Company NameWoodbury Court Mackenzie Road Management Limited
DirectorSara Jane Millington
Company StatusActive
Company Number05187860
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 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 NameMiss Sara Jane Millington
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Secretary NameSouthside Property Management Services Limited (Corporation)
StatusCurrent
Appointed01 April 2022(17 years, 8 months after company formation)
Appointment Duration2 years
Correspondence Address29-31 Leith Hill
Orpington
Kent
BR5 2RS
Director NameMs Sylvia Carole Moore
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tudor Road
Beckenham
Kent
BR3 6QR
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed01 June 2005(10 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
CR0 5AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthside Property Management Services Ltd
Leith Hill
Orpington
BR5 2RS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jonathan Simon Miller
16.67%
Ordinary
1 at £1Mr Impey & Miss Barrett
16.67%
Ordinary
1 at £1Mr John Waterman
16.67%
Ordinary
1 at £1Ms Sylvia Carole Moore
16.67%
Ordinary
1 at £1Ralph Francis Green & Steven Philip Green
16.67%
Ordinary
1 at £1Russell Murphy & Jacqueline Norman
16.67%
Ordinary

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 Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

5 September 2023Registered office address changed from Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS United Kingdom to Southside Property Management Services Ltd Leith Hill Orpington BR5 2RS on 5 September 2023 (1 page)
1 August 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
27 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
27 July 2022Appointment of Southside Property Management Services Limited as a secretary on 1 April 2022 (2 pages)
27 July 2022Registered office address changed from 20 London Road Bromley BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 27 July 2022 (1 page)
26 July 2022Termination of appointment of Derek Jonathan Lee as a secretary on 31 March 2022 (1 page)
26 July 2022Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 20 London Road Bromley BR1 3QR on 26 July 2022 (1 page)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 August 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
18 June 2018Registered office address changed from 1st Floor Sidda House 350 Lower Addiscombe Road Croydon London CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
8 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (6 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)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(4 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
(4 pages)
18 June 2015Appointment of Miss Sara Jane Millington as a director on 10 June 2015 (2 pages)
18 June 2015Termination of appointment of Sylvia Carole Moore as a director on 11 June 2015 (1 page)
18 June 2015Appointment of Miss Sara Jane Millington as a director on 10 June 2015 (2 pages)
18 June 2015Termination of appointment of Sylvia Carole Moore as a director on 11 June 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(5 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 6
(5 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 6
(5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
11 August 2011Secretary's details changed for Mr Derek Jonathan Lee on 11 August 2011 (2 pages)
11 August 2011Secretary's details changed for Mr Derek Jonathan Lee on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Ms Sylvia Carole Moore on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Ms Sylvia Carole Moore on 11 August 2011 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (12 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (12 pages)
8 August 2009Return made up to 23/07/09; full list of members (5 pages)
8 August 2009Return made up to 23/07/09; full list of members (5 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 August 2008Return made up to 23/07/08; full list of members (6 pages)
5 August 2008Return made up to 23/07/08; full list of members (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 September 2007Return made up to 23/07/07; full list of members (8 pages)
13 September 2007Return made up to 23/07/07; full list of members (8 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
7 August 2006Return made up to 23/07/06; full list of members (6 pages)
7 August 2006Return made up to 23/07/06; full list of members (6 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 November 2005New secretary appointed (3 pages)
9 November 2005Return made up to 23/07/05; full list of members (7 pages)
9 November 2005New secretary appointed (3 pages)
9 November 2005Return made up to 23/07/05; full list of members (7 pages)
12 September 2005New secretary appointed (3 pages)
12 September 2005New secretary appointed (3 pages)
18 June 2005Registered office changed on 18/06/05 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
18 June 2005Registered office changed on 18/06/05 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
29 November 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 November 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: 56 queensway london W2 3RY (1 page)
4 October 2004Registered office changed on 04/10/04 from: 56 queensway london W2 3RY (1 page)
4 October 2004Secretary resigned;director resigned (1 page)
4 October 2004Secretary resigned;director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New secretary appointed (2 pages)
23 July 2004Incorporation (18 pages)
23 July 2004Incorporation (18 pages)