Company NameWoodpecker Close (Harrow Weald) Management Limited
DirectorsClifford John and Finbarr Anthony McCarthy
Company StatusActive
Company Number03012181
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Previous NamesLatchgreen Properties Limited and 657-661 Kenton Lane Management Limited

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 NameFinbar Anthony McCarthy
NationalityIrish
StatusCurrent
Appointed21 August 2003(8 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleSales
Country of ResidenceEngland
Correspondence Address4 Woodpecker Close
Kenton Lane Harrow
London
HA3 6FD
Director NameMr Clifford John
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address7 Woodpecker Close
Harrow
HA3 6FD
Director NameMr Finbarr Anthony McCarthy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed19 March 2023(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address4 Woodpecker Close
Harrow
HA3 6FD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed08 February 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameDanielle Jane Gould
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 March 2001)
RoleManager
Correspondence Address5 Woodpecker Close
Harrow
Middlesex
HA3 6FD
Secretary NameDanielle Jane Gould
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 March 2001)
RoleManager
Correspondence Address5 Woodpecker Close
Harrow
Middlesex
HA3 6FD
Director NameDesmond St Michael Adonis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityTrinidadian
StatusResigned
Appointed01 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 March 2001)
RoleWard Manager/Rgn
Correspondence Address4 Woodpecker Close
Kenton Lane
Harrow Weald
Middlesex
HA3 6FD
Director NameJoanna Lee Lassman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 March 2002)
RoleBank Clerk
Correspondence Address10 Woodpecker Close
Harrow Weald
Middlesex
HA3 6FD
Director NamePaul Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(6 years, 2 months after company formation)
Appointment Duration22 years (resigned 06 April 2023)
RoleRetired Research Scientist
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodpecker Close
Kenton Lane
Harrow Weald
Middlesex
HA3 6FD
Director NameAmanda Cooper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2003)
RoleSelf Employed
Correspondence Address8 Woodpecker Close
Kenton Lane
Harrow Weald
Middlesex
HA3 6FD
Secretary NameAmanda Cooper
NationalityBritish
StatusResigned
Appointed19 March 2001(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2002)
RoleSelf Employed
Correspondence Address8 Woodpecker Close
Kenton Lane
Harrow Weald
Middlesex
HA3 6FD
Director NameJane Josephine Hersheson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2004)
RoleSales & Marketing In Printing
Correspondence Address1 Woodpecker Close
Harrow
Middlesex
HA3 6FD
Secretary NameMarc Paul Benjamin
NationalityBritish
StatusResigned
Appointed05 March 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2003)
RoleFinancial Adviser
Correspondence Address3 Woodpecker Close
Harrow Weald
Middlesex
HA3 6FD
Director NameShilpa Shah
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodpecker Close
Kenton Lane
Harrow Weald
Middlesex
HA3 6FD
Director NameRena Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2014)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodpecker Close
Harrow
Middlesex
HA3 6FD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 84206508
Telephone regionLondon

Location

Registered Address4 Woodpecker Close
Harrow
HA3 6FD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,484
Cash£2,384
Current Liabilities£560

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

16 May 2023Termination of appointment of Paul Stanley as a director on 6 April 2023 (1 page)
19 March 2023Appointment of Mr Finbarr Anthony Mccarthy as a director on 19 March 2023 (2 pages)
19 March 2023Registered office address changed from 2 Woodpecker Close Harrow Middlesex HA3 6FD to 4 Woodpecker Close Harrow HA3 6FD on 19 March 2023 (1 page)
9 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
2 August 2022Appointment of Mr Clifford John as a director on 26 July 2022 (2 pages)
16 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
2 April 2021Director's details changed for Paul Stanley on 1 January 2020 (2 pages)
2 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
26 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 January 2019Confirmation statement made on 3 February 2018 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
3 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
2 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(5 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(5 pages)
14 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
14 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
17 February 2015Termination of appointment of Shilpa Shah as a director on 1 August 2014 (1 page)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(5 pages)
17 February 2015Termination of appointment of Rena Patel as a director on 1 August 2014 (1 page)
17 February 2015Termination of appointment of Shilpa Shah as a director on 1 August 2014 (1 page)
17 February 2015Termination of appointment of Shilpa Shah as a director on 1 August 2014 (1 page)
17 February 2015Termination of appointment of Rena Patel as a director on 1 August 2014 (1 page)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(5 pages)
17 February 2015Termination of appointment of Rena Patel as a director on 1 August 2014 (1 page)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(7 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
29 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
7 March 2011Registered office address changed from 7 Woodpecker Close Harrow Middlesex HA3 6FD United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 7 Woodpecker Close Harrow Middlesex HA3 6FD United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 7 Woodpecker Close Harrow Middlesex HA3 6FD United Kingdom on 7 March 2011 (1 page)
21 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 February 2010Registered office address changed from 2 Woodpecker Close Kenton Lane Harrow Weald Middlesex HA3 6FD on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 2 Woodpecker Close Kenton Lane Harrow Weald Middlesex HA3 6FD on 11 February 2010 (1 page)
11 February 2010Director's details changed for Shilpa Shah on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Shilpa Shah on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Rena Patel on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Stanley on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (9 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (9 pages)
11 February 2010Director's details changed for Rena Patel on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Stanley on 11 February 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 February 2009Return made up to 20/01/09; full list of members (8 pages)
10 February 2009Return made up to 20/01/09; full list of members (8 pages)
7 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
7 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
12 March 2008Director appointed rena patel (2 pages)
12 March 2008Director appointed rena patel (2 pages)
5 February 2008Return made up to 20/01/08; full list of members (5 pages)
5 February 2008Return made up to 20/01/08; full list of members (5 pages)
23 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
23 January 2007Return made up to 20/01/07; full list of members (5 pages)
23 January 2007Return made up to 20/01/07; full list of members (5 pages)
15 January 2007Total exemption full accounts made up to 30 April 2006 (16 pages)
15 January 2007Total exemption full accounts made up to 30 April 2006 (16 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
23 January 2006Return made up to 20/01/06; full list of members (4 pages)
23 January 2006Return made up to 20/01/06; full list of members (4 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
22 February 2005Return made up to 20/01/05; full list of members (11 pages)
22 February 2005Return made up to 20/01/05; full list of members (11 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
26 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
26 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
9 February 2004Return made up to 20/01/04; full list of members (10 pages)
9 February 2004Return made up to 20/01/04; full list of members (10 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
13 February 2003Return made up to 20/01/03; full list of members (10 pages)
13 February 2003Return made up to 20/01/03; full list of members (10 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
11 March 2002Return made up to 20/01/02; full list of members (11 pages)
11 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
11 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
11 March 2002Return made up to 20/01/02; full list of members (11 pages)
23 April 2001Return made up to 20/01/01; full list of members (11 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 5 woodpecker close kenton lane harrow middlesex HA3 6AD (1 page)
23 April 2001Registered office changed on 23/04/01 from: 5 woodpecker close kenton lane harrow middlesex HA3 6AD (1 page)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Return made up to 20/01/01; full list of members (11 pages)
23 April 2001New director appointed (2 pages)
24 August 2000Full accounts made up to 30 April 2000 (8 pages)
24 August 2000Full accounts made up to 30 April 2000 (8 pages)
8 February 2000Return made up to 20/01/00; full list of members (10 pages)
8 February 2000Return made up to 20/01/00; full list of members (10 pages)
12 October 1999Full accounts made up to 30 April 1999 (8 pages)
12 October 1999Full accounts made up to 30 April 1999 (8 pages)
23 March 1999Return made up to 20/01/99; full list of members (8 pages)
23 March 1999Return made up to 20/01/99; full list of members (8 pages)
4 March 1999Return made up to 20/01/97; full list of members (8 pages)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999Return made up to 20/01/97; full list of members (8 pages)
4 March 1999New secretary appointed;new director appointed (2 pages)
14 October 1998Full accounts made up to 30 April 1998 (8 pages)
14 October 1998Full accounts made up to 30 April 1998 (8 pages)
16 June 1998Full accounts made up to 30 April 1997 (9 pages)
16 June 1998Full accounts made up to 30 April 1997 (9 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 23 peterborough road harrow HA1 2BD (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 23 peterborough road harrow HA1 2BD (1 page)
26 September 1996Full accounts made up to 30 April 1996 (6 pages)
26 September 1996Full accounts made up to 30 April 1996 (6 pages)
30 January 1996Return made up to 20/01/96; full list of members (6 pages)
30 January 1996Return made up to 20/01/96; full list of members (6 pages)
20 June 1995Accounting reference date notified as 30/04 (1 page)
20 June 1995Accounting reference date notified as 30/04 (1 page)
14 June 1995Company name changed 657-661 kenton lane management l imited\certificate issued on 15/06/95 (2 pages)
14 June 1995Company name changed 657-661 kenton lane management l imited\certificate issued on 15/06/95 (2 pages)
3 March 1995Company name changed latchgreen properties LIMITED\certificate issued on 06/03/95 (2 pages)
3 March 1995Company name changed latchgreen properties LIMITED\certificate issued on 06/03/95 (2 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 January 1995Incorporation (7 pages)
20 January 1995Incorporation (7 pages)