Company NameWoodmans Farm Management Limited
Company StatusActive
Company Number01798983
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Robert Johnson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(8 years after company formation)
Appointment Duration32 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameMr Antony John Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(20 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameMs Nicole Claire Henry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(39 years, 1 month after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Hartshill Close
Uxbridge
Middlesex
UB10 9LH
Secretary NameMayfords Estate Agents Ltd (Corporation)
StatusCurrent
Appointed25 January 2024(39 years, 10 months after company formation)
Appointment Duration3 months
Correspondence Address557 Pinner Road Pinner Road
Harrow
HA2 6EQ
Director NameDr David Angelo Gorard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address7 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameJohn Simon Helfgott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(8 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address1 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameMr Alan Pettigrew
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(8 years after company formation)
Appointment Duration18 years, 11 months (resigned 25 February 2011)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameMr Ralph Sheldon
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 1994)
RoleFilm Editor
Correspondence Address8 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameMs Paulene Worley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(8 years after company formation)
Appointment Duration11 years, 3 months (resigned 03 July 2003)
RoleAirline Purser
Correspondence Address6 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed29 March 1992(8 years after company formation)
Appointment Duration8 years, 11 months (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameMr David Moss
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 1993)
RoleHuman Resources Director
Correspondence Address2 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameMrs Jacqueline Moss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(9 years, 1 month after company formation)
Appointment Duration8 years (resigned 04 May 2001)
RoleHousewife
Correspondence Address2 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameDavid Lyndon Courtney
NationalityBritish
StatusResigned
Appointed15 September 1994(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1996)
RoleMusic Teacher
Correspondence Address8 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameAnn Veronica Jones
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(10 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 December 2015)
RoleSchool Admin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameJohanna Victoria Jane Hand
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2004)
RoleDriving Instructor
Correspondence Address8 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Secretary NameMs Paulene Worley
NationalityBritish
StatusResigned
Appointed21 March 2001(17 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2004)
RoleInterior Designer
Correspondence Address6 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameAmanda Shannon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(17 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 10 March 2014)
RoleCatering Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Secretary NameAnn Veronica Jones
NationalityBritish
StatusResigned
Appointed24 May 2004(20 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2015)
RoleSchool Admin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Plough Farm Close
Ruislip
Middlesex
HA4 7GH

Location

Registered Address21 Hartshill Close
Uxbridge
Middlesex
UB10 9LH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£1,240
Net Worth£1,469
Cash£1,802
Current Liabilities£553

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

18 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
18 May 2023Appointment of Ms Nicole Claire Henry as a director on 27 April 2023 (2 pages)
2 May 2023Micro company accounts made up to 30 September 2022 (2 pages)
8 July 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
10 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
12 July 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
2 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
17 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
1 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 August 2017Notification of a person with significant control statement (3 pages)
21 August 2017Notification of a person with significant control statement (3 pages)
13 July 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
16 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
18 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 7
(6 pages)
18 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 7
(6 pages)
18 May 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
18 May 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
11 March 2016Termination of appointment of Ann Veronica Jones as a secretary on 31 December 2015 (3 pages)
11 March 2016Termination of appointment of Ann Veronica Jones as a secretary on 31 December 2015 (3 pages)
11 March 2016Termination of appointment of Ann Veronica Jones as a director on 31 December 2015 (3 pages)
11 March 2016Termination of appointment of Ann Veronica Jones as a director on 31 December 2015 (3 pages)
17 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 7
(7 pages)
17 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 7
(7 pages)
9 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
21 July 2014Registered office address changed from , 54 Barrow Point Avenue, Pinner, HA5 3HG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 54 Barrow Point Avenue Pinner HA5 3HG to 21 Hartshill Close Uxbridge Middlesex UB10 9LH on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 21 Hartshill Close Uxbridge Middlesex UB10 9LH England to 21 Hartshill Close Uxbridge Middlesex UB10 9LH on 21 July 2014 (1 page)
21 July 2014Registered office address changed from , 21 Hartshill Close, Uxbridge, Middlesex, UB10 9LH, England on 21 July 2014 (1 page)
21 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7
(7 pages)
21 July 2014Registered office address changed from , 21 Hartshill Close, Uxbridge, Middlesex, UB10 9LH, England on 21 July 2014 (1 page)
21 July 2014Registered office address changed from , 54 Barrow Point Avenue, Pinner, HA5 3HG on 21 July 2014 (1 page)
21 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7
(7 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
12 March 2014Termination of appointment of Amanda Shannon as a director (2 pages)
12 March 2014Termination of appointment of Amanda Shannon as a director (2 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(16 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(16 pages)
9 May 2013Termination of appointment of Alan Pettigrew as a director (1 page)
9 May 2013Termination of appointment of Alan Pettigrew as a director (1 page)
7 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
29 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
17 June 2010Director's details changed for Mr Andrew Robert Johnson on 29 March 2010 (2 pages)
17 June 2010Director's details changed for Amanda Shannon on 29 March 2010 (2 pages)
17 June 2010Director's details changed for Amanda Shannon on 29 March 2010 (2 pages)
17 June 2010Director's details changed for Mr Andrew Robert Johnson on 29 March 2010 (2 pages)
17 June 2010Director's details changed for Antony John Davies on 29 March 2010 (2 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
17 June 2010Director's details changed for Ann Veronica Jones on 29 March 2010 (2 pages)
17 June 2010Director's details changed for Ann Veronica Jones on 29 March 2010 (2 pages)
17 June 2010Director's details changed for Antony John Davies on 29 March 2010 (2 pages)
17 June 2010Director's details changed for Mr Alan Pettigrew on 29 March 2010 (2 pages)
17 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
17 June 2010Director's details changed for Mr Alan Pettigrew on 29 March 2010 (2 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
11 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
11 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
31 March 2009Return made up to 29/03/09; full list of members (6 pages)
31 March 2009Return made up to 29/03/09; full list of members (6 pages)
14 October 2008Return made up to 29/03/08; no change of members (8 pages)
14 October 2008Return made up to 29/03/08; no change of members (8 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
18 May 2007Return made up to 29/03/07; full list of members (10 pages)
18 May 2007Return made up to 29/03/07; full list of members (10 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
28 June 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(10 pages)
28 June 2006Registered office changed on 28/06/06 from: 54 barrow point avenue, pinner, middx HA5 3HG (1 page)
28 June 2006Registered office changed on 28/06/06 from: 54 barrow point avenue pinner middx HA5 3HG (1 page)
28 June 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(10 pages)
18 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
18 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Return made up to 29/03/04; full list of members (12 pages)
27 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
27 August 2004Return made up to 29/03/04; full list of members (12 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
27 August 2004Director resigned (1 page)
17 April 2003Return made up to 29/03/03; full list of members (12 pages)
17 April 2003Return made up to 29/03/03; full list of members (12 pages)
13 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
13 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
18 June 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
16 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Return made up to 29/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 June 2001Registered office changed on 04/06/01 from: 5 plough farm close, ruislip, middx, HA4 7GH (1 page)
4 June 2001Secretary resigned (3 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: 5 plough farm close ruislip middx HA4 7GH (1 page)
4 June 2001Return made up to 29/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 June 2001Secretary resigned (3 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (3 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (3 pages)
11 April 2000Return made up to 29/03/00; full list of members (11 pages)
11 April 2000Return made up to 29/03/00; full list of members (11 pages)
12 April 1999Return made up to 29/03/99; full list of members (8 pages)
12 April 1999Return made up to 29/03/99; full list of members (8 pages)
24 March 1999Full accounts made up to 30 September 1998 (5 pages)
24 March 1999Full accounts made up to 30 September 1998 (5 pages)
19 May 1998Return made up to 29/03/98; no change of members (6 pages)
19 May 1998Return made up to 29/03/98; no change of members (6 pages)
23 April 1998Full accounts made up to 30 September 1997 (4 pages)
23 April 1998Full accounts made up to 30 September 1997 (4 pages)
24 April 1997Full accounts made up to 30 September 1996 (4 pages)
24 April 1997Full accounts made up to 30 September 1996 (4 pages)
8 April 1997Return made up to 29/03/97; no change of members (6 pages)
8 April 1997Return made up to 29/03/97; no change of members (6 pages)
25 April 1996Return made up to 29/03/96; full list of members (8 pages)
25 April 1996Return made up to 29/03/96; full list of members (8 pages)
26 March 1996Full accounts made up to 30 September 1995 (4 pages)
26 March 1996Full accounts made up to 30 September 1995 (4 pages)
13 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Director resigned;new director appointed (2 pages)
20 March 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)