Background WavePink WaveYellow Wave

WOOLGROVE COURT MANAGEMENT (HITCHIN) LIMITED (00974175)

WOOLGROVE COURT MANAGEMENT (HITCHIN) LIMITED (00974175) is an active UK company. incorporated on 9 March 1970. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. WOOLGROVE COURT MANAGEMENT (HITCHIN) LIMITED has been registered for 56 years. Current directors include ATWAL, Harkamal Singh, EVE, Paul Jeremy, SINGH, Simranjit and 1 others.

Company Number
00974175
Status
active
Type
ltd
Incorporated
9 March 1970
Age
56 years
Address
Unit 9, Devonshire Business Centre, Letchworth Garden City, SG6 1GJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATWAL, Harkamal Singh, EVE, Paul Jeremy, SINGH, Simranjit, WILLIAMS, David Roy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLGROVE COURT MANAGEMENT (HITCHIN) LIMITED

WOOLGROVE COURT MANAGEMENT (HITCHIN) LIMITED is an active company incorporated on 9 March 1970 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOOLGROVE COURT MANAGEMENT (HITCHIN) LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00974175

LTD Company

Age

56 Years

Incorporated 9 March 1970

Size

N/A

Accounts

ARD: 8/6

Up to Date

10 months left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 9 June 2024 - 8 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 8 March 2027
Period: 9 June 2025 - 8 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Unit 9, Devonshire Business Centre Works Road Letchworth Garden City, SG6 1GJ,

Previous Addresses

Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP
From: 9 March 1970To: 30 November 2024
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Nov 12
Director Joined
Feb 16
Director Joined
Dec 18
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

HENDRY, Sally Jane

Active
Works Road, Letchworth Garden CitySG6 1GJ
Secretary
Appointed 01 Dec 2024

ATWAL, Harkamal Singh

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born March 1983
Director
Appointed 25 Nov 2015

EVE, Paul Jeremy

Active
3 Woolgrove Court, HitchinSG4 0BX
Born March 1963
Director
Appointed 21 Feb 2001

SINGH, Simranjit

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born April 1988
Director
Appointed 21 Nov 2018

WILLIAMS, David Roy

Active
7 Spring Drive, StevenageSG2 8AZ
Born March 1958
Director
Appointed 21 Feb 2001

BENSON, Gareth David

Resigned
Clare House, HitchinSG4 9SP
Secretary
Appointed 02 Nov 2022
Resigned 01 Oct 2024

EDWARDS, Nicola Dawn

Resigned
10 Woolgrove Court, HitchinSG4 0BX
Secretary
Appointed 23 Mar 1994
Resigned 24 May 1995

GRIGGS, John

Resigned
14 Woolgrove Court, HitchinSG4 0BX
Secretary
Appointed N/A
Resigned 03 Mar 1993

HUBBARD, Lee

Resigned
2 Woolgrove Court, HitchinSG4 0BX
Secretary
Appointed 03 Mar 1993
Resigned 23 Mar 1994

MEBOURNE, Jacqueline Marie

Resigned
Clare House, HitchinSG4 9SP
Secretary
Appointed 21 Feb 2001
Resigned 02 Nov 2022

WILLIAMS, David Roy

Resigned
7 Spring Drive, StevenageSG2 8AZ
Secretary
Appointed 24 May 1995
Resigned 21 Feb 2001

HENDALES PROPERTY MANAGEMENT LTD

Resigned
Walsworth Road, HitchinSG4 9SP
Corporate secretary
Appointed 01 Oct 2024
Resigned 30 Nov 2024

COLE, Antony

Resigned
8 Woolgrove Court, HitchinSG4 0BX
Born February 1969
Director
Appointed 09 Jun 1998
Resigned 21 Feb 2001

EDWARDS, Nicola Dawn

Resigned
10 Woolgrove Court, HitchinSG4 0BX
Born June 1970
Director
Appointed 23 Mar 1994
Resigned 24 May 1995

EVE, Paul Jeremy

Resigned
3 Woolgrove Court, HitchinSG4 0BX
Born March 1963
Director
Appointed 03 Mar 1993
Resigned 12 May 1999

GIBBON, David Edward

Resigned
Works Road, Letchworth Garden CitySG6 1GJ
Born November 1987
Director
Appointed 14 Nov 2012
Resigned 03 Apr 2025

GOODGE, Mark Sidney

Resigned
6 Woolgrove Court, HitchinSG4 0BX
Born December 1962
Director
Appointed N/A
Resigned 23 Mar 1994

GRIGGS, John

Resigned
14 Woolgrove Court, HitchinSG4 0BX
Born January 1940
Director
Appointed N/A
Resigned 03 Mar 1993

HUBBARD, Lee

Resigned
2 Woolgrove Court, HitchinSG4 0BX
Born December 1970
Director
Appointed 03 Mar 1993
Resigned 23 Mar 1994

NORTON, Michael James

Resigned
35 Verulam Road, HitchinSG5 1QE
Born August 1952
Director
Appointed 21 Feb 2001
Resigned 26 Sept 2011

PUGH, Douglas Cyril

Resigned
13 Woolgrove Court, HitchinSG4 0BX
Born August 1920
Director
Appointed 23 Mar 1994
Resigned 12 Aug 1998

PUGH, Douglas Cyril

Resigned
13 Woolgrove Court, HitchinSG4 0BX
Born August 1920
Director
Appointed N/A
Resigned 03 Mar 1993

WILLIAMS, David Roy

Resigned
7 Spring Drive, StevenageSG2 8AZ
Born March 1958
Director
Appointed 24 May 1995
Resigned 21 Feb 2001
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 October 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
18 October 2000
287Change of Registered Office
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Accounts With Accounts Type Small
19 February 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
19 June 1992
363b363b
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
4 June 1991
288288
Legacy
13 May 1991
287Change of Registered Office
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
3 October 1989
363363
Auditors Resignation Company
3 October 1989
AUDAUD
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
24 November 1988
288288
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
288288