Background WavePink WaveYellow Wave

WOOD STREET BLOCK D MANAGEMENT COMPANY LIMITED (02266711)

WOOD STREET BLOCK D MANAGEMENT COMPANY LIMITED (02266711) is an active UK company. incorporated on 10 June 1988. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in residents property management. WOOD STREET BLOCK D MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include ADIMORA, Quintin.

Company Number
02266711
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 1988
Age
37 years
Address
Suite 75, Waterhouse Business Centre, Chelmsford, CM1 2QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADIMORA, Quintin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD STREET BLOCK D MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 37 years ago

Company No

02266711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 10 June 1988

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 13 August 2025 (8 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

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford, CM1 2QE,

Previous Addresses

Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England
From: 28 March 2023To: 15 August 2023
Marlborough House 298 Regents Park Road London N3 2UU
From: 10 June 1988To: 28 March 2023
Timeline

8 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Aug 21
Director Left
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

LTD, Psem

Active
2 Cromar Way, ChelmsfordCM1 2QE
Secretary
Appointed 29 Mar 2023

ADIMORA, Quintin

Active
2 Cromar Way, ChelmsfordCM1 2QE
Born December 1967
Director
Appointed 07 Feb 2017

FRENCH, Joanne

Resigned
1 Mallard Court, LondonE17 3LN
Secretary
Appointed N/A
Resigned 09 Mar 2001

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 01 Jan 2012
Resigned 22 Jun 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 26 Sept 2005
Resigned 01 Jan 2012

CLARKE HILLYER

Resigned
163-165 Hoe Street, LondonE17 3AL
Corporate secretary
Appointed 09 May 2003
Resigned 01 Apr 2005

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 26 Sept 2005
Resigned 28 Mar 2023

ADIMORA, Quinin

Resigned
27 Mallard Court, LondonE17 3LN
Born December 1968
Director
Appointed 10 Sept 2003
Resigned 09 Sept 2009

BRUNGER, Simon

Resigned
8 Mallard Ct, LondonE17 3LN
Born September 1965
Director
Appointed 19 Feb 1993
Resigned 04 Mar 1994

COUSINS, Penny Anne

Resigned
6 Mallard Court, LondonE17 3LN
Born June 1963
Director
Appointed 13 Mar 1997
Resigned 09 May 2000

FORSTER, Nicolette Anne

Resigned
28 Mallard Court, LondonE17 3LN
Born June 1962
Director
Appointed N/A
Resigned 03 Jun 1991

FRENCH, Joanne

Resigned
1 Mallard Court, LondonE17 3LN
Born September 1969
Director
Appointed N/A
Resigned 09 Mar 2001

GREEN, Michael William

Resigned
22 Mallard Court, LondonE17 3LN
Born June 1959
Director
Appointed 10 Sept 2003
Resigned 26 May 2006

HERVEL, Jeff

Resigned
15 Mallard Court, LondonE17 3LN
Born April 1967
Director
Appointed 03 Sept 1991
Resigned 24 May 1996

HIGH, Bernard George

Resigned
5 Greenway, Woodford GreenIG8 7RD
Born March 1944
Director
Appointed 09 May 2000
Resigned 01 Dec 2003

HUGHES, Andrew David

Resigned
4 Mallard Court, LondonE17 3LN
Born November 1961
Director
Appointed 09 May 2000
Resigned 26 May 2006

INGREY, Roger

Resigned
24 Mallard Court, LondonE17 3LN
Born March 1955
Director
Appointed N/A
Resigned 12 Nov 1993

JENKINS, Stephen

Resigned
10 Mallard Court, LondonE17 3LN
Born July 1957
Director
Appointed 13 Mar 1997
Resigned 27 Sept 1999

KLIMCZYK, Teresa

Resigned
12 Mallard Court, LondonE17 3LN
Born June 1965
Director
Appointed 06 Mar 1993
Resigned 09 May 2000

NURMAHOMED, Salim

Resigned
Devon Crescent, RedhillRH1 6BB
Born August 1970
Director
Appointed 10 Sept 2003
Resigned 09 Jul 2008

O'BRIEN, James Anthony

Resigned
Glenwood Drive, RomfordRM2 5AR
Born November 1969
Director
Appointed 17 Sept 2003
Resigned 09 Sept 2009

PERRY, Stanley

Resigned
2 Cromar Way, ChelmsfordCM1 2QE
Born October 1946
Director
Appointed 09 Feb 2017
Resigned 11 Jun 2025

SIMPKINS, Alan Henry

Resigned
14 Mallard Court, LondonE17 3LN
Born January 1970
Director
Appointed 09 May 2000
Resigned 25 Oct 2003

WHYTE, Brian

Resigned
298 Regents Park Road, LondonN3 2UU
Born July 1956
Director
Appointed 22 Aug 2003
Resigned 31 Jul 2021

WHYTE, Brian

Resigned
21 Mallard Court, Walthamstow LondonE17 3LN
Born July 1956
Director
Appointed 16 Apr 1999
Resigned 09 May 2000

WOOLF, Jonathan

Resigned
23 Mallard Court, LondonE17 3LN
Born February 1963
Director
Appointed 10 Sept 2003
Resigned 26 May 2006
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 October 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
1 August 2008
288cChange of Particulars
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
3 July 2008
288cChange of Particulars
Legacy
27 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
17 October 2005
287Change of Registered Office
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
23 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
24 July 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
20 January 1997
287Change of Registered Office
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Legacy
11 January 1995
287Change of Registered Office
Auditors Resignation Company
6 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
288288
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
288288
Legacy
2 March 1993
288288
Legacy
8 December 1992
288288
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
13 November 1991
288288
Legacy
20 August 1991
363b363b
Legacy
14 August 1991
288288
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Gazette Filings Brought Up To Date
31 January 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 January 1991
288288
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
287Change of Registered Office
Legacy
31 January 1991
288288
Legacy
31 January 1991
288288
Legacy
31 January 1991
288288
Legacy
31 January 1991
288288
Gazette Notice Compulsary
25 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 July 1988
288288
Incorporation Company
10 June 1988
NEWINCIncorporation