Company NameWoodhurst Road Management Co. Limited
Company StatusActive
Company Number02015443
CategoryPrivate Limited Company
Incorporation Date29 April 1986(38 years 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 NameMiss Gabrielle Catherine Perrett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(4 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleAccount Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhurst Road
London
W3 6SS
Director NameMiss Elizabeth Jane Creak
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(11 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhurst Road
Acton
London
W3 6SS
Secretary NameMiss Gabrielle Catherine Perrett
NationalityBritish
StatusCurrent
Appointed04 January 2005(18 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RolePre Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhurst Road
London
W3 6SS
Director NameMr Martin James Kirkbride
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(34 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grasmere Avenue
London
W3 6JT
Director NameMs Kirsty Page
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Grasmere Avenue
London
W3 6JT
Director NameMr Anthony Prodromou
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(37 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address3 Woodhurst Road
London
W3 6SS
Director NameMs Daisy Grice
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2023(37 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Woodhurst Road Woodhurst Road
London
W3 6SS
Director NameMr Kenneth Stanion
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(4 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 January 2005)
RoleIT Consultant
Correspondence Address3 Woodhurst Road
Acton
London
W3 6SS
Director NameJeanette Wilford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(4 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 January 2005)
RoleFashion Consultant
Correspondence Address3 Woodhurst Road
Acton
London
W3 6SS
Director NameLisa Greenfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 January 1999)
RoleBanker
Correspondence Address3 Woodhurst Road
London
W3 6SS
Director NameCatherine Louise Giles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1995)
RoleBank Official
Correspondence Address3 Woodhurst Road
London
W3 6SS
Director NameSusan Jane Chiazzara
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1992)
RoleInterior Designer
Correspondence Address3 Woodhurst Road
London
W3 6SS
Secretary NameJeanette Wilford
NationalityBritish
StatusResigned
Appointed25 February 1991(4 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address3 Woodhurst Road
Acton
London
W3 6SS
Director NameMr John Leslie Richard Pegg
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 1998)
RoleFinancial Analyst
Correspondence Address3 Woodhurst Road
Flat 1
London
W3 6SS
Director NameSimon Hughes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 14 July 2023)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhurst Road
London
W3 6SS
Director NameSteve Jansen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(19 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 October 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Flat 2
3 Woodhurst Road
London
W3 6SS
Director NameMr Elena Jeffery
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(29 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2020)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhurst Road
London
W3 6SS

Location

Registered Address11 Grasmere Avenue
London
W3 6JT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Creak
25.00%
Ordinary
1 at £1Miss Gabrielle Catherine Hogan
25.00%
Ordinary
1 at £1Simon Hughes
25.00%
Ordinary
1 at £1Steven Jansen
25.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

15 November 2023Appointment of Ms Daisy Grice as a director on 12 November 2023 (2 pages)
15 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
27 July 2023Withdrawal of a person with significant control statement on 27 July 2023 (2 pages)
27 July 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
27 July 2023Notification of Gabrielle Catherine Perrett as a person with significant control on 27 July 2023 (2 pages)
25 July 2023Appointment of Mr Anthony Prodromou as a director on 14 July 2023 (2 pages)
25 July 2023Termination of appointment of Simon Hughes as a director on 14 July 2023 (1 page)
17 February 2023Registered office address changed from 3 Woodhurst Road Acton London W3 6SS to 11 Grasmere Avenue London W3 6JT on 17 February 2023 (1 page)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
2 March 2022Appointment of Mr Martin James Kirkbride as a director on 1 March 2021 (2 pages)
2 March 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
2 March 2022Appointment of Ms Kirsty Page as a director on 1 March 2022 (2 pages)
7 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 January 2021Termination of appointment of Elena Jeffery as a director on 1 December 2020 (1 page)
23 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(7 pages)
18 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(7 pages)
5 November 2015Termination of appointment of Steve Jansen as a director on 13 October 2015 (1 page)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Appointment of Miss Elena Jeffery as a director on 13 October 2015 (2 pages)
5 November 2015Termination of appointment of Steve Jansen as a director on 13 October 2015 (1 page)
5 November 2015Appointment of Miss Elena Jeffery as a director on 13 October 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 4
(7 pages)
1 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 4
(7 pages)
1 August 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 August 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(7 pages)
19 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(7 pages)
17 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 June 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
19 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 June 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
19 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 June 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
15 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
19 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 May 2010Director's details changed for Simon Hughes on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Miss Gabrielle Catherine Perrett on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Miss Elizabeth Jane Creak on 1 February 2010 (2 pages)
17 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Steve Jansen on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Simon Hughes on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Steve Jansen on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Miss Elizabeth Jane Creak on 1 February 2010 (2 pages)
17 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Miss Elizabeth Jane Creak on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Miss Gabrielle Catherine Perrett on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Miss Gabrielle Catherine Perrett on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Simon Hughes on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Steve Jansen on 1 February 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 May 2009Return made up to 25/02/09; full list of members (5 pages)
26 May 2009Return made up to 25/02/09; full list of members (5 pages)
28 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 October 2008Return made up to 25/02/08; full list of members (5 pages)
22 October 2008Return made up to 25/02/08; full list of members (5 pages)
20 November 2007Accounts for a dormant company made up to 25 February 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 25 February 2007 (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Return made up to 25/02/07; full list of members (3 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Return made up to 25/02/07; full list of members (3 pages)
12 December 2006Accounts for a dormant company made up to 25 February 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 25 February 2006 (1 page)
21 March 2006Return made up to 25/02/06; full list of members (3 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Return made up to 25/02/06; full list of members (3 pages)
20 February 2006Accounts for a dormant company made up to 25 February 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 25 February 2005 (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
31 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
31 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
26 January 2005Director resigned (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New secretary appointed (1 page)
13 April 2004Accounts for a dormant company made up to 25 February 2004 (1 page)
13 April 2004Accounts for a dormant company made up to 25 February 2004 (1 page)
2 April 2004Return made up to 25/02/04; full list of members (9 pages)
2 April 2004Return made up to 25/02/04; full list of members (9 pages)
6 April 2003Accounts for a dormant company made up to 25 February 2003 (1 page)
6 April 2003Accounts for a dormant company made up to 25 February 2003 (1 page)
6 April 2003Return made up to 25/02/03; full list of members (9 pages)
6 April 2003Return made up to 25/02/03; full list of members (9 pages)
14 March 2002Accounts for a dormant company made up to 25 February 2002 (1 page)
14 March 2002Accounts for a dormant company made up to 25 February 2002 (1 page)
14 March 2002Return made up to 25/02/02; full list of members (8 pages)
14 March 2002Return made up to 25/02/02; full list of members (8 pages)
15 March 2001Accounts for a dormant company made up to 25 February 2001 (1 page)
15 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2001Accounts for a dormant company made up to 25 February 2001 (1 page)
6 March 2000Return made up to 25/02/00; full list of members (8 pages)
6 March 2000Return made up to 25/02/00; full list of members (8 pages)
6 March 2000Accounts for a dormant company made up to 25 February 2000 (1 page)
6 March 2000Accounts for a dormant company made up to 25 February 2000 (1 page)
2 April 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 1999Accounts for a dormant company made up to 25 February 1999 (1 page)
2 April 1999Accounts for a dormant company made up to 25 February 1999 (1 page)
2 April 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
16 April 1998Return made up to 25/02/98; full list of members (8 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Return made up to 25/02/98; full list of members (8 pages)
3 April 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
3 April 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
17 April 1997Return made up to 25/02/97; no change of members (6 pages)
17 April 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
17 April 1997Return made up to 25/02/97; no change of members (6 pages)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
29 April 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
29 April 1996Return made up to 25/02/96; full list of members (8 pages)
29 April 1996Return made up to 25/02/96; full list of members (8 pages)
5 May 1995Return made up to 25/02/95; no change of members (6 pages)
5 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
5 May 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
5 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Return made up to 25/02/95; no change of members (6 pages)