Company NameWoodcote Gardens Limited
DirectorDerek Jonathan Lee
Company StatusActive
Company Number01017835
CategoryPrivate Limited Company
Incorporation Date15 July 1971(52 years, 9 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

Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 July 2017(45 years, 12 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Derek Jonathan Lee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(47 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMrs Geertje Hennessy
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleSenior Lecturer
Correspondence Address3 Freshwood Way
Wallington
Surrey
SM6 0RL
Director NameMr Christopher Edwin Ward
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years after company formation)
Appointment Duration22 years, 11 months (resigned 09 June 2014)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Freshwood Way
Wallington
Surrey
SM6 0RL
Secretary NameMr Christopher Edwin Ward
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years after company formation)
Appointment Duration20 years, 9 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Freshwood Way
Wallington
Surrey
SM6 0RL
Director NamePeter Charles Maxwell Sunley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(23 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 1995)
RoleLocal Government Officer
Correspondence Address7 Freshwood Way
Wallington
Surrey
SM6 0RL
Director NameJill Blackwell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 1998)
RoleDrawing Office Manager
Correspondence Address19 Freshwood Way
Wallington
Surrey
SM6 0RL
Director NameJanine Pamela Henley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(26 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2003)
RoleCustomer Service Manager
Correspondence Address19 Freshwood Way
Wallington
Surrey
SM6 0RL
Director NameRobert Neil Ward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(32 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2010)
RoleSystems Analyst
Correspondence Address3 Freshwood Way
Wallington
Surrey
SM6 0RL
Secretary NameStewart Reed
NationalityBritish
StatusResigned
Appointed13 April 2012(40 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address1 South Parade
5 Stafford Road
Wallington
Surrey
Director NameMr Mark Richard Reed
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(42 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2018)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE

Location

Registered Address15 Freshwood Way
Wallington
SM6 0RL
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts23 June 2023 (9 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

20 January 2024Total exemption full accounts made up to 23 June 2023 (4 pages)
17 December 2023Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 15 Freshwood Way Wallington SM6 0RL on 17 December 2023 (1 page)
4 October 2023Appointment of Mr Agha Mohid Khan as a director on 29 September 2023 (2 pages)
3 October 2023Appointment of Mr Agha Mohid Khan as a secretary on 29 September 2023 (2 pages)
3 October 2023Termination of appointment of Derek Jonathan Lee as a director on 28 September 2023 (1 page)
3 October 2023Termination of appointment of Derek Jonathan Lee as a secretary on 28 September 2023 (1 page)
5 July 2023Confirmation statement made on 5 July 2023 with updates (5 pages)
14 November 2022Total exemption full accounts made up to 23 June 2022 (4 pages)
25 October 2022Previous accounting period shortened from 30 September 2022 to 23 June 2022 (1 page)
5 July 2022Confirmation statement made on 5 July 2022 with updates (5 pages)
10 December 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
19 July 2021Confirmation statement made on 5 July 2021 with updates (5 pages)
16 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
18 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
29 March 2019Appointment of Mr Derek Jonathan Lee as a director on 20 September 2018 (2 pages)
13 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 September 2018Termination of appointment of Mark Richard Reed as a director on 20 September 2018 (1 page)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
18 June 2018Registered office address changed from Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
17 November 2017Micro company accounts made up to 30 September 2017 (3 pages)
17 November 2017Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2017 (2 pages)
17 November 2017Appointment of Mr Derek Jonathan Lee as a secretary on 1 July 2017 (2 pages)
17 November 2017Micro company accounts made up to 30 September 2017 (3 pages)
21 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
1 July 2017Termination of appointment of Stewart Reed as a secretary on 30 June 2017 (1 page)
1 July 2017Registered office address changed from 1 South Parade 5 Stafford Road Wallington Surrey to PO Box RH1 3NG Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey RH1 3NG on 1 July 2017 (1 page)
1 July 2017Registered office address changed from PO Box RH1 3NG Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey RH1 3NG United Kingdom to Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX on 1 July 2017 (1 page)
1 July 2017Registered office address changed from PO Box RH1 3NG Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey RH1 3NG United Kingdom to Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX on 1 July 2017 (1 page)
1 July 2017Registered office address changed from 1 South Parade 5 Stafford Road Wallington Surrey to PO Box RH1 3NG Property Maintenance & Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey RH1 3NG on 1 July 2017 (1 page)
1 July 2017Termination of appointment of Stewart Reed as a secretary on 30 June 2017 (1 page)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
11 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
11 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
11 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 55
(4 pages)
11 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 55
(4 pages)
11 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 55
(4 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
5 August 2014Appointment of Mr Mark Richard Reed as a director on 9 June 2014 (2 pages)
5 August 2014Termination of appointment of Christopher Edwin Ward as a director on 9 June 2014 (1 page)
5 August 2014Appointment of Mr Mark Richard Reed as a director on 9 June 2014 (2 pages)
5 August 2014Appointment of Mr Mark Richard Reed as a director on 9 June 2014 (2 pages)
5 August 2014Termination of appointment of Christopher Edwin Ward as a director on 9 June 2014 (1 page)
5 August 2014Termination of appointment of Christopher Edwin Ward as a director on 9 June 2014 (1 page)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 55
(4 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 55
(4 pages)
14 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
17 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
17 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
26 July 2012Registered office address changed from C/O Reed and Woods 5 Stafford Road 5 Stafford Road Wallington Surrey SM6 9AJ United Kingdom on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Reed & Woods 1 South Parade Stafford Road Wallington Surrey SM6 9AJ on 26 July 2012 (1 page)
26 July 2012Director's details changed for Mr Christopher Edwin Ward on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
26 July 2012Registered office address changed from 5 Stafford Road Wallington Surrey SM6 9AJ England on 26 July 2012 (1 page)
26 July 2012Secretary's details changed for Stewart Reed on 26 July 2012 (1 page)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
26 July 2012Registered office address changed from 5 Stafford Road 5 Stafford Road Wallington Surrey SM6 9AJ United Kingdom on 26 July 2012 (1 page)
26 July 2012Registered office address changed from C/O Reed and Woods 5 Stafford Road 5 Stafford Road Wallington Surrey SM6 9AJ United Kingdom on 26 July 2012 (1 page)
26 July 2012Secretary's details changed for Stewart Reed on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 5 Stafford Road Wallington Surrey SM6 9AJ England on 26 July 2012 (1 page)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
26 July 2012Registered office address changed from 5 Stafford Road 5 Stafford Road Wallington Surrey SM6 9AJ United Kingdom on 26 July 2012 (1 page)
26 July 2012Director's details changed for Mr Christopher Edwin Ward on 26 July 2012 (2 pages)
26 July 2012Registered office address changed from Reed & Woods 1 South Parade Stafford Road Wallington Surrey SM6 9AJ on 26 July 2012 (1 page)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
19 April 2012Registered office address changed from 1 Freshwood Way Wallington Surrey SM6 0RL on 19 April 2012 (2 pages)
19 April 2012Termination of appointment of Christopher Ward as a secretary (2 pages)
19 April 2012Appointment of Stewart Reed as a secretary (3 pages)
19 April 2012Registered office address changed from 1 Freshwood Way Wallington Surrey SM6 0RL on 19 April 2012 (2 pages)
19 April 2012Appointment of Stewart Reed as a secretary (3 pages)
19 April 2012Termination of appointment of Christopher Ward as a secretary (2 pages)
22 August 2011Annual return made up to 5 July 2011. List of shareholders has changed (14 pages)
22 August 2011Annual return made up to 5 July 2011. List of shareholders has changed (14 pages)
22 August 2011Annual return made up to 5 July 2011. List of shareholders has changed (14 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
28 July 2010Annual return made up to 5 July 2010 (14 pages)
28 July 2010Annual return made up to 5 July 2010 (14 pages)
28 July 2010Annual return made up to 5 July 2010 (14 pages)
23 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
30 April 2010Termination of appointment of Robert Ward as a director (2 pages)
30 April 2010Termination of appointment of Robert Ward as a director (2 pages)
22 July 2009Return made up to 05/07/09; full list of members (8 pages)
22 July 2009Return made up to 05/07/09; full list of members (8 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
24 July 2008Return made up to 05/07/08; change of members (7 pages)
24 July 2008Return made up to 05/07/08; change of members (7 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
24 July 2007Return made up to 05/07/07; change of members (7 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
24 July 2007Return made up to 05/07/07; change of members (7 pages)
24 July 2006Return made up to 05/07/06; full list of members (10 pages)
24 July 2006Return made up to 05/07/06; full list of members (10 pages)
24 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
24 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
24 August 2005Return made up to 05/07/05; full list of members (10 pages)
24 August 2005Return made up to 05/07/05; full list of members (10 pages)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
16 August 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
16 August 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
29 July 2004Return made up to 05/07/04; full list of members (11 pages)
29 July 2004Return made up to 05/07/04; full list of members (11 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
21 July 2003Return made up to 05/07/03; full list of members (11 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
21 July 2003Return made up to 05/07/03; full list of members (11 pages)
30 July 2002Return made up to 05/07/02; full list of members (11 pages)
30 July 2002Return made up to 05/07/02; full list of members (11 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
27 July 2001Return made up to 05/07/01; full list of members (10 pages)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
27 July 2001Return made up to 05/07/01; full list of members (10 pages)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
21 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
21 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 1999Return made up to 05/07/99; change of members (6 pages)
27 July 1999Return made up to 05/07/99; change of members (6 pages)
26 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
26 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1998New director appointed (2 pages)
7 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
7 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
2 October 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
2 October 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
25 July 1997Return made up to 12/07/97; change of members (6 pages)
25 July 1997Return made up to 12/07/97; change of members (6 pages)
31 July 1996Full accounts made up to 30 September 1995 (7 pages)
31 July 1996Return made up to 12/07/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1996Return made up to 12/07/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1996Full accounts made up to 30 September 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)