Company NameEmlyn Woods Management Company Limited
DirectorsAlistair Trond Borthwick and Mark Charles Cope
Company StatusActive
Company Number03822046
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 1999(24 years, 8 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 Alistair Trond Borthwick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Mark Charles Cope
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(22 years, 8 months after company formation)
Appointment Duration2 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed01 June 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Director NameMr Duncan Broe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wisley Road
Andover
Hampshire
SP10 3UQ
Director NameTiffany Louise Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleSales Manager
Correspondence Address58 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Director NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Director NameJeremy John Champion
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(6 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Findlay Drive
Worplesdon
Guildford
Surrey
GU3 3HT
Director NameKenneth John Lee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(6 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2006)
RoleCompany Director
Correspondence Address12 Okeford Close
Tring
Hertfordshire
HP23 2AJ
Director NameMr David John Goldring
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Pamber Heath Road
Pamber Heath
Tadley
Hampshire
RG26 3TH
Director NameMr Jeremy Richard Murdoch
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Quarry Gardens
Leatherhead
Surrey
KT22 8UE
Director NameMs Sarah Lee White
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(7 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2016)
RoleManagement Consulant
Country of ResidenceEngland
Correspondence Address11-15 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr Robin Christopher Russell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2006(7 years, 2 months after company formation)
Appointment Duration15 years (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOm Property Management Limited (Corporation)
StatusResigned
Appointed20 March 2000(7 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months, 1 week from now)

Filing History

13 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
3 June 2020Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 3 June 2020 (1 page)
3 June 2020Appointment of Hes Estate Management Limited as a secretary on 1 June 2020 (2 pages)
31 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 September 2016Termination of appointment of Sarah Lee White as a director on 19 September 2016 (1 page)
22 September 2016Termination of appointment of Sarah Lee White as a director on 19 September 2016 (1 page)
12 August 2016Director's details changed for Ms Sarah Lee White on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Alistair Trond Borthwick on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Ms Sarah Lee White on 12 August 2016 (2 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
12 August 2016Director's details changed for Mr Robin Christopher Russell on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Alistair Trond Borthwick on 12 August 2016 (2 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
12 August 2016Director's details changed for Mr Robin Christopher Russell on 12 August 2016 (2 pages)
12 September 2015Annual return made up to 9 August 2015 no member list (4 pages)
12 September 2015Annual return made up to 9 August 2015 no member list (4 pages)
12 September 2015Annual return made up to 9 August 2015 no member list (4 pages)
26 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 September 2014Annual return made up to 9 August 2014 no member list (4 pages)
5 September 2014Annual return made up to 9 August 2014 no member list (4 pages)
5 September 2014Annual return made up to 9 August 2014 no member list (4 pages)
6 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Termination of appointment of Jeremy Murdoch as a director (1 page)
25 April 2014Termination of appointment of Jeremy Murdoch as a director (1 page)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 September 2013Annual return made up to 9 August 2013 no member list (5 pages)
3 September 2013Annual return made up to 9 August 2013 no member list (5 pages)
3 September 2013Annual return made up to 9 August 2013 no member list (5 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 September 2012Annual return made up to 9 August 2012 no member list (5 pages)
1 September 2012Annual return made up to 9 August 2012 no member list (5 pages)
1 September 2012Annual return made up to 9 August 2012 no member list (5 pages)
31 August 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
31 August 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
17 May 2012Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 17 May 2012 (1 page)
17 May 2012Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 17 May 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 August 2011Director's details changed for Sarah Lee White on 8 August 2011 (2 pages)
23 August 2011Annual return made up to 9 August 2011 no member list (6 pages)
23 August 2011Director's details changed for Alistair Trond Borthwick on 8 August 2011 (2 pages)
23 August 2011Director's details changed for Robin Christopher Russell on 8 August 2011 (2 pages)
23 August 2011Director's details changed for Robin Christopher Russell on 8 August 2011 (2 pages)
23 August 2011Annual return made up to 9 August 2011 no member list (6 pages)
23 August 2011Director's details changed for Alistair Trond Borthwick on 8 August 2011 (2 pages)
23 August 2011Director's details changed for Alistair Trond Borthwick on 8 August 2011 (2 pages)
23 August 2011Director's details changed for Sarah Lee White on 8 August 2011 (2 pages)
23 August 2011Director's details changed for Sarah Lee White on 8 August 2011 (2 pages)
23 August 2011Annual return made up to 9 August 2011 no member list (6 pages)
23 August 2011Director's details changed for Robin Christopher Russell on 8 August 2011 (2 pages)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 16 June 2011 (1 page)
9 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
9 February 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
12 August 2010Annual return made up to 9 August 2010 no member list (6 pages)
12 August 2010Annual return made up to 9 August 2010 no member list (6 pages)
12 August 2010Annual return made up to 9 August 2010 no member list (6 pages)
11 August 2010Secretary's details changed for Peverel Om Limited on 10 August 2010 (2 pages)
11 August 2010Secretary's details changed for Peverel Om Limited on 10 August 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
20 August 2009Annual return made up to 09/08/09 (3 pages)
20 August 2009Annual return made up to 09/08/09 (3 pages)
29 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
29 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
21 August 2008Annual return made up to 09/08/08 (3 pages)
21 August 2008Annual return made up to 09/08/08 (3 pages)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place luton bedfordshire LU2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place luton bedfordshire LU2 9EX (1 page)
5 March 2008Director appointed sarah lee white logged form (2 pages)
5 March 2008Director appointed sarah lee white logged form (2 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
29 February 2008Director appointed robin christopher russell logged form (2 pages)
29 February 2008Director appointed jeremy richard murdoh logged form (2 pages)
29 February 2008Director appointed robin christopher russell logged form (2 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
29 February 2008Director appointed jeremy richard murdoh logged form (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
10 August 2007Annual return made up to 09/08/07 (2 pages)
10 August 2007Annual return made up to 09/08/07 (2 pages)
22 August 2006Annual return made up to 09/08/06 (2 pages)
22 August 2006Annual return made up to 09/08/06 (2 pages)
17 August 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
17 August 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
10 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
10 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
16 September 2005Annual return made up to 09/08/05 (5 pages)
16 September 2005Annual return made up to 09/08/05 (5 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
13 August 2004Annual return made up to 09/08/04 (5 pages)
13 August 2004Annual return made up to 09/08/04 (5 pages)
12 September 2003Annual return made up to 09/08/03 (5 pages)
12 September 2003Annual return made up to 09/08/03 (5 pages)
13 May 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
13 May 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
11 April 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
11 April 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
19 March 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
19 March 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
18 August 2002Annual return made up to 09/08/02 (6 pages)
18 August 2002Annual return made up to 09/08/02 (6 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
12 September 2001Annual return made up to 09/08/01 (5 pages)
12 September 2001Annual return made up to 09/08/01 (5 pages)
5 April 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
5 April 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
1 September 2000Secretary's particulars changed (1 page)
1 September 2000Annual return made up to 09/08/00 (5 pages)
1 September 2000Annual return made up to 09/08/00 (5 pages)
1 September 2000Secretary's particulars changed (1 page)
25 May 2000Registered office changed on 25/05/00 from: 22 clifton road london W9 1ST (1 page)
25 May 2000Registered office changed on 25/05/00 from: 22 clifton road london W9 1ST (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Secretary resigned (1 page)
9 August 1999Incorporation (24 pages)
9 August 1999Incorporation (24 pages)