WOODS BLOCK MANAGEMENT LIMITED
Overview
| Company Name | WOODS BLOCK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03743364 |
| 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 WOODS BLOCK MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WOODS BLOCK MANAGEMENT LIMITED located?
| Registered Office Address | North Point Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOODS BLOCK MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEST COUNTRY PROPERTY SERVICES LIMITED | Mar 30, 1999 | Mar 30, 1999 |
What are the latest accounts for WOODS BLOCK MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WOODS BLOCK MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for WOODS BLOCK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Secretary's details changed for Cosec Management Services Limited on Feb 07, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Termination of appointment of Jonathan Martin Edwards as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2024 with updates | 4 pages | CS01 | ||
Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019 | 2 pages | CH01 | ||
Change of details for Countrywide Estate Agents as a person with significant control on Mar 18, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of WOODS BLOCK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LSH RESIDENTIAL COSEC LIMITED | Secretary | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point United Kingdom |
| 136446990718 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 290309030001 | |||||||||
| TURNER, Robert Edward | Secretary | Littlecombe House Highdale Road BS21 7LR Clevedon Somerset | British | 3467940001 | ||||||||||
| WILLIAMSON, Ivor | Secretary | Autumn Mews BS24 7AZ Weston Super Mare 5 Somerset | British | 141097520001 | ||||||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
| BUTLER, James | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Uk | British | 153430130001 | |||||||||
| DONAGHY, Olivia | Director | Woodlands Court Ash Ridge Road, Bradley Stoke BS32 4LB Bristol 150 United Kingdom | Uk | British | 153430550001 | |||||||||
| EDWARDS, Jonathan Martin | Director | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point United Kingdom | United Kingdom | British | 103033230001 | |||||||||
| HARDS, John Peter | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | England | British | 41355890002 | |||||||||
| IRBY, Julian Matthew | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | 71611180001 | |||||||||
| TURNER, Carole Vickery | Director | Littlecombe House Highdale Road BS21 7LR Clevedon Somerset | British | 63263210001 | ||||||||||
| TURNER, Robert Edward | Director | Littlecombe House Highdale Road BS21 7LR Clevedon Somerset | British | 3467940001 | ||||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 | |||||||||
| WILLIAMSON, Ivor | Director | 41 Hill Road Clevedon BS21 7PD Somerset | United Kingdom | British | 150640450001 | |||||||||
| WILLIAMSON, Mary Pauline | Director | Autumn Mews BS24 7AZ Weston Super Mare 5 Somerset | United Kingdom | British | 140386810001 | |||||||||
| WOOD, Douglas Floyd | Director | Woodlands Court Ash Ridge Road, Bradley Stoke BS32 4LB Bristol 150 United Kingdom | England | British | 149205710001 |
Who are the persons with significant control of WOODS BLOCK MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Estate Agents Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WOODS BLOCK MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 30, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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