Background WavePink WaveYellow Wave

WOOD TRUSTEES LIMITED (01405476)

WOOD TRUSTEES LIMITED (01405476) is an active UK company. incorporated on 14 December 1978. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOOD TRUSTEES LIMITED has been registered for 47 years. Current directors include HERBERT, Justin William, INGLIS, Alan James.

Company Number
01405476
Status
active
Type
ltd
Incorporated
14 December 1978
Age
47 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HERBERT, Justin William, INGLIS, Alan James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD TRUSTEES LIMITED

WOOD TRUSTEES LIMITED is an active company incorporated on 14 December 1978 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOOD TRUSTEES LIMITED was registered 47 years ago.(SIC: 68320)

Status

active

Active since 47 years ago

Company No

01405476

LTD Company

Age

47 Years

Incorporated 14 December 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

WOOD CAREWELL MANAGEMENTS LIMITED
From: 3 May 1990To: 21 May 1992
HOLDING & MANAGEMENT (PROPERTY ADMINISTRATION) LIMITED
From: 31 December 1980To: 3 May 1990
CHASTON PROPERTY ADMINISTRATION LIMITED
From: 14 December 1978To: 31 December 1980
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

10 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Dec 78
Director Left
Apr 11
Director Left
Jan 12
Loan Cleared
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Mar 16
Director Left
Dec 21
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DEACON, Joanna Kate

Active
Essex Road, HoddesdonEN11 0DR
Secretary
Appointed 01 Jul 2023

HERBERT, Justin William

Active
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 31 Jul 2024

INGLIS, Alan James

Active
Essex Road, HoddesdonEN11 0DR
Born April 1958
Director
Appointed 01 Oct 2008

BELLIS, Juliet Mary Susan

Resigned
4 Grange Hill, LondonSE25 6SX
Secretary
Appointed 26 Nov 2004
Resigned 24 Jul 2008

CRAIGIE, Robert William Addison

Resigned
93 Northwood Avenue, PurleyCR8 2ES
Secretary
Appointed 30 Jun 1998
Resigned 31 Aug 1999

DAVIS, Nigel Peter

Resigned
66 Redway Drive, TwickenhamTW2 7NW
Secretary
Appointed 22 Oct 2004
Resigned 26 Nov 2004

HENRY, Jane Margaret Helen

Resigned
5 Westmoreland Place, LondonSW1V 4AB
Secretary
Appointed N/A
Resigned 30 Jun 1998

JOHNSON, Robin Simon

Resigned
25 Thirlmere Road, LondonN10 2DL
Secretary
Appointed 31 Jan 2008
Resigned 01 Oct 2008

MARTIN, Christopher Paul

Resigned
Essex Road, HoddesdonEN11 0DR
Secretary
Appointed 20 May 2013
Resigned 01 Jul 2023

MURPHY, Michael Joseph

Resigned
80 Albert Road, LondonN22 7AH
Secretary
Appointed 02 Sept 1999
Resigned 01 Jul 2000

TILLETT, John

Resigned
18 Crispin Field, Leighton BuzzardLU7 9BG
Secretary
Appointed 01 Jul 2000
Resigned 22 Oct 2004

YE, Christina Hong

Resigned
Bedford Park, CroydonCR0 2AP
Secretary
Appointed 01 Oct 2008
Resigned 20 May 2013

BALDWIN, Margaret Elizabeth

Resigned
110 Grove Road, TringHP23 5PA
Born April 1942
Director
Appointed 08 Jan 1992
Resigned 30 Jun 1994

BALDWIN, Robert Alec

Resigned
110 Grove Road, TringHP23 5PA
Born June 1940
Director
Appointed 08 Jan 1992
Resigned 30 Jun 1994

BULLWORTHY, Charles Frank

Resigned
Hallands, LymingtonSO41 6EE
Born December 1927
Director
Appointed 08 Jan 1992
Resigned 29 May 1998

BURGESS, Frank

Resigned
Burmill, WestoningMK45 5EN
Born March 1928
Director
Appointed 24 Jun 1993
Resigned 30 Jun 1994

COWANS, David

Resigned
Cheapside, LondonEC2V 6EE
Born May 1957
Director
Appointed 20 May 2013
Resigned 01 Dec 2021

DAVIS, Nigel Peter

Resigned
6 Boundary Park, WeybridgeKT13 9RR
Born November 1953
Director
Appointed 22 Oct 2004
Resigned 31 May 2008

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Born March 1953
Director
Appointed 22 Nov 2001
Resigned 22 Oct 2004

ELLMAN, Stephen Michael

Resigned
9 Framfield Close, LondonN12 7HH
Born August 1952
Director
Appointed 22 Jun 2006
Resigned 30 Sept 2006

FAULTLEY, Peter Douglas

Resigned
24a Horndon Road, RomfordRM5 3EP
Born January 1949
Director
Appointed N/A
Resigned 20 Jun 1997

GALE, Gillian Ellen

Resigned
86 Waltham Avenue, GuildfordGU2 9QE
Born April 1970
Director
Appointed 01 Oct 2006
Resigned 31 May 2007

GOLDER, Nigel Richard

Resigned
16 Silvermead, WorminghallHP18 9JS
Born April 1963
Director
Appointed 01 Aug 2002
Resigned 30 Jun 2003

GOODING, Jonathan Michael

Resigned
13 Albany Street, LondonNW1 4DX
Born August 1953
Director
Appointed 08 Apr 2003
Resigned 25 Jan 2005

HENRY, Jane Margaret Helen

Resigned
5 Westmoreland Place, LondonSW1V 4AB
Born September 1952
Director
Appointed 08 Jan 1992
Resigned 30 Jun 1998

HUDSON, Christopher Edward

Resigned
65 Lakeside Crescent, BarnetEN4 8QH
Born January 1946
Director
Appointed N/A
Resigned 31 Jul 1996

JENKINSON, Andrew Timothy

Resigned
Bedford Park, CroydonCR0 2AP
Born April 1953
Director
Appointed 01 Oct 2008
Resigned 07 Apr 2011

KAVANAGH, Anneli Elizabeth

Resigned
43 Temple Road, OxfordOX4 2ET
Born November 1971
Director
Appointed 01 Mar 2005
Resigned 22 Jun 2006

LAVELLE, Dominic Joseph

Resigned
2 West Grove, LondonSE10 8QT
Born February 1963
Director
Appointed 14 Nov 2007
Resigned 30 Sept 2008

LONGHURST, Timothy Guy

Resigned
17 St Anns Road, LondonSW13 9LH
Born May 1960
Director
Appointed 08 Jan 1992
Resigned 30 Jun 1994

MARSHALL, Kevin James

Resigned
76 Tewkesbury Gardens, LondonNW9 0QX
Born June 1973
Director
Appointed 01 Mar 2005
Resigned 31 Dec 2005

MATON, Paul Conrad

Resigned
22 Stirling Way, Welwyn Garden CityAL7 2QA
Born May 1959
Director
Appointed 01 Mar 2004
Resigned 01 Oct 2006

MCGEEVER, Hugh Jordan

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1960
Director
Appointed 22 Jun 2006
Resigned 31 Jul 2024

MURRAY, David Robert

Resigned
22 Greenway, HarpendenAL5 1NQ
Born August 1938
Director
Appointed N/A
Resigned 17 Apr 2000

PHILLIPS, Christopher Robin Leslie

Resigned
Cheapside, LondonEC2V 6EE
Born April 1950
Director
Appointed 20 May 2013
Resigned 14 Mar 2016

Persons with significant control

1

Essex Road, HoddesdonEN11 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Resolution
2 August 2022
RESOLUTIONSResolutions
Memorandum Articles
2 August 2022
MAMA
Capital Name Of Class Of Shares
1 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Move Registers To Sail Company With New Address
2 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
9 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
20 April 2009
288bResignation of Director or Secretary
Auditors Resignation Company
16 February 2009
AUDAUD
Legacy
27 January 2009
363aAnnual Return
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
1 September 2008
287Change of Registered Office
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Auditors Resignation Company
19 December 2006
AUDAUD
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288cChange of Particulars
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
403aParticulars of Charge Subject to s859A
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
14 December 2001
287Change of Registered Office
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
6 July 2000
288cChange of Particulars
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
4 September 1996
288288
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
9 February 1995
288288
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Certificate Change Of Name Company
21 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1992
363sAnnual Return (shuttle)
Legacy
29 January 1992
288288
Legacy
23 January 1992
288288
Legacy
20 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
287Change of Registered Office
Auditors Resignation Company
6 January 1992
AUDAUD
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Resolution
15 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
22 November 1990
288288
Legacy
6 November 1990
288288
Legacy
29 October 1990
288288
Legacy
25 October 1990
288288
Legacy
25 October 1990
288288
Legacy
16 October 1990
288288
Certificate Change Of Name Company
2 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1990
225(2)225(2)
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
12 December 1989
287Change of Registered Office
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
31 July 1989
288288
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
27 April 1988
288288
Legacy
31 March 1988
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
7 September 1987
288288
Legacy
3 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
15 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
10 June 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 1978
NEWINCIncorporation