WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED
Overview
Company Name | WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07523695 |
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 WOODRIDGE (BRIDGEND) 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 WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Western Permanent Property 46 Whitchurch Road CF14 3LX Cardiff Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Aug 22, 2025 |
---|---|
Next Confirmation Statement Due | Sep 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 22, 2024 |
Overdue | No |
What are the latest filings for WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 22, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Stephen Martyn Bailey as a director on Apr 12, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 22, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of Mary Vickery as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Mary Vickery as a director on Dec 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stephen Martyn Bailey as a director on Dec 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 03, 2022 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2021 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Previous accounting period shortened from Feb 28, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2020 with updates | 6 pages | CS01 | ||
Confirmation statement made on Feb 09, 2020 with updates | 7 pages | CS01 | ||
Termination of appointment of Lynette Mary Blackburn as a director on Nov 27, 2019 | 1 pages | TM01 | ||
Appointment of Mr Neil Richard Alistair Gregory as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Charles Brown as a director on Nov 18, 2019 | 1 pages | TM01 | ||
Appointment of Mr Neil Richard Alistair Gregory as a secretary on Nov 18, 2019 | 2 pages | AP03 | ||
Termination of appointment of Seel & Co Limited as a secretary on Nov 18, 2019 | 1 pages | TM02 | ||
Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on Nov 18, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 2 pages | AA | ||
Appointment of Mrs Lynette Mary Blackburn as a director on Jul 18, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 09, 2019 with updates | 7 pages | CS01 | ||
Who are the officers of WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGORY, Neil Richard Alistair | Secretary | 46 Whitchurch Road CF14 3LX Cardiff Western Permanent Property Wales | 264472140001 | |||||||||||
GREGORY, Neil Richard Alistair | Director | 46 Whitchurch Road CF14 3LX Cardiff Western Permanent Property Wales | United Kingdom | British | Company Director | 158919110001 | ||||||||
SEEL & CO LIMITED | Secretary | CF11 9UH Cardiff The Crown House Wyndham Crescent United Kingdom |
| 166644320001 | ||||||||||
ANDERSON, Pamela Jessie | Director | Wyndham Crescent, Canton CF11 9UH Cardiff The Crown House United Kingdom | Wales | British | Director | 243197850001 | ||||||||
ANDERSON, Pamela Jessie | Director | Wyndham Crescent, Canton CF11 9UH Cardiff The Crown House United Kingdom | Wales | British | Director | 243197850001 | ||||||||
BAILEY, Stephen Martyn | Director | 46 Whitchurch Road CF14 3LX Cardiff Western Permanent Property Wales | Wales | British | Director | 57897130008 | ||||||||
BLACKBURN, Lynette Mary | Director | 46 Whitchurch Road CF14 3LX Cardiff Western Permanent Property Wales | Wales | British | Medical Administrator | 238424500001 | ||||||||
BLACKBURN, Lynette Mary | Director | Wyndham Crescent, Canton CF11 9UH Cardiff The Crown House United Kingdom | Wales | British | Director | 243197990001 | ||||||||
BLACKBURN, Lynette Mary | Director | Wyndham Crescent, Canton CF11 9UH Cardiff The Crown House United Kingdom | Wales | British | Director | 243197990001 | ||||||||
BROWN, Robert Charles | Director | 46 Whitchurch Road CF14 3LX Cardiff Western Permanent Property Wales | Wales | British | Director | 251563460001 | ||||||||
DAVIES, Jacqueline | Director | Wyndham Crescent, Canton CF11 9UH Cardiff The Crown House United Kingdom | Wales | British | Director | 243198100001 | ||||||||
DAVIES, Jacqueline | Director | Wyndham Crescent, Canton CF11 9UH Cardiff The Crown House United Kingdom | Wales | British | Director | 243198100001 | ||||||||
EDWARDS, David John Owen | Director | Wyndham Crescent, Canton CF11 9UH Cardiff The Crown House United Kingdom | Wales | British | Director | 238425090002 | ||||||||
PALMER, Lorna Catherine | Director | 78 Portsmouth Road KT11 1AN Cobham Cedar House Surrey United Kingdom | United Kingdom | British | Director | 157633970001 | ||||||||
VICKERY, Mary | Director | 46 Whitchurch Road CF14 3LX Cardiff Western Permanent Property Wales | Wales | British | Government Service | 303651380001 | ||||||||
WORDSWORTH, Mark Edward Curwen | Director | Lower Road SP2 9NQ Salisbury Belvedere House United Kingdom | United Kingdom | British | Director | 55987970004 |
Who are the persons with significant control of WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Edward Curwen Wordsworth | Apr 06, 2016 | Lower Road SP2 9NQ Salisbury Belvedere House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 13, 2018 | 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