Company NameWoodgrove Park Management Company Limited
Company StatusActive
Company Number02470377
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 1990(34 years, 2 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 Mark Charles Sewell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(12 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleCleaning Manager
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameMiss Catherine Wallis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(27 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameMs Helen Georgiou
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(27 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Secretary NameHabitare Group Ltd (Corporation)
StatusCurrent
Appointed01 January 2019(28 years, 10 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameMr Simon Jenkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressC/O Heron House
5 The Avenue
Egham
Surrey
TW20 9AB
Secretary NameMr Paul Grimes
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressC/O Heron Homes Limited
PO Box 1701 Church Road
Yate Bristol
BS17 5YG
Director NameAnthony Nicholas Corbett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 1996)
RoleElectrician
Correspondence Address45 Messant Close
Harold Wood
Romford
Essex
RM3 0WP
Director NameJanice Susan Glensman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 October 2002)
RoleSenior Radiographer
Correspondence Address49 Messant Close
Harold Wood
Romford
Essex
RM3 0WP
Secretary NameJanice Susan Glensman
NationalityBritish
StatusResigned
Appointed05 November 1992(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleSenior Radiographer
Correspondence Address49 Messant Close
Harold Wood
Romford
Essex
RM3 0WP
Director NameMr Richard Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 1993)
RoleFinancial Controller
Correspondence AddressHeron House
5 The Avenue
Egham
Surrey
TW20 9AB
Director NameVinita Devi Sharma
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1999)
RoleTeacher
Correspondence Address61 Messant Close
Harold Wood
Romford
Essex
RM3 0WP
Director NameJosephine Anne Walker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 1998)
RoleExaminations Officer
Correspondence Address25 Messant Close
Harold Wood
Romford
Essex
RM3 0WP
Director NameClaire Hardington
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2001)
RoleAdministrative Officer
Correspondence Address43 Messant Close
Harold Wood
Romford
Essex
RM3 0WP
Director NameLouise Angela Jones
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 July 2001)
RoleSecretary
Correspondence Address15 Messant Close
Harold Wood
Romford
Essex
RM3 0WP
Director NameEmma Clare Heden
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2002)
RoleLegal Secretary
Correspondence Address31 Messant Close
Harold Wood
Romford
Essex
RM3 0WP
Director NameJoanne Louise Withers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2003)
RolePa To Vice President
Correspondence Address51 Messant Close
Harold Wood
Romford
Essex
RM3 0WP
Secretary NameKelly Sharon Pearce
NationalityBritish
StatusResigned
Appointed18 March 2002(12 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 20 May 2011)
RoleCompany Director
Correspondence Address3 Bridge Avenue
Upminster
RM14 2LX
Director NameChristine Stella Harvey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(13 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2017)
RoleHousewife
Correspondence Address45 Hacton Lane
Hornchurch
Essex
RM12 6PH
Director NameJanice Susan Glensman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2006)
RoleSenior Radiographer
Correspondence Address49 Messant Close
Harold Wood
Romford
Essex
RM3 0WP
Secretary NameKelly Sharon Sewell
NationalityBritish
StatusResigned
Appointed20 May 2011(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2017)
RoleCompany Director
Correspondence Address10 Christopher Close
Hornchurch
Essex
RM12 6RF
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1999(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2002)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Secretary NameRynew Property Management Ltd (Corporation)
StatusResigned
Appointed10 April 2017(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2018)
Correspondence Address60 Cannon Street
London
EC4N 6NP

Location

Registered AddressOffice 14
58 Peregrine Road
Hainault
Essex
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

18 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
9 February 2023Director's details changed for Mr Mark Charles Sewell on 1 March 2022 (2 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
24 April 2020Secretary's details changed for Habitare Group Ltd on 5 March 2020 (1 page)
9 March 2020Registered office address changed from C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England to Office 14 58 Peregrine Road Hainault Essex IG6 3SZ on 9 March 2020 (1 page)
15 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 December 2019Director's details changed for Mr Mark Charles Sewell on 18 December 2019 (2 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 May 2019Appointment of Habitare Group Ltd as a secretary on 1 January 2019 (2 pages)
10 May 2019Termination of appointment of Rynew Property Management Ltd as a secretary on 31 December 2018 (1 page)
26 April 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
1 February 2019Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP England to C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW on 1 February 2019 (1 page)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 February 2018Cessation of Christine Harvey as a person with significant control on 1 April 2017 (1 page)
12 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 June 2017Appointment of Rynew Property Management Ltd as a secretary on 10 April 2017 (2 pages)
20 June 2017Appointment of Rynew Property Management Ltd as a secretary on 10 April 2017 (2 pages)
20 June 2017Termination of appointment of Kelly Sharon Sewell as a secretary on 1 April 2017 (1 page)
20 June 2017Termination of appointment of Kelly Sharon Sewell as a secretary on 1 April 2017 (1 page)
1 April 2017Termination of appointment of Christine Stella Harvey as a director on 1 April 2017 (1 page)
1 April 2017Termination of appointment of Christine Stella Harvey as a director on 1 April 2017 (1 page)
31 March 2017Appointment of Ms Helen Georgiou as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Ms Helen Georgiou as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Miss Catherine Wallis as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Miss Catherine Wallis as a director on 30 March 2017 (2 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 December 2016Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 8 December 2016 (1 page)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 15 February 2016 no member list (4 pages)
6 April 2016Director's details changed for Mr Mark Charles Sewell on 6 April 2016 (2 pages)
6 April 2016Annual return made up to 15 February 2016 no member list (4 pages)
6 April 2016Director's details changed for Mr Mark Charles Sewell on 6 April 2016 (2 pages)
10 February 2016Director's details changed for Mark Charles Sewell on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mark Charles Sewell on 10 February 2016 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 15 February 2015 no member list (4 pages)
6 March 2015Annual return made up to 15 February 2015 no member list (4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 22 Friars Street Sudbury Suffolk CO10 2AA on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 22 Friars Street Sudbury Suffolk CO10 2AA on 12 December 2014 (1 page)
5 June 2014Annual return made up to 15 February 2014 no member list (4 pages)
5 June 2014Annual return made up to 15 February 2014 no member list (4 pages)
26 February 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 February 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 15 February 2013 no member list (4 pages)
7 May 2013Annual return made up to 15 February 2013 no member list (4 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 15 February 2012 no member list (4 pages)
23 April 2012Annual return made up to 15 February 2012 no member list (4 pages)
6 December 2011Termination of appointment of Kelly Pearce as a secretary (2 pages)
6 December 2011Termination of appointment of Kelly Pearce as a secretary (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 June 2011Appointment of Kelly Sharon Sewell as a secretary (6 pages)
20 June 2011Appointment of Kelly Sharon Sewell as a secretary (6 pages)
14 April 2011Annual return made up to 15 February 2011 (14 pages)
14 April 2011Annual return made up to 15 February 2011 (14 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 15 February 2010 (14 pages)
11 May 2010Annual return made up to 15 February 2010 (14 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 April 2009Annual return made up to 15/02/09 (4 pages)
15 April 2009Annual return made up to 15/02/09 (4 pages)
7 February 2009Full accounts made up to 31 March 2008 (11 pages)
7 February 2009Full accounts made up to 31 March 2008 (11 pages)
18 March 2008Annual return made up to 15/02/08 (4 pages)
18 March 2008Annual return made up to 15/02/08 (4 pages)
26 February 2008Full accounts made up to 31 March 2007 (10 pages)
26 February 2008Full accounts made up to 31 March 2007 (10 pages)
28 March 2007Annual return made up to 15/02/07 (4 pages)
28 March 2007Annual return made up to 15/02/07 (4 pages)
6 February 2007Full accounts made up to 31 March 2006 (10 pages)
6 February 2007Full accounts made up to 31 March 2006 (10 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
25 May 2006Annual return made up to 15/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 2006Annual return made up to 15/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 2006Full accounts made up to 31 March 2005 (9 pages)
19 May 2006Full accounts made up to 31 March 2005 (9 pages)
15 April 2005Annual return made up to 15/02/05 (2 pages)
15 April 2005Annual return made up to 15/02/05 (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
14 September 2004Annual return made up to 15/02/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 September 2004Annual return made up to 15/02/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 September 2003Annual return made up to 15/02/03 (5 pages)
3 September 2003Annual return made up to 15/02/03 (5 pages)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
16 December 2002Full accounts made up to 31 March 2002 (9 pages)
16 December 2002Full accounts made up to 31 March 2002 (9 pages)
16 May 2002Registered office changed on 16/05/02 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Annual return made up to 15/02/02 (5 pages)
16 May 2002Annual return made up to 15/02/02 (5 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
21 January 2002Full accounts made up to 31 March 2001 (8 pages)
21 January 2002Full accounts made up to 31 March 2001 (8 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
12 April 2001Auditor's resignation (1 page)
12 April 2001Auditor's resignation (1 page)
12 February 2001Annual return made up to 15/02/01 (5 pages)
12 February 2001Annual return made up to 15/02/01 (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Registered office changed on 29/01/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
29 January 2001Registered office changed on 29/01/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
29 January 2001Registered office changed on 29/01/01 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
29 January 2001Registered office changed on 29/01/01 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
23 February 2000Annual return made up to 15/02/00 (10 pages)
23 February 2000Annual return made up to 15/02/00 (10 pages)
23 December 1999Full accounts made up to 31 March 1999 (8 pages)
23 December 1999Full accounts made up to 31 March 1999 (8 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
24 February 1999Annual return made up to 15/02/99 (4 pages)
24 February 1999Annual return made up to 15/02/99 (4 pages)
14 October 1998Full accounts made up to 31 March 1998 (7 pages)
14 October 1998Full accounts made up to 31 March 1998 (7 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
11 March 1998Annual return made up to 15/02/98 (5 pages)
11 March 1998Location of register of members (1 page)
11 March 1998Location of register of members (1 page)
11 March 1998Annual return made up to 15/02/98 (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
19 May 1997Annual return made up to 15/02/97 (5 pages)
19 May 1997Annual return made up to 15/02/97 (5 pages)
31 January 1997Location of register of members (1 page)
31 January 1997Location of register of members (1 page)
10 January 1997Secretary's particulars changed;director's particulars changed (1 page)
10 January 1997Secretary's particulars changed;director's particulars changed (1 page)
31 December 1996Full accounts made up to 31 March 1996 (6 pages)
31 December 1996Full accounts made up to 31 March 1996 (6 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
2 April 1996Annual return made up to 15/02/96 (4 pages)
2 April 1996Annual return made up to 15/02/96 (4 pages)
4 March 1996Registered office changed on 04/03/96 from: 12, john street, london. WC1N 2EB (1 page)
4 March 1996Registered office changed on 04/03/96 from: 12, john street, london. WC1N 2EB (1 page)
9 February 1996Full accounts made up to 31 March 1995 (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 February 1990Incorporation (15 pages)
15 February 1990Incorporation (15 pages)