Company NameWoolden House Management Limited
Company StatusActive
Company Number00727967
CategoryPrivate Limited Company
Incorporation Date26 June 1962(61 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Clifford Rose
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(50 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8. Mansfield Hill
London
E4 7JU
Director NameMr Martin Lewin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(50 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleLicensed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address6 Powell Road
Buckhurst Hill
IG9 5RD
Director NameMs June Catriona Wightman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(54 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMs Sabrina Polito
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(56 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd (Corporation)
StatusCurrent
Appointed06 June 2013(50 years, 11 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameRobert Reginald Higham
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(29 years, 4 months after company formation)
Appointment Duration20 years, 12 months (resigned 15 October 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6 Woolden House
11 Connaught Avenue Chingford
London
E4 7AF
Director NameSydney Lipski
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 1994)
RoleSelf Employed
Correspondence Address4 Woolden House
Chingford
London
E4 7AF
Secretary NameRobert Reginald Higham
NationalityBritish
StatusResigned
Appointed25 October 1991(29 years, 4 months after company formation)
Appointment Duration20 years, 12 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woolden House
11 Connaught Avenue Chingford
London
E4 7AF
Director NameGareth Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(31 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1996)
RoleAccountant
Correspondence Address2 Woolden House
Connaught Avenue
Chingford
London
E4 7AF
Director NameDoris Irene Marchetto
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(33 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 1998)
RoleRetired School Teacher
Correspondence Address1 Woolden House
11 Connaught Avenue
London
E4 7AF
Director NameIan Clive Middleton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(36 years, 3 months after company formation)
Appointment Duration14 years (resigned 15 October 2012)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address1 Woolden House
11 Connaught Avenue
Chingford
London
E4 7AF

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
28 March 2019Appointment of Ms Sabrina Polito as a director on 22 March 2019 (2 pages)
21 March 2019Director's details changed for Mr Martin Lewin on 13 March 2019 (2 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
12 May 2017Registered office address changed from Chestsnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Chestsnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd on 2 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd on 2 May 2017 (1 page)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
7 October 2016Appointment of Ms June Catriona Wightman as a director on 26 September 2016 (2 pages)
7 October 2016Appointment of Ms June Catriona Wightman as a director on 26 September 2016 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 30
(6 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 30
(6 pages)
23 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 30
(6 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 30
(6 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 30
(6 pages)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 30
(6 pages)
7 June 2013Appointment of Montalt Management Ltd as a secretary (2 pages)
7 June 2013Appointment of Montalt Management Ltd as a secretary (2 pages)
6 June 2013Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 6 June 2013 (1 page)
5 April 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
8 February 2013Appointment of Mr Martin Lewin as a director (2 pages)
8 February 2013Appointment of Mr Martin Lewin as a director (2 pages)
14 January 2013Termination of appointment of Robert Higham as a secretary (1 page)
14 January 2013Termination of appointment of Robert Higham as a director (1 page)
14 January 2013Termination of appointment of Robert Higham as a secretary (1 page)
14 January 2013Termination of appointment of Robert Higham as a director (1 page)
24 October 2012Termination of appointment of Ian Middleton as a director (1 page)
24 October 2012Appointment of Mr Paul Clifford Rose as a director (2 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
24 October 2012Appointment of Mr Paul Clifford Rose as a director (2 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
24 October 2012Termination of appointment of Ian Middleton as a director (1 page)
28 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
21 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 November 2009Director's details changed for Robert Reginald Higham on 19 October 2009 (2 pages)
10 November 2009Director's details changed for Ian Clive Middleton on 19 October 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Robert Reginald Higham on 19 October 2009 (2 pages)
10 November 2009Director's details changed for Ian Clive Middleton on 19 October 2009 (2 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
20 January 2009Registered office changed on 20/01/2009 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages)
18 December 2008Return made up to 19/10/08; full list of members (5 pages)
18 December 2008Return made up to 19/10/08; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 November 2007Return made up to 19/10/07; change of members (7 pages)
26 November 2007Return made up to 19/10/07; change of members (7 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
20 November 2006Return made up to 19/10/06; full list of members (9 pages)
20 November 2006Return made up to 19/10/06; full list of members (9 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 November 2005Return made up to 19/10/05; full list of members (9 pages)
2 November 2005Return made up to 19/10/05; full list of members (9 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
5 November 2004Return made up to 25/10/04; full list of members (9 pages)
5 November 2004Return made up to 25/10/04; full list of members (9 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
31 October 2003Return made up to 25/10/03; full list of members (9 pages)
31 October 2003Return made up to 25/10/03; full list of members (9 pages)
15 July 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
15 July 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
30 November 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/11/02
(9 pages)
30 November 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/11/02
(9 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
14 January 2002Return made up to 25/10/01; full list of members (8 pages)
14 January 2002Return made up to 25/10/01; full list of members (8 pages)
20 November 2000Return made up to 25/10/00; full list of members (8 pages)
20 November 2000Return made up to 25/10/00; full list of members (8 pages)
27 October 2000Full accounts made up to 30 June 2000 (4 pages)
27 October 2000Full accounts made up to 30 June 2000 (4 pages)
26 January 2000Return made up to 25/10/99; full list of members (8 pages)
26 January 2000Return made up to 25/10/99; full list of members (8 pages)
8 September 1999Full accounts made up to 30 June 1999 (4 pages)
8 September 1999Full accounts made up to 30 June 1999 (4 pages)
23 December 1998Full accounts made up to 30 June 1998 (4 pages)
23 December 1998Full accounts made up to 30 June 1998 (4 pages)
27 November 1998Return made up to 25/10/98; no change of members (4 pages)
27 November 1998Return made up to 25/10/98; no change of members (4 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
19 January 1998Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
20 November 1996Return made up to 25/10/96; no change of members (4 pages)
20 November 1996Return made up to 25/10/96; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
14 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
10 November 1995Return made up to 25/10/95; full list of members (6 pages)
10 November 1995Return made up to 25/10/95; full list of members (6 pages)
7 November 1995Full accounts made up to 30 June 1995 (4 pages)
7 November 1995Full accounts made up to 30 June 1995 (4 pages)