Company Name1 Woodger Road W12 Management Company Limited
Company StatusActive
Company Number08530109
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2013(10 years, 11 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 NameAntony Fox
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMrs Thalassa Ali Scholl
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleNo Occupation
Country of ResidenceUnited Kingdom
Correspondence Address30 Apex Court 1 Woodger Road
Shepherds Bush
London
W12 8HW
Director NameMiss Felicity Lee Taylor
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mlm Premiere House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMiss Irene Maria Revilla Garcia
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24, Apex Court 1 Woodger Road
London
W12 8NW
Secretary NameMichael Laurie Magar Limited (Corporation)
StatusCurrent
Appointed01 October 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressPremiere House Elstree Way
Borehamwood
WD6 1JH
Director NameMs Diana Griffin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Christopher Arthur Rushton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Steven Wright
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameNicola Ould
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(2 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall Whittington Road
Worcester
WR5 2ZX
Director NameEleanor May Watson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall Whittington Road
Worcester
WR5 2ZX
Director NameMaria Olsson
Date of BirthMay 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed07 September 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceDirector
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameOlga Baeva
Date of BirthJune 1980 (Born 43 years ago)
NationalityRussian
StatusResigned
Appointed29 February 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameDr Arti Agrawal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2018)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMs Marion Sophie Charlotte Rudloff
Date of BirthMay 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2018(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 December 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMichael Laurie Magar Ltd Premiere House
Elstree Way
Borehamwood
WD8 1JH
Director NameMr Pablo Adrian Ruibal
Date of BirthJune 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed19 March 2018(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 December 2018)
RoleAccountant - Finance Manager
Country of ResidenceEngland
Correspondence AddressMichael Laurie Magar Ltd Premiere House
Elstree Way
Borehamwood
WD6 1JH
Director NameMr Johnathan Swan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 October 2023)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Secretary NamePitsec Ltd (Corporation)
StatusResigned
Appointed15 May 2013(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 September 2015(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2016)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressPremiere House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 6 days from now)

Filing History

11 July 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
17 August 2021Appointment of Miss Irene Maria Revilla Garcia as a director on 16 August 2021 (2 pages)
15 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 August 2019Appointment of Mr Johnathan Swan as a director on 30 July 2019 (2 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 December 2018Appointment of Miss Felicity Lee Taylor as a director on 4 December 2018 (2 pages)
3 December 2018Termination of appointment of Marion Sophie Charlotte Rudloff as a director on 3 December 2018 (1 page)
3 December 2018Termination of appointment of Pablo Adrian Ruibal as a director on 3 December 2018 (1 page)
21 November 2018Appointment of Mrs Thalassa Ali Scholl as a director on 21 November 2018 (2 pages)
14 August 2018Termination of appointment of Maria Olsson as a director on 13 August 2018 (1 page)
3 August 2018Termination of appointment of Arti Agrawal as a director on 3 August 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 March 2018Appointment of Mr Pablo Adrian Ruibal as a director on 19 March 2018 (2 pages)
19 March 2018Appointment of Ms Marion Sophie Charlotte Rudloff as a director on 19 March 2018 (2 pages)
17 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
25 April 2017Termination of appointment of Olga Baeva as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Olga Baeva as a director on 25 April 2017 (1 page)
30 March 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
30 March 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
7 October 2016Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 October 2016 (1 page)
7 October 2016Appointment of Michael Laurie Magar Limited as a secretary on 1 October 2016 (2 pages)
7 October 2016Appointment of Michael Laurie Magar Limited as a secretary on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2016 (1 page)
7 October 2016Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2016 (1 page)
27 June 2016Annual return made up to 15 May 2016 no member list (4 pages)
27 June 2016Annual return made up to 15 May 2016 no member list (4 pages)
10 June 2016Appointment of Dr Arti Agrawal as a director on 11 May 2016 (3 pages)
10 June 2016Appointment of Dr Arti Agrawal as a director on 11 May 2016 (3 pages)
10 March 2016Appointment of Olga Baeva as a director on 29 February 2016 (2 pages)
10 March 2016Appointment of Olga Baeva as a director on 29 February 2016 (2 pages)
8 January 2016Termination of appointment of Eleanor May Watson as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Eleanor May Watson as a director on 7 January 2016 (1 page)
6 November 2015Termination of appointment of Nicola Ould as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Nicola Ould as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Nicola Ould as a director on 5 November 2015 (1 page)
6 October 2015Appointment of Nicola Ould as a director on 7 September 2015 (3 pages)
6 October 2015Appointment of Nicola Ould as a director on 7 September 2015 (3 pages)
6 October 2015Appointment of Nicola Ould as a director on 7 September 2015 (3 pages)
21 September 2015Appointment of Antony Fox as a director on 7 September 2015 (3 pages)
21 September 2015Appointment of Antony Fox as a director on 7 September 2015 (3 pages)
21 September 2015Appointment of Mainstay (Secretaries) Limited as a secretary on 7 September 2015 (3 pages)
21 September 2015Appointment of Eleanor May Watson as a director on 7 September 2015 (3 pages)
21 September 2015Appointment of Maria Olsson as a director on 7 September 2015 (3 pages)
21 September 2015Appointment of Eleanor May Watson as a director on 7 September 2015 (3 pages)
21 September 2015Appointment of Mainstay (Secretaries) Limited as a secretary on 7 September 2015 (3 pages)
21 September 2015Appointment of Eleanor May Watson as a director on 7 September 2015 (3 pages)
21 September 2015Appointment of Maria Olsson as a director on 7 September 2015 (3 pages)
21 September 2015Appointment of Mainstay (Secretaries) Limited as a secretary on 7 September 2015 (3 pages)
21 September 2015Appointment of Maria Olsson as a director on 7 September 2015 (3 pages)
21 September 2015Appointment of Antony Fox as a director on 7 September 2015 (3 pages)
8 September 2015Registered office address changed from 47 Castle Street Reading RG1 7SR to Whittington Hall Whittington Road Worcester WR5 2ZX on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 47 Castle Street Reading RG1 7SR to Whittington Hall Whittington Road Worcester WR5 2ZX on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 47 Castle Street Reading RG1 7SR to Whittington Hall Whittington Road Worcester WR5 2ZX on 8 September 2015 (1 page)
7 September 2015Termination of appointment of Christopher Arthur Rushton as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Steven Wright as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Diana Griffin as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Pitsec Ltd as a secretary on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Pitsec Ltd as a secretary on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Christopher Arthur Rushton as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Christopher Arthur Rushton as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Steven Wright as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Diana Griffin as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Steven Wright as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Diana Griffin as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Pitsec Ltd as a secretary on 7 September 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (5 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (5 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 May 2014Annual return made up to 15 May 2014 no member list (5 pages)
16 May 2014Annual return made up to 15 May 2014 no member list (5 pages)
4 June 2013Resolutions
  • RES13 ‐ Conflict of interest 20/05/2013
(2 pages)
4 June 2013Resolutions
  • RES13 ‐ Conflict of interest 20/05/2013
(2 pages)
15 May 2013Incorporation (28 pages)
15 May 2013Incorporation (28 pages)