Background WavePink WaveYellow Wave

WOODLAWN COURT MANAGEMENT LIMITED (02266605)

WOODLAWN COURT MANAGEMENT LIMITED (02266605) is an active UK company. incorporated on 10 June 1988. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLAWN COURT MANAGEMENT LIMITED has been registered for 37 years. Current directors include CAMPBELL, Sally Jane, MARKS-JONES, Paul Barry, MATHEWS, Nicholas Peter.

Company Number
02266605
Status
active
Type
ltd
Incorporated
10 June 1988
Age
37 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAMPBELL, Sally Jane, MARKS-JONES, Paul Barry, MATHEWS, Nicholas Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAWN COURT MANAGEMENT LIMITED

WOODLAWN COURT MANAGEMENT LIMITED is an active company incorporated on 10 June 1988 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLAWN COURT MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02266605

LTD Company

Age

37 Years

Incorporated 10 June 1988

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 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 8 June 2020To: 9 January 2024
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 15 July 2016To: 8 June 2020
C/O Eddisons Residential Ltd Toronto Square Toronto Street Leeds LS1 2HJ
From: 2 June 2015To: 15 July 2016
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 2 June 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 10 June 1988To: 15 May 2014
Timeline

32 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Feb 16
Director Left
Jun 16
Director Left
May 20
Director Left
Jun 20
Director Left
Oct 21
Director Left
Apr 22
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
May 25
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Jan 2024

CAMPBELL, Sally Jane

Active
Crossley Road, StockportSK4 5BH
Born November 1978
Director
Appointed 20 Mar 2014

MARKS-JONES, Paul Barry

Active
Crossley Road, StockportSK4 5BH
Born June 1973
Director
Appointed 20 Mar 2014

MATHEWS, Nicholas Peter

Active
Crossley Road, StockportSK4 5BH
Born December 1969
Director
Appointed 27 May 2025

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 01 Apr 2003
Resigned 08 Jun 2007

DRAPER, John Anthony

Resigned
7 Bankside, AltrinchamWA15 0SP
Secretary
Appointed N/A
Resigned 30 Sept 1993

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 08 Jun 2007
Resigned 28 Feb 2012

LAWSON, Andrew Stewart

Resigned
3 Manor Court, NantwichCW5 8GA
Secretary
Appointed 01 Oct 1993
Resigned 01 Apr 2003

MCCARTHY, Danielle Clare

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 01 Jun 2015
Resigned 29 Mar 2019

PRICE, Elizabeth Harriet

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 29 Mar 2019
Resigned 06 Mar 2020

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 26 Aug 2015

LIV (SECRETARIAL SERVICES) LIMITED

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Corporate secretary
Appointed 09 Jun 2021
Resigned 01 Jan 2024

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

ANDERTON, Kate Louise

Resigned
KnutsfordWA16 6DD
Born July 1980
Director
Appointed 20 Mar 2014
Resigned 03 Feb 2016

ANNABLE, George Ernest

Resigned
KnutsfordWA16 6DD
Born January 1959
Director
Appointed 01 Jul 2009
Resigned 01 Jun 2020

BOOTH, Alison Dawn

Resigned
Brooklands Road, SaleM33 3SS
Born November 1977
Director
Appointed 29 May 2015
Resigned 22 Aug 2025

BURKE, Jennie

Resigned
61 Woodlawn Court, ManchesterM16 9RL
Born August 1947
Director
Appointed 10 Oct 1995
Resigned 30 Nov 2005

DURRELL, Judith Ann

Resigned
40 Woodlawn Court, ManchesterM16 9RJ
Born April 1951
Director
Appointed 30 Nov 2001
Resigned 01 Jan 2010

EMANUEL, Judith Ann

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born September 1954
Director
Appointed 20 Mar 2014
Resigned 27 Apr 2022

GLENDINNING, Amy

Resigned
KnutsfordWA16 6DD
Born April 1983
Director
Appointed 08 Apr 2014
Resigned 06 Jun 2016

HOLMES, Toby

Resigned
Crossley Road, StockportSK4 5BH
Born November 1981
Director
Appointed 22 Jul 2024
Resigned 22 Aug 2025

HOLMES, Toby

Resigned
Crossley Road, StockportSK4 5BH
Born November 1981
Director
Appointed 22 Oct 2023
Resigned 01 Jan 2024

JONES, Deborah Helene

Resigned
Whalley RangeM16 9RH
Born February 1964
Director
Appointed 14 Apr 2015
Resigned 26 Sept 2021

KERR, Alasdair Stewart

Resigned
2 Riverside Way, LeedsLS1 4EH
Born January 1962
Director
Appointed 07 Oct 2003
Resigned 20 May 2020

MILLS, Barrie

Resigned
21a Riversleigh Avenue, Lytham St Anne'sFY8 5QZ
Born November 1946
Director
Appointed 14 Apr 2003
Resigned 16 Sept 2005

PARKER, Kendal Francis

Resigned
Crossley Road, StockportSK4 5BH
Born December 1994
Director
Appointed 10 Apr 2023
Resigned 27 May 2025

RICHARDS, Clive Moreton

Resigned
Toronto Street, LeedsLS1 2HJ
Born October 1951
Director
Appointed N/A
Resigned 29 May 2015

ROSS, Andrew

Resigned
Church Hill, KnutsfordWA16 6DH
Born April 1961
Director
Appointed 20 Dec 2011
Resigned 01 Oct 2012

TURNBULL, Francis John

Resigned
Oakwood Grange Lea, MiddlewichCW10 9FA
Born June 1943
Director
Appointed 01 Oct 2001
Resigned 27 Jun 2003

VINCE, Maureen Anne

Resigned
75 Woodlawn Court, ManchesterM16 9RL
Born December 1937
Director
Appointed 15 Oct 1996
Resigned 06 Oct 2009

WILLAN, Robert Matthew

Resigned
37 Taunton Road, SaleM33 5DD
Born October 1922
Director
Appointed N/A
Resigned 18 May 2002

WILLAN, Robert Peter Anthony

Resigned
Birchwood, CreweCW4 8HA
Born August 1948
Director
Appointed N/A
Resigned 01 Nov 2008

WILSON, Ben James Macdonald

Resigned
Church Hill, KnutsfordWA16 6DH
Born November 1963
Director
Appointed 06 Oct 2009
Resigned 16 Jun 2014

WILSON, Ben James Macdonald

Resigned
Crossley Road, StockportSK4 5BH
Born November 1963
Director
Appointed 06 Oct 2009
Resigned 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 June 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Secretary Company
27 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
13 August 2007
287Change of Registered Office
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
21 December 2005
AAAnnual Accounts
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288cChange of Particulars
Accounts With Made Up Date
2 February 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
287Change of Registered Office
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
22 October 2002
AAAnnual Accounts
Legacy
21 August 2002
288cChange of Particulars
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 November 2001
AAAnnual Accounts
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288cChange of Particulars
Accounts With Made Up Date
25 October 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
88(2)R88(2)R
Accounts With Made Up Date
23 October 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
88(2)R88(2)R
Legacy
11 December 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 October 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
19 April 1996
88(2)R88(2)R
Accounts With Made Up Date
20 October 1995
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
9 October 1995
88(2)R88(2)R
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
88(2)R88(2)R
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
12 March 1994
88(2)R88(2)R
Accounts With Made Up Date
26 January 1994
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
21 October 1993
88(2)Return of Allotment of Shares
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
11 January 1993
88(2)Return of Allotment of Shares
Accounts With Made Up Date
24 December 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
8 June 1992
88(2)R88(2)R
Accounts With Made Up Date
22 January 1992
AAAnnual Accounts
Legacy
25 June 1991
88(2)R88(2)R
Legacy
25 June 1991
363aAnnual Return
Accounts With Made Up Date
6 March 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Legacy
25 October 1990
88(2)R88(2)R
Accounts With Made Up Date
4 October 1990
AAAnnual Accounts
Legacy
18 January 1989
88(2)Return of Allotment of Shares
Resolution
4 November 1988
RESOLUTIONSResolutions
Legacy
3 November 1988
88(2)Return of Allotment of Shares
Legacy
14 September 1988
288288
Incorporation Company
10 June 1988
NEWINCIncorporation