Company NameWood Farm Close Residents Management Limited
Company StatusActive
Company Number09635297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 2015(8 years, 10 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 NameMrs Nidhi Agarwal
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityRomanian
StatusCurrent
Appointed15 January 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wood Farm Close
Stanmore
HA7 4ZF
Director NameMs Yunnu Chen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed15 January 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wood Farm Close
Stanmore
HA7 4ZF
Director NameMrs Nicolette Mary Liston
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wood Farm Close
Stanmore
HA7 4ZF
Director NameMr Sherif Ganiyu Shagaya
Date of BirthJuly 1980 (Born 43 years ago)
NationalityNigerian
StatusCurrent
Appointed15 January 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleBusinessman
Country of ResidenceNigeria
Correspondence Address23 Regency Lodge
Swiss Cottage
London
NW3 5EE
Director NameMs Xu Zhang
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed15 January 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameDr Sanjiv Jayantical Chawda
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Nikhil Markanday
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wood Farm Close
Stanmore
HA7 4ZF
Secretary NamePBM Property Management (Corporation)
StatusCurrent
Appointed09 April 2020(4 years, 10 months after company formation)
Appointment Duration4 years
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Dhiraj Dabasia
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oxford Road
Wealdstone
Middlesex
HA3 7RG
Director NameMr Samji Shivji Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Road
Wealdstone
Middlesex
HA3 7RG
Director NameMr Alexis Alejandro Sanchez Sanchez
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wood Farm Close
Stanmore
HA7 4ZF
Director NameMr Farhan Yusefzai
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(4 years, 7 months after company formation)
Appointment Duration1 month (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wood Farm Close
Stanmore
HA7 4ZF

Location

Registered Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

28 July 2020Termination of appointment of Alexis Alejandro Sanchez Sanchez as a director on 14 July 2020 (1 page)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 30 June 2019 (3 pages)
27 April 2020Registered office address changed from 14 Oxford Road Wealdstone Harrow HA3 7RG England to 395 Centennial Avenue Elstree Borehamwood WD6 3TJ on 27 April 2020 (1 page)
14 April 2020Appointment of Pbm Property Management as a secretary on 9 April 2020 (2 pages)
20 February 2020Termination of appointment of Farhan Yusefzai as a director on 17 February 2020 (1 page)
7 February 2020Appointment of Mr Nikhil Markanday as a director on 4 February 2020 (2 pages)
7 February 2020Appointment of Dr Sanjiv Jayantical Chawda as a director on 4 February 2020 (2 pages)
29 January 2020Appointment of Mrs Yunnu Chen as a director on 15 January 2020 (2 pages)
29 January 2020Appointment of Mrs Nidhi Agarwal as a director on 15 January 2020 (2 pages)
29 January 2020Termination of appointment of Samji Shivji Patel as a director on 29 January 2020 (1 page)
29 January 2020Appointment of Mr Farhan Yusefzai as a director on 15 January 2020 (2 pages)
29 January 2020Termination of appointment of Dhiraj Dabasia as a director on 29 January 2020 (1 page)
29 January 2020Appointment of Mr Alexis Alejandro Sanchez Sanchez as a director on 15 January 2020 (2 pages)
29 January 2020Appointment of Mr Sherif Ganiyu Shagaya as a director on 15 January 2020 (2 pages)
29 January 2020Appointment of Ms Xu Zhang as a director on 15 January 2020 (2 pages)
29 January 2020Appointment of Mrs Nicolette Mary Liston as a director on 15 January 2020 (2 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 March 2018Registered office address changed from Sinclair Property Berkeley House Barnet Road London Colney Herts AL2 1BG United Kingdom to 14 Oxford Road Wealdstone Harrow HA3 7RG on 20 March 2018 (1 page)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
17 July 2017Notification of Dhiraj Samji Dabasia as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
17 July 2017Notification of Dhiraj Samji Dabasia as a person with significant control on 17 July 2017 (2 pages)
20 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 August 2016Annual return made up to 11 June 2016 no member list (4 pages)
3 August 2016Annual return made up to 11 June 2016 no member list (4 pages)
11 June 2015Incorporation (36 pages)
11 June 2015Incorporation (36 pages)