WOODLOCK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WOODLOCK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02662909 |
| 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 WOODLOCK MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WOODLOCK MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOODLOCK MANAGEMENT COMPANY 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 WOODLOCK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for WOODLOCK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Oct 23, 2025 with updates | 5 pages | CS01 | ||
Appointment of Cleaver Property Management Limited as a secretary on Apr 25, 2025 | 2 pages | AP04 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Termination of appointment of Timothy David Matthews as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 14, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Susan Vivienne Gibson as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Roger Anthony Seymour as a director on Feb 08, 2022 | 2 pages | AP01 | ||
Appointment of Mr Derek Birtles as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 14, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from Ascot House Finchamstead Road Wokingham Berkishire RG40 2NW United Kingdom to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on Dec 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr Christopher Frank Durman as a director on Nov 14, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 14, 2018 with updates | 6 pages | CS01 | ||
Termination of appointment of Roger Anthony Seymour as a director on Sep 27, 2018 | 1 pages | TM01 | ||
Appointment of Mr Timothy David Matthews as a director on Sep 12, 2018 | 2 pages | AP01 | ||
Who are the officers of WOODLOCK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER PROPERTY MANAGEMENT LIMITED | Secretary | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court England |
| 224380340001 | ||||||||||
| BIRTLES, Derek | Director | Tape Lane Hurst RG10 0DP Reading Ballacloan England | England | British | 293879890001 | |||||||||
| DURMAN, Christopher Frank | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | England | British | 264370110001 | |||||||||
| HAMPTON, Lisa Ingerid | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | United Kingdom | British | 98568720001 | |||||||||
| HEYLIGER, Christopher | Director | Villa Field Barkham Road RG41 4TG Wokingham Berkshire | England | British | 124751000001 | |||||||||
| SEYMOUR, Roger Anthony | Director | Rectory Road RG40 1DP Wokingham 11 Lockton House England | England | British | 204632920001 | |||||||||
| BURROUGHS, Mervyn John | Secretary | Randalls Barn Old Pound Court SP8 5ST Gillingham Dorset | British | 6544250002 | ||||||||||
| GRIFFITHS, Richard Christopher | Secretary | 35 Fordham Way Lower Earley RG6 4BD Reading Berkshire | British | 38031700001 | ||||||||||
| HAMPTON, Lisa Ingerid | Secretary | 11 Woodstock House Rectory Road RG40 1DJ Wokingham Berkshire | British | 98568720001 | ||||||||||
| LASHBROOK, Colin Francis Freeman | Secretary | 40 West Green Court Berkeley Avenue RG1 6JZ Reading Berkshire | British | 77623080002 | ||||||||||
| PHILLIPS, Stephen Charles | Secretary | 42 Marks Road RG41 1NN Wokingham Berkshire | British | 86525440001 | ||||||||||
| MARTIN & POLE | Secretary | 7 Broad Street RG40 1AY Wokingham Berkshire | 105176540002 | |||||||||||
| MARTIN AND POLE CHARTERED SURVEYORS | Secretary | 24 Friar Street RG1 1DP Reading Berkshire | 83532920001 | |||||||||||
| MORTIMER SECRETARIES LIMITED | Secretary | John Mortimer Property Management Bagshot Road RG12 9SE Bracknell Berkshire |
| 87338490004 | ||||||||||
| ABDY, Jane Elizabeth | Director | Flat 2 Woodstock House Rectory Road RG40 1DJ Wokingham Berkshire | British | 72329610001 | ||||||||||
| BRADLEY, Lynda Mary | Director | 12 Lockton House Rectory Road RG40 1DP Wokingham Berkshire | British | 61459140001 | ||||||||||
| BROWN, Robert Henry | Director | 76 Dukes Ride RG11 6DN Crowthorne Berkshire | British | 6544240002 | ||||||||||
| BURROUGHS, Mervyn John | Director | Randalls Barn Old Pound Court SP8 5ST Gillingham Dorset | British | 6544250002 | ||||||||||
| DURMAN, Christopher Frank | Director | 2 Lockton House Rectory Road RG40 1DP Wokingham Berkshire | British | 71664400001 | ||||||||||
| GIBSON, Susan Vivienne | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | England | British | 156971520001 | |||||||||
| GREEN, Stuart, Dr | Director | Flat 9 Lockton House Rectory Road RG40 1DP Wokingham Berkshire | British | 61798440001 | ||||||||||
| HAMPTON, Lisa Ingerid | Director | 11 Woodstock House Rectory Road RG40 1DJ Wokingham Berkshire | United Kingdom | British | 98568720001 | |||||||||
| KHALASTCHI, David Menashi | Director | 10 Chester Terrace NW1 4ND London | United Kingdom | British | 6544290001 | |||||||||
| KHALASTCHI, Linda | Director | 18 Cumberland Terrace NW1 4HS London | United Kingdom | British | 27055750001 | |||||||||
| MALHAN, Helen Elizabeth | Director | 9 Woodstock Rectory Road RG40 1DJ Wokingham Berkshire | United Kingdom | British | 125145010002 | |||||||||
| MATTHEWS, Timothy David | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | England | British | 131428230001 | |||||||||
| MATTHEWS, Timothy David | Director | Lockton House Rectory Road RG40 1DP Wokingham Flat 6 Berkshire United Kingdom | England | British | 131428230001 | |||||||||
| MERRICK, Steven | Director | Finchamstead Road RG40 2NW Wokingham Ascot House Berkishire United Kingdom | United Kingdom | British | 165816350001 | |||||||||
| O'DONOGHUE, Robert | Director | Flat 2 Woodstock House Rectory Road RG40 1DJ Wokingham Berkshire | British | 98751680001 | ||||||||||
| POPE, Alison Ruth | Director | John Mortimer Property Management Ltd Bagshot Road RG12 9SE Bracknell Berkshire | England | British | 175034930002 | |||||||||
| SEYMOUR, Roger Anthony | Director | Finchamstead Road RG40 2NW Wokingham Ascot House Berkishire United Kingdom | England | British | 204632920001 | |||||||||
| SWEETMAN, Hazel Ann | Director | Flat 1 Lockton House Rectory Road RG40 1DP Wokingham Berkshire | British | 61459060001 | ||||||||||
| TAYLOR, Alison Jane | Director | 11 Woodstock House Rectory Road RG40 1DJ Wokingham Berkshire | British | 61459200001 | ||||||||||
| WALDIE, Chris | Director | Tidewell Basingstoke Road RG7 1AE Spencers Wood Berkshire | United Kingdom | British | 94699270002 | |||||||||
| WHITTLE, Ann Margaret | Director | 1 Woodstock House Rectory Road RG40 1DJ Wokingham Berkshire | British | 61459180001 |
What are the latest statements on persons with significant control for WOODLOCK MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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