Company NameWood End Green Management Company Limited
Company StatusActive
Company Number08467746
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years 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 NameArsalan Ahmad
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23a Kenilworth Gardens
Hayes
UB4 0AY
Director NameJian Wang
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleSales
Country of ResidenceEngland
Correspondence Address23a Kenilworth Gardens
Hayes
UB4 0AY
Director NameMrs Rawinder Kaur Gill
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23a Kenilworth Gardens
Hayes
UB4 0AY
Secretary NameMr Sheikh Sheraz Ahmed
StatusCurrent
Appointed22 March 2024(10 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address23a Kenilworth Gardens
Hayes
UB4 0AY
Director NameMr Stephen John Murphy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Mohammed Asif Ashrafi
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2016)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameJason Charles Bennett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2019)
RoleSound And Broadcast Engineer
Country of ResidenceBritain
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Secretary NameMr Christopher James Brown
StatusResigned
Appointed05 April 2018(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 November 2023)
RoleCompany Director
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Secretary NameMRL Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed16 May 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2018)
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NameLMS Sheridans Ltd (Corporation)
StatusResigned
Appointed21 November 2023(10 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2024)
Correspondence Address16 Manor Courtyard Hughenden Avenue
High Wycombe
HP13 5RE

Location

Registered Address23a Kenilworth Gardens
Hayes
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter Rolfe Lettings
7.14%
Ordinary
1 at £1Avta Singh
3.57%
Ordinary
1 at £1Dr Jethwa & Mr Jethwa
3.57%
Ordinary
1 at £1Mr Ahmed
3.57%
Ordinary
1 at £1Mr Arora & Mrs Arora
3.57%
Ordinary
1 at £1Mr Chopra
3.57%
Ordinary
1 at £1Mr Deepak Khurmi & Mrs Khurmi
3.57%
Ordinary
1 at £1Mr Golati & Mrs Golati
3.57%
Ordinary
1 at £1Mr Kevin Calnan
3.57%
Ordinary
1 at £1Mr Kothadia
3.57%
Ordinary
1 at £1Mr M. Fakirmal
3.57%
Ordinary
1 at £1Mr Norman Safi
3.57%
Ordinary
1 at £1Mr Semczuk & Ms Cholewa
3.57%
Ordinary
1 at £1Mr Seni Golati
3.57%
Ordinary
1 at £1Mr V. Patel
3.57%
Ordinary
1 at £1Mr Wang & Mrs Song
3.57%
Ordinary
1 at £1Mrs Gill
3.57%
Ordinary
1 at £1Ms Peiying Lui
3.57%
Ordinary
1 at £1Rawil Rangila
3.57%
Ordinary
1 at £1Stephen Murphy
3.57%
Ordinary
-OTHER
25.00%
-

Financials

Year2014
Net Worth£28

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

31 January 2024Termination of appointment of Lms Sheridans Ltd as a secretary on 17 January 2024 (1 page)
27 November 2023Appointment of Lms Sheridans Ltd as a secretary on 21 November 2023 (2 pages)
27 November 2023Termination of appointment of Christopher James Brown as a secretary on 21 November 2023 (1 page)
27 November 2023Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 27 November 2023 (1 page)
10 April 2023Confirmation statement made on 2 April 2023 with updates (6 pages)
25 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 May 2022Confirmation statement made on 2 April 2022 with updates (6 pages)
7 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
30 April 2021Confirmation statement made on 2 April 2021 with updates (6 pages)
6 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 April 2020Termination of appointment of Jason Charles Bennett as a director on 11 September 2019 (1 page)
7 April 2020Confirmation statement made on 2 April 2020 with updates (6 pages)
2 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 April 2019Confirmation statement made on 2 April 2019 with updates (6 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
6 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
6 April 2018Appointment of Mr Christopher James Brown as a secretary on 5 April 2018 (2 pages)
5 April 2018Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 5 April 2018 (1 page)
5 April 2018Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 126a High Street Ruislip Middlesex HA4 8LL on 5 April 2018 (1 page)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 28
(7 pages)
2 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 28
(7 pages)
9 March 2016Termination of appointment of Mohammed Asif Ashrafi as a director on 27 January 2016 (1 page)
9 March 2016Termination of appointment of Mohammed Asif Ashrafi as a director on 27 January 2016 (1 page)
7 March 2016Termination of appointment of Stephen John Murphy as a director on 31 August 2015 (1 page)
7 March 2016Termination of appointment of Stephen John Murphy as a director on 31 August 2015 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 28
(8 pages)
19 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 28
(8 pages)
19 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 28
(8 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 November 2014Appointment of Jian Wang as a director on 13 October 2014 (3 pages)
21 November 2014Appointment of Jian Wang as a director on 13 October 2014 (3 pages)
11 November 2014Appointment of Rawinder Gill as a director on 13 October 2014 (3 pages)
11 November 2014Appointment of Jason Charles Bennett as a director on 13 October 2014 (3 pages)
11 November 2014Appointment of Arsalan Ahmad as a director on 13 October 2014 (3 pages)
11 November 2014Appointment of Mr Mohammed Asif Ashrafi as a director on 13 October 2014 (3 pages)
11 November 2014Appointment of Rawinder Gill as a director on 13 October 2014 (3 pages)
11 November 2014Appointment of Arsalan Ahmad as a director on 13 October 2014 (3 pages)
11 November 2014Appointment of Jason Charles Bennett as a director on 13 October 2014 (3 pages)
11 November 2014Appointment of Mr Mohammed Asif Ashrafi as a director on 13 October 2014 (3 pages)
1 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 28
(5 pages)
1 July 2014Appointment of Mrl Company Secretarial Services Ltd as a secretary (2 pages)
1 July 2014Appointment of Mrl Company Secretarial Services Ltd as a secretary (2 pages)
1 July 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 28
(3 pages)
1 July 2014Registered office address changed from 201 Pinner Road Northwood Middlesex HA6 1BX United Kingdom on 1 July 2014 (1 page)
1 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 28
(5 pages)
1 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 28
(5 pages)
1 July 2014Registered office address changed from 201 Pinner Road Northwood Middlesex HA6 1BX United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 201 Pinner Road Northwood Middlesex HA6 1BX United Kingdom on 1 July 2014 (1 page)
1 July 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 28
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 28
(3 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)