Company NameWoodlands Property Management (Woburn) Company Limited
DirectorsAnn Secina Sear and Richard Samuel Meredith
Company StatusActive
Company Number06396966
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 2007(16 years, 7 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 NameAnn Secina Sear
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(5 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8 Woodlands
Aspley Hill
Woburn Sands
Milton Keynes
MK17 8LF
Director NameMr Richard Samuel Meredith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Director NameGeoffrey Victor John Sharpe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Spring Grove
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RY
Director NameManuela Marion Wakup
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Spring Grove
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RY
Secretary NameAnn Selina Sear
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Woodlands
Aspley Hill Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8LF
Director NamePeter Houghton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodlands Aspley Hill
Woburn Sands
Buckinghamshire
MK17 8LF
Director NameMrs Patricia Jane Henshaw
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2014)
RoleManagement Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressPondwykes Willen Road
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AF
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Appointment of Block Management 24 Ltd as a secretary on 1 October 2023 (2 pages)
2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
5 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
12 September 2021Registered office address changed from C/O Connor Spencer Ltd 5 Waterside Station Road Harpenden Herts AL5 4US to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 12 September 2021 (1 page)
11 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
20 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 October 2015Annual return made up to 11 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 11 October 2015 no member list (3 pages)
17 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 July 2015Termination of appointment of Patricia Jane Henshaw as a director on 15 December 2014 (1 page)
24 July 2015Termination of appointment of Patricia Jane Henshaw as a director on 15 December 2014 (1 page)
11 February 2015Appointment of Mr Richard Samuel Meredith as a director on 16 December 2014 (2 pages)
11 February 2015Appointment of Mr Richard Samuel Meredith as a director on 16 December 2014 (2 pages)
5 November 2014Annual return made up to 11 October 2014 no member list (3 pages)
5 November 2014Annual return made up to 11 October 2014 no member list (3 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 December 2013Annual return made up to 11 October 2013 no member list (3 pages)
3 December 2013Annual return made up to 11 October 2013 no member list (3 pages)
3 December 2013Registered office address changed from Flat 8 Woodlands Aspley Hill Woburn Sands MK17 8LF on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Flat 8 Woodlands Aspley Hill Woburn Sands MK17 8LF on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Flat 8 Woodlands Aspley Hill Woburn Sands MK17 8LF on 3 December 2013 (1 page)
5 March 2013Termination of appointment of Geoffrey Sharpe as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 24/01/2013 for geoffrey sharpe.
(3 pages)
5 March 2013Termination of appointment of Ann Sear as a secretary (2 pages)
5 March 2013Termination of appointment of Ann Sear as a secretary (2 pages)
5 March 2013Termination of appointment of Geoffrey Sharpe as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 24/01/2013 for geoffrey sharpe.
(3 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
31 January 2013Appointment of Ann Secina Sear as a director (3 pages)
31 January 2013Appointment of Ann Secina Sear as a director (3 pages)
24 January 2013Termination of appointment of Geoffrey Sharpe as a director (1 page)
24 January 2013Termination of appointment of Geoffrey Sharpe as a director (1 page)
12 November 2012Annual return made up to 11 October 2012 no member list (3 pages)
12 November 2012Annual return made up to 11 October 2012 no member list (3 pages)
5 November 2012Appointment of Mrs Patricia Jane Henshaw as a director (2 pages)
5 November 2012Appointment of Mrs Patricia Jane Henshaw as a director (2 pages)
5 August 2012Termination of appointment of Peter Houghton as a director (1 page)
5 August 2012Termination of appointment of Peter Houghton as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 November 2011Annual return made up to 11 October 2011 no member list (4 pages)
30 November 2011Annual return made up to 11 October 2011 no member list (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 December 2010Annual return made up to 11 October 2010 no member list (4 pages)
5 December 2010Annual return made up to 11 October 2010 no member list (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 January 2010Termination of appointment of Manuela Wakup as a director (2 pages)
11 January 2010Appointment of Peter Houghton as a director (3 pages)
11 January 2010Termination of appointment of Manuela Wakup as a director (2 pages)
11 January 2010Appointment of Peter Houghton as a director (3 pages)
21 November 2009Director's details changed for Geoffrey Victor John Sharpe on 11 October 2009 (2 pages)
21 November 2009Annual return made up to 11 October 2009 no member list (3 pages)
21 November 2009Director's details changed for Manuela Marion Wakup on 11 October 2009 (2 pages)
21 November 2009Director's details changed for Geoffrey Victor John Sharpe on 11 October 2009 (2 pages)
21 November 2009Director's details changed for Manuela Marion Wakup on 11 October 2009 (2 pages)
21 November 2009Annual return made up to 11 October 2009 no member list (3 pages)
6 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
5 January 2009Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
5 January 2009Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
24 October 2008Annual return made up to 11/10/08 (2 pages)
24 October 2008Annual return made up to 11/10/08 (2 pages)
7 December 2007Registered office changed on 07/12/07 from: flat 10 woodlands aspley hill woburn sands MK17 8LF (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Registered office changed on 07/12/07 from: flat 10 woodlands aspley hill woburn sands MK17 8LF (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007New secretary appointed (2 pages)
11 October 2007Incorporation (20 pages)
11 October 2007Incorporation (20 pages)