Company Name51 Woodland Way (Mitcham) Management Company Limited
Company StatusActive
Company Number10684490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Zoe Mizzi
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(1 year after company formation)
Appointment Duration6 years
RoleLandlord/Dog-Sitter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinstone Group - The Foundry 77 Fulham Palace
London
W6 8AF
Director NameMr Paul Anthony Ranson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(1 year after company formation)
Appointment Duration6 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Willows
Woodland Way
Mitcham
CR4 2DZ
Director NameMr Adam Roger Jerome Sturdy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(1 year after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatlington Business Centre Couching House
Watlington
OX49 5PX
Director NameMs Alexandra Louise Kedward
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(1 year after company formation)
Appointment Duration6 years
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Willows
51 Woodland Way
Mitcham
CR4 2DZ
Director NameDr Vincenzo Abbate
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed22 January 2019(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleResearch
Country of ResidenceEngland
Correspondence AddressKings College London, Fwb, Room 4.125 Stamford Str
London
SE1 9NH
Director NamePPNL Spv B67-1 Limited (Corporation)
StatusCurrent
Appointed01 May 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 12 months
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NamePinstone Group Limited (Corporation)
StatusCurrent
Appointed01 March 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressThe Foundry, 77 Fulham Palace Road
London
W6 8AF
Director NameMr Samuel Charles Horne
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Edison Mews
Wandsworth
London
SW18 2AX
Director NamePinstone Residential Limited (Corporation)
StatusResigned
Appointed05 April 2018(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2021)
Correspondence AddressWatlington Business Centre Couching House
Watlington
OX49 5PX

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

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 Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Alexandra Louise Kedward as a director on 1 April 2023 (1 page)
4 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
1 April 2023Registered office address changed from C/O Pinstone Group - the Foundry 77 Fulham Palace Road London W6 8AF United Kingdom to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page)
20 February 2023Appointment of Wildheart Residential Management Limited as a secretary on 20 February 2023 (2 pages)
8 June 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
23 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
18 March 2022Termination of appointment of Pinstone Residential Limited as a director on 1 March 2021 (1 page)
18 March 2022Appointment of Pinstone Group Limited as a director on 1 March 2022 (2 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
4 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 May 2020Registered office address changed from 12 Hammersmith Grove (C/O Pinstone Group) London W6 7AP United Kingdom to C/O Pinstone Group - the Foundry 77 Fulham Palace Road London W6 8AF on 6 May 2020 (1 page)
4 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 December 2019Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to 12 Hammersmith Grove (C/O Pinstone Group) London W6 7AP on 12 December 2019 (1 page)
22 May 2019Appointment of Ppnl Spv B67-1 Limited as a director on 1 May 2019 (3 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
22 January 2019Appointment of Dr Vincenzo Abbate as a director on 22 January 2019 (2 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 November 2018Appointment of Pinstone Residential Limited as a director on 5 April 2018 (2 pages)
31 July 2018Appointment of Ms Alexandra Louise Kedward as a director on 5 April 2018 (2 pages)
31 July 2018Cessation of Carrwood Mitcham Limited as a person with significant control on 5 April 2018 (1 page)
31 July 2018Notification of a person with significant control statement (2 pages)
17 April 2018Appointment of Ms Zoe Mizzi as a director on 5 April 2018 (2 pages)
16 April 2018Termination of appointment of Samuel Charles Horne as a director on 5 April 2018 (1 page)
16 April 2018Appointment of Mr Adam Roger Jerome Sturdy as a director on 5 April 2018 (2 pages)
16 April 2018Appointment of Mr Paul Anthony Ranson as a director on 5 April 2018 (2 pages)
12 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
3 August 2017Change of details for Carrwood Mitcham Limited as a person with significant control on 22 March 2017 (2 pages)
3 August 2017Change of details for Carrwood Mitcham Limited as a person with significant control on 22 March 2017 (2 pages)
22 March 2017Incorporation (26 pages)
22 March 2017Incorporation (26 pages)