WOODBURY PLACE MANAGEMENT COMPANY LIMITED
Overview
Company Name | WOODBURY PLACE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02712339 |
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 WOODBURY PLACE 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 WOODBURY PLACE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 1st Floor Offices Pentagon House Wealden Ind Est Farningham Road TN6 2JR Crowborough East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WOODBURY PLACE MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
OVERSHAW LIMITED | May 06, 1992 | May 06, 1992 |
What are the latest accounts for WOODBURY PLACE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for WOODBURY PLACE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 06, 2026 |
---|---|
Next Confirmation Statement Due | May 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 06, 2025 |
Overdue | No |
What are the latest filings for WOODBURY PLACE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Matthew Derek Little as a person with significant control on Nov 03, 2022 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Matthew Derek Little as a director on Nov 03, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Maynard Brewer as a director on Jun 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Maynard Brewer as a secretary on Jun 04, 2022 | 1 pages | TM02 | ||||||||||
Cessation of Paul Maynard Brewer as a person with significant control on Jun 04, 2022 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 1st Floor Brook House, Mount Pleasant Crowborough East Sussex TN6 2NE to 1st Floor Offices Pentagon House Wealden Ind Est Farningham Road Crowborough East Sussex TN6 2JR on Jul 14, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 06, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WOODBURY PLACE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARVIE, John | Director | Wealden Ind Est Farningham Road TN6 2JR Crowborough 1st Floor Offices Pentagon House East Sussex England | England | British | Director | 41834180002 | ||||
LITTLE, Matthew Derek | Director | 58a Woodbury Park Road TN4 9NG Tunbridge Wells 13 England | United Kingdom | British | It Manager | 305859750001 | ||||
BLAND, Sally | Secretary | Flat 8 58 Woodbury Park Road TN4 9NG Tunbridge Wells Kent | British | 124820260001 | ||||||
BREWER, Paul Maynard | Secretary | Wealden Ind Est Farningham Road TN6 2JR Crowborough 1st Floor Offices Pentagon House East Sussex England | British | 148476020001 | ||||||
BUDD, Deborah | Secretary | Flat 6 58 Woodbury Park Road TN4 9NG Tunbridge Wells Kent | British | Building Society Assistant | 36789510001 | |||||
GARVIE, John | Secretary | Flat 4 Woodbury Place 58/58a Woodbury Park Road TN4 9NG Tunbridge Wells Kent | British | Recruitment Consultant | 41834180002 | |||||
WATKINS, Margaret Mary | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006760001 | ||||||
BLAND, Sally | Director | Flat 8 58 Woodbury Park Road TN4 9NG Tunbridge Wells Kent | British | Administration | 124820260001 | |||||
BREWER, Paul Maynard | Director | Woodbury Park Road TN4 9NG Tunbridge Wells 58/58a Woodbury Place Kent England | United Kingdom | British | Director | 44066730001 | ||||
BREWER, Paul Maynard | Director | 1st Floor Brook House, Mount Pleasant TN6 2NE Crowborough East Sussex | United Kingdom | British | Property Maintanence | 44066730001 | ||||
BUDD, Deborah | Director | Flat 6 58 Woodbury Park Road TN4 9NG Tunbridge Wells Kent | British | Building Society Assistant | 36789510001 | |||||
CHERRY, Paul Martin Hempsall | Director | Woodbury Park Road TN4 9NG Tunbridge Wells Woodbury Place 58/58a Kent | Uk | British | Doctor Of Medicine | 148370140001 | ||||
GARVIE, John | Director | Flat 4 Woodbury Place 58/58a Woodbury Park Road TN4 9NG Tunbridge Wells Kent | England | British | Recruitment Consultant | 41834180002 | ||||
LOMBARDO, Marco Antonio | Director | Flat 1 58 Woodbury Park Road TN4 9NG Tunbridge Wells Kent | Italian | Civil Servant | 124820770001 | |||||
MCCOLLUM, Angela Jean | Nominee Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006750001 | ||||||
SAMMONS, Paul | Director | Flat 1 58 Woodbury Park Road TN4 9NG Tunbridge Wells Kent | British | Insurance Broker | 36789590001 | |||||
SHEPPARD, Lorraine | Director | Flat 7 Woodbury Place 58/58a Woodbury Park Road TN4 9NG Tunbridge Wells Kent | British | Computer Programmer | 40547460001 |
Who are the persons with significant control of WOODBURY PLACE MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Matthew Derek Little | Nov 03, 2022 | Wealden Ind Est Farningham Road TN6 2JR Crowborough 1st Floor Offices Pentagon House East Sussex England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Paul Maynard Brewer | Apr 06, 2016 | Wealden Ind Est Farningham Road TN6 2JR Crowborough 1st Floor Offices Pentagon House East Sussex England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John Garvie | Apr 06, 2016 | Wealden Ind Est Farningham Road TN6 2JR Crowborough 1st Floor Offices Pentagon House East Sussex England | No |
Nationality: British Country of Residence: England | |||
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