Background WavePink WaveYellow Wave

WOODFORD HOUSE (RESIDENTS ASSOCIATION) LIMITED (01368511)

WOODFORD HOUSE (RESIDENTS ASSOCIATION) LIMITED (01368511) is an active UK company. incorporated on 15 May 1978. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODFORD HOUSE (RESIDENTS ASSOCIATION) LIMITED has been registered for 47 years. Current directors include BARNES, Linda Cheryl, HALES, Lloyd James.

Company Number
01368511
Status
active
Type
ltd
Incorporated
15 May 1978
Age
47 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Linda Cheryl, HALES, Lloyd James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFORD HOUSE (RESIDENTS ASSOCIATION) LIMITED

WOODFORD HOUSE (RESIDENTS ASSOCIATION) LIMITED is an active company incorporated on 15 May 1978 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODFORD HOUSE (RESIDENTS ASSOCIATION) LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01368511

LTD Company

Age

47 Years

Incorporated 15 May 1978

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 4 March 2025
Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 21 March 2014To: 12 May 2017
52 Brighton Road Surbiton Surrey KT6 5PL
From: 15 May 1978To: 21 March 2014
Timeline

14 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
May 78
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jan 11
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
May 22
Director Joined
Mar 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jan 2016

BARNES, Linda Cheryl

Active
Station Approach, HarlowCM20 2FB
Born July 1953
Director
Appointed 06 Jan 2023

HALES, Lloyd James

Active
Station Approach, HarlowCM20 2FB
Born December 1956
Director
Appointed 17 Feb 2010

CROCKER, David Judah

Resigned
Stanhope Gate, LondonW1K 1AN
Secretary
Appointed 09 Dec 1993
Resigned 22 Jan 2010

CROCKER, Erika Suze

Resigned
12 Wigmore Street, LondonW1H 0LB
Secretary
Appointed N/A
Resigned 09 Dec 1993

UNITED COMPANY SECRETARIES

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 21 Mar 2014
Resigned 01 Jan 2016

BALDWIN, Sandra Maria

Resigned
Edinburgh Way, HarlowCM20 2BN
Born June 1949
Director
Appointed 03 Dec 2013
Resigned 18 Dec 2014

CAMPLING, Gary

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1986
Director
Appointed 14 Jan 2016
Resigned 23 Mar 2016

CROCKER, David Judah

Resigned
Stanhope Gate, LondonW1K 1AN
Born August 1927
Director
Appointed N/A
Resigned 22 Jan 2010

CROCKER, Erika Suze

Resigned
12 Wigmore Street, LondonW1H 0LB
Born April 1937
Director
Appointed N/A
Resigned 09 Dec 1993

CROCKER, Howard Henry

Resigned
Stanhope Gate, LondonW1K 1AN
Born December 1962
Director
Appointed 09 Dec 1993
Resigned 22 Jan 2010

CROCKER, Paul

Resigned
11 Stanhope Gate, LondonW1Y 5LB
Born January 1961
Director
Appointed 09 Dec 1993
Resigned 22 Jan 2010

HAQ, Shams

Resigned
Edinburgh Way, HarlowCM20 2BN
Born November 1942
Director
Appointed 14 Sept 2009
Resigned 09 May 2022

WORSFOLD, Stephen Paul

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1948
Director
Appointed 14 Sept 2009
Resigned 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 March 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
21 August 2009
123Notice of Increase in Nominal Capital
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
353353
Legacy
26 March 2007
288cChange of Particulars
Legacy
26 March 2007
288cChange of Particulars
Legacy
26 March 2007
288cChange of Particulars
Legacy
19 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
25 February 2003
288cChange of Particulars
Legacy
26 January 2003
363aAnnual Return
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
17 January 2002
363aAnnual Return
Accounts With Accounts Type Small
30 July 2001
AAAnnual Accounts
Legacy
12 February 2001
363aAnnual Return
Legacy
12 February 2001
288cChange of Particulars
Legacy
12 February 2001
288cChange of Particulars
Legacy
5 April 2000
88(2)R88(2)R
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
4 October 1999
288cChange of Particulars
Legacy
4 October 1999
288cChange of Particulars
Legacy
1 October 1999
288cChange of Particulars
Legacy
20 August 1999
88(2)R88(2)R
Resolution
21 July 1999
RESOLUTIONSResolutions
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
123Notice of Increase in Nominal Capital
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1998
AAAnnual Accounts
Legacy
3 February 1998
363aAnnual Return
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
4 March 1997
288cChange of Particulars
Legacy
4 March 1997
288cChange of Particulars
Legacy
4 March 1997
288cChange of Particulars
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Legacy
3 April 1996
363x363x
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Legacy
29 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
5 October 1994
88(2)R88(2)R
Legacy
2 June 1994
88(2)R88(2)R
Legacy
18 February 1994
363x363x
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
4 February 1993
363x363x
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
17 February 1992
363x363x
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
22 January 1991
363x363x
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
21 February 1990
287Change of Registered Office
Legacy
30 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
2 November 1987
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 August 1986
363363
Incorporation Company
15 May 1978
NEWINCIncorporation