Background WavePink WaveYellow Wave

C.D.S. WOODLAND GROVE MANAGEMENT COMPANY LIMITED (01808203)

C.D.S. WOODLAND GROVE MANAGEMENT COMPANY LIMITED (01808203) is an active UK company. incorporated on 12 April 1984. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in residents property management. C.D.S. WOODLAND GROVE MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include LIDDY, Brian Charles, RASHID, Rizwana, SMITH, Geoffrey Christopher and 1 others.

Company Number
01808203
Status
active
Type
ltd
Incorporated
12 April 1984
Age
41 years
Address
Laburnum House, Harrogate, HG3 3HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIDDY, Brian Charles, RASHID, Rizwana, SMITH, Geoffrey Christopher, THOMPSON, Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.D.S. WOODLAND GROVE MANAGEMENT COMPANY LIMITED

C.D.S. WOODLAND GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 April 1984 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. C.D.S. WOODLAND GROVE MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01808203

LTD Company

Age

41 Years

Incorporated 12 April 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 3 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

C.D.S. WOODLAND GROVE HOUSING SOCIETY LIMITED
From: 30 August 1984To: 5 October 1984
HARPCROWN LIMITED
From: 12 April 1984To: 30 August 1984
Contact
Address

Laburnum House Shaw Mills Harrogate, HG3 3HR,

Previous Addresses

PO Box HG3 3HR Laburnum House Laburnum House Pye Lane Harrogate North Yorkshire HG3 3HR United Kingdom
From: 1 March 2017To: 13 May 2020
Harewood Housing Society Ltd Royd House Low Mills Guiseley West Yorkshire LS20 9LU
From: 12 April 1984To: 1 March 2017
Timeline

4 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Apr 84
Director Joined
May 20
Director Left
Mar 21
Director Left
Sept 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BROWN, Duncan James Rae

Active
Pye Lane, HarrogateHG3 3HR
Secretary
Appointed 28 Feb 2017

LIDDY, Brian Charles

Active
Grove House, LeedsLS7 4HJ
Born March 1963
Director
Appointed 19 Nov 2008

RASHID, Rizwana

Active
Shaw Mills, HarrogateHG3 3HR
Born June 1973
Director
Appointed 11 May 2020

SMITH, Geoffrey Christopher

Active
10 Grove House, LeedsLS7 4HJ
Born May 1958
Director
Appointed N/A

THOMPSON, Nicholas

Active
Flat 2 Grove House, LeedsLS7 4HJ
Born July 1961
Director
Appointed 25 Jun 1996

BROWN, Duncan James Rae

Resigned
Laburnum House, HarrogateHG3 3HR
Secretary
Appointed 23 Sept 1999
Resigned 07 Nov 2004

CALLIGHAN, Jacqueline Mary

Resigned
4 Ashburn House, IlkleyLS29 9ND
Secretary
Appointed 01 Sept 1997
Resigned 23 Sept 1999

HARRIS, Elaine

Resigned
11 Kenilworth Road, LeedsLS12 4RT
Secretary
Appointed 22 Apr 1996
Resigned 01 Sept 1997

MAGSON, Janet Lesley

Resigned
Royd House, LeedsLS20 9LU
Secretary
Appointed 08 Nov 2004
Resigned 02 Dec 2016

TRIGG, Madeleine Antoinette

Resigned
172 Weardley Lane, LeedsLS17 9LS
Secretary
Appointed N/A
Resigned 22 Apr 1996

CURRELL, Robin Steven

Resigned
5 Grove House, LeedsLS7 4HJ
Born January 1958
Director
Appointed N/A
Resigned 28 Jul 1992

DOBSON, Andrew Richard

Resigned
7 Grove House, LeedsLS7 4HJ
Born May 1961
Director
Appointed N/A
Resigned 05 Mar 2021

MOSS, Margaret Helen

Resigned
Flat 11 Grove House, LeedsLS7 4HJ
Born May 1960
Director
Appointed 30 Nov 1993
Resigned 13 Sept 2024

OUTRAM, Elaine

Resigned
2 Grove House, LeedsLS7 4HJ
Born May 1956
Director
Appointed N/A
Resigned 07 Nov 1995

ROSE, Graham George

Resigned
Longmans Hollow Carlton Station, GooleDN14 9NT
Born March 1950
Director
Appointed 23 Sept 1998
Resigned 30 Jun 2003

SMITH, Francis Martin

Resigned
1 Grove House, LeedsLS7 4HJ
Born January 1956
Director
Appointed N/A
Resigned 01 Jun 1992

THOMAS, Anne

Resigned
11 Grove House, LeedsLS7 4HJ
Born June 1963
Director
Appointed N/A
Resigned 22 Sept 1993
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288cChange of Particulars
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
10 July 1996
287Change of Registered Office
Legacy
23 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
16 November 1995
288288
Legacy
19 July 1995
363x363x
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
288288
Legacy
5 October 1993
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Legacy
13 August 1991
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363aAnnual Return
Legacy
2 November 1989
288288
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
25 August 1989
288288
Legacy
28 June 1989
288288
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
25 January 1989
288288
Legacy
24 January 1989
288288
Legacy
24 January 1989
288288
Legacy
17 October 1988
288288
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Legacy
18 July 1986
287Change of Registered Office
Incorporation Company
12 April 1984
NEWINCIncorporation