WOODARDS TAUNTON ESTATE MANAGEMENT LIMITED
Overview
Company Name | WOODARDS TAUNTON ESTATE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05134107 |
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 WOODARDS TAUNTON ESTATE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WOODARDS TAUNTON ESTATE MANAGEMENT LIMITED located?
Registered Office Address | C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street TA1 4AS Taunton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WOODARDS TAUNTON ESTATE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for WOODARDS TAUNTON ESTATE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 20, 2025 |
---|---|
Next Confirmation Statement Due | Jun 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2024 |
Overdue | No |
What are the latest filings for WOODARDS TAUNTON ESTATE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mrs Anna Patricia Burt on Oct 30, 2024 | 2 pages | CH01 | ||
Appointment of Alpha Housing Services Limited as a secretary on May 01, 2024 | 2 pages | AP04 | ||
Registered office address changed from 1 Castle Street Taunton TA1 4AS England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton TA1 4AS on Oct 30, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs Anna Patricia Burt on Sep 30, 2024 | 2 pages | CH01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Sep 20, 2024 | 1 pages | TM02 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 1 Castle Street Taunton TA1 4AS on Sep 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Nov 09, 2023 | 1 pages | CH04 | ||
Director's details changed for Mrs Anna Patricia Burt on Nov 09, 2023 | 2 pages | CH01 | ||
Termination of appointment of Simon Nicholas Luke Carpenter as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 15, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Appointment of Mrs Anna Patricia Burt as a director on Jun 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Angeline Wiluan as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Apr 30, 2021 | 9 pages | AAMD | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Apr 30, 2020 | 7 pages | AAMD | ||
Termination of appointment of Jeffries Barton as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Who are the officers of WOODARDS TAUNTON ESTATE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALPHA HOUSING SERVICES LIMITED | Secretary | 1 Chartfield House Castle Street TA1 4AS Taunton 1st Floor England |
| 192440780001 | ||||||||||
BURT, Anna Patricia | Director | 1 Chartfield House Castle Street TA1 4AS Taunton C/O Alpha Housing Services Ltd, 1st Floor England | England | British | Retired | 297104190001 | ||||||||
COLE, Linda Mary | Director | 1 Chartfield House Castle Street TA1 4AS Taunton C/O Alpha Housing Services Ltd, 1st Floor England | United Kingdom | British | Music Teacher | 264513120001 | ||||||||
NICKLESS, Lesley Anne | Director | 1 Chartfield House Castle Street TA1 4AS Taunton C/O Alpha Housing Services Ltd, 1st Floor England | United Kingdom | British | Retired | 245685100001 | ||||||||
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 66135910020 | ||||||||||
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
BARTON, Jeffries | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | England | British | Retired | 130932790002 | ||||||||
BROAD, Melvyn Stanley | Director | Bryant 20a Annecy Court, St. Josephs Field TA1 3TE Taunton Somerset | United Kingdom | British | Company Secretary | 20810880003 | ||||||||
BROWN, Andrea Jane | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | England | British | Retired | 265413690001 | ||||||||
BROWN, Patrick John | Director | 56 St Josephs Field South Road TA1 3TF Taunton Somerset | British | Retired | 107103350001 | |||||||||
BROWN, Sheila Ruth | Director | 2 Annecy Court St Joseph's Field TA1 3TE Taunton Somerset | British | Retired | 127166340001 | |||||||||
CARPENTER, Simon Nicholas Luke | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | United Kingdom | British | Environmental Health Officer | 272061770001 | ||||||||
COLE, John Hugh, Dr | Director | St. Josephs Field TA1 3TE Taunton Flat 4 Annecy Court Somerset | England | British | Physician | 156881910001 | ||||||||
EVERITT, Keith William, Dr | Director | St Josephs Field TA1 3TE Taunton 30 Annecy Court Somerset England | England | British | None | 178539300001 | ||||||||
GILL, Judith Victoria | Director | Annecy Court St Joseph's Field TA1 3SE Taunton 10 Somerset | United Kingdom | British | Retired | 152319510001 | ||||||||
JONES, Gordon Thomas | Director | St. Josephs Field TA1 3TE Taunton 3 Annecy Court Somerset | Uk | British | Retired | 126896410001 | ||||||||
JONES, Gordon Thomas | Director | Apartment 3 Annecy Court St Josephs Field TA1 3TE Taunton Somerset | Uk | British | Retired | 126896410001 | ||||||||
MCHUGH, Martin John | Director | St Josephs Field TA1 3TF Taunton 51 Somerset | British | Retired | 134227190001 | |||||||||
MCKENZIE, John Lindsay | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | Retired | 161510240001 | ||||||||
NICKLESS, Lesley Anne | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | Retired | 245685100001 | ||||||||
PAUL, John Douglas | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | England | British | Retired | 126896500002 | ||||||||
PAUL, John Douglas | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | England | British | Retired | 126896500002 | ||||||||
ROBERTS, Jean | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | Retired | 264718540001 | ||||||||
WILLSON, Peter Henry | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | England | British | Retired | 126896560002 | ||||||||
WILLSON, Peter Henry | Director | 66 St Josephs Field TA1 3TF Taunton Somerset | England | British | Retired | 126896560002 | ||||||||
WILUAN, Angeline | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | Indonesian | At Home Mum | 272020440001 | ||||||||
BLACKBROOK DIRECTOR SERVICES LIMITED | Director | Blackbrook Gate Blackbrook Park Avenue TA1 2PG Taunton Somerset | 74656120001 |
Who are the persons with significant control of WOODARDS TAUNTON ESTATE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Linda Mary Cole | Nov 18, 2019 | 1 Chartfield House Castle Street TA1 4AS Taunton C/O Alpha Housing Services Ltd, 1st Floor England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Lesley Anne Nickless | Nov 12, 2019 | 1 Chartfield House Castle Street TA1 4AS Taunton C/O Alpha Housing Services Ltd, 1st Floor England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for WOODARDS TAUNTON ESTATE MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 20, 2017 | Nov 12, 2019 | 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