WOOLWICH CENTRAL RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WOOLWICH CENTRAL RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07811157 |
| 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 WOOLWICH CENTRAL RESIDENTS 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 WOOLWICH CENTRAL RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Unit 2 Tanners Court Tanners Lane, East Wellow SO51 6DP Romsey Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOOLWICH CENTRAL RESIDENTS 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 WOOLWICH CENTRAL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for WOOLWICH CENTRAL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Luke Christopher Ryder as a director on Nov 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2021 with updates | 3 pages | CS01 | ||
Current accounting period shortened from Apr 01, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Current accounting period extended from Feb 26, 2021 to Apr 01, 2021 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Feb 26, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with updates | 3 pages | CS01 | ||
Appointment of Mr Luke Christopher Ryder as a director on Oct 14, 2020 | 2 pages | AP01 | ||
Termination of appointment of Haley Mcgarity as a director on Mar 20, 2020 | 1 pages | TM01 | ||
Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on Mar 12, 2020 | 1 pages | AD01 | ||
Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on Dec 05, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Feb 26, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 16, 2019 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 16, 2018 with updates | 3 pages | CS01 | ||
Appointment of Haley Mcgarity as a director on Oct 15, 2018 | 2 pages | AP01 | ||
Termination of appointment of Alistair Russell as a director on Oct 09, 2018 | 1 pages | TM01 | ||
Who are the officers of WOOLWICH CENTRAL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RTM NOMINEES DIRECTORS LTD | Secretary | Canonbury Management EC2V 8AE London One Carey Lane - None - England |
| 180164080001 | ||||||||||
| HESSELINK, Martin | Director | Tanners Court Tanners Lane, East Wellow SO51 6DP Romsey Unit 2 Hampshire England | United Kingdom | Dutch | 206845420001 | |||||||||
| RAMYAR, Michael | Director | Tanners Court Tanners Lane, East Wellow SO51 6DP Romsey Unit 2 Hampshire England | United Kingdom | British | 206845400001 | |||||||||
| O'KEEFE, Helen | Secretary | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | 163802080001 | |||||||||||
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| FIELDING, Amy Leanne | Director | 1 Carey Lane EC2V 8AE London C/O Canonbury Greater London England | United Kingdom | British | 206845440001 | |||||||||
| GIBNEY, John | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Irish | 194216530001 | |||||||||
| HARTLEY, Johanna Ruth | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 168410960001 | |||||||||
| HUNTER, Niall | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 159461730001 | |||||||||
| LLOYD, Jonathan Mark | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 160028560001 | |||||||||
| LU, Hongyan Echo | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | Chinese | 176077370001 | |||||||||
| MAIR, Ian | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 156335170001 | |||||||||
| MCGARITY, Haley | Director | Tanners Court Tanners Lane, East Wellow SO51 6DP Romsey Unit 2 Hampshire England | United Kingdom | British | 251438240001 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 148079740001 | |||||||||
| RIGBY, Steven Andrew | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 161159630001 | |||||||||
| RUSSELL, Alistair | Director | 1 Carey Lane EC2V 8AE London C/O Canonbury Greater London England | United Kingdom | British | 206845410001 | |||||||||
| RYDER, Luke Christopher | Director | Tanners Court Tanners Lane, East Wellow SO51 6DP Romsey Unit 2 Hampshire England | United Kingdom | British | 195985060001 | |||||||||
| TRANCHEDONE, Gianluca | Director | 1 Carey Lane EC2V 8AE London C/O Canonbury Greater London England | United Kingdom | Italian | 180590070002 | |||||||||
| WESTON, Amy Margaret | Director | 1 Carey Lane EC2V 8AE London C/O Canonbury Greater London England | United Kingdom | British | 206845450001 | |||||||||
| RTM NOMINEES DIRECTORS LTD | Director | Canonbury Management EC2V 8AE London One Carey Lane England |
| 180164080001 | ||||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 |
What are the latest statements on persons with significant control for WOOLWICH CENTRAL RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 16, 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