Greenway AL5 1NQ Harpenden Hertfordshire | British | 3310830001 |
Who are the persons with significant control of WOOD MANAGEMENT TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Residential Management Group Limited | Apr 06, 2016 | Essex Road EN11 0DR Hoddesdon Rmg House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0