Background WavePink WaveYellow Wave

WOODLAND HEIGHTS (HIGHWOODS) MANAGEMENT COMPANY LIMITED (02320124)

WOODLAND HEIGHTS (HIGHWOODS) MANAGEMENT COMPANY LIMITED (02320124) is an active UK company. incorporated on 21 November 1988. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLAND HEIGHTS (HIGHWOODS) MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include ARMSTRONG, Christopher Nicholas, LEACH, Andrew John.

Company Number
02320124
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 1988
Age
37 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Christopher Nicholas, LEACH, Andrew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND HEIGHTS (HIGHWOODS) MANAGEMENT COMPANY LIMITED

WOODLAND HEIGHTS (HIGHWOODS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 1988 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLAND HEIGHTS (HIGHWOODS) MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02320124

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 21 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

Suite 2 the Coach House 49 East Street Colchester CO1 2TG
From: 8 October 2013To: 6 October 2014
Suite 2 the Coach House East Street Colchester CO1 2TG England
From: 8 October 2013To: 8 October 2013
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 21 November 1988To: 8 October 2013
Timeline

3 key events • 1988 - 2013

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Jul 10
Director Left
Nov 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 09 Mar 2013

ARMSTRONG, Christopher Nicholas

Active
Whitehall Road, ColchesterCO2 8YU
Born June 1951
Director
Appointed 24 Oct 2007

LEACH, Andrew John

Active
Whitehall Road, ColchesterCO2 8YU
Born February 1946
Director
Appointed 22 Oct 2007

DAVIES, Lisette

Resigned
124 Enville Way, ColchesterCO4 4UQ
Secretary
Appointed 10 Aug 1994
Resigned 19 Jan 1995

MARTIN, Lisa

Resigned
120 Enville Way, ColchesterCO4 4UQ
Secretary
Appointed 22 Jul 1996
Resigned 12 Dec 2000

ROBINSON, Hilary Frances

Resigned
30 Humber Road, WithamCM8 1TG
Secretary
Appointed N/A
Resigned 10 Aug 1994

SUTTON, Terence Richard

Resigned
287 Mersea Road, ColchesterCO2 8PP
Secretary
Appointed 14 Feb 2000
Resigned 07 Aug 2001

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
8 Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 07 Aug 2001
Resigned 30 Sept 2013

ATTRELL, Stephen

Resigned
114 Enville Way, ColchesterCO4 4UQ
Born July 1969
Director
Appointed 05 Oct 1994
Resigned 11 Mar 1996

BURKE, Katherine Ann

Resigned
114 Enville Way, ColchesterCO4 4UQ
Born January 1977
Director
Appointed 22 Dec 1999
Resigned 28 Oct 2003

DAVIES, Lisette

Resigned
124 Enville Way, ColchesterCO4 4UQ
Born September 1963
Director
Appointed 22 Dec 1999
Resigned 28 Oct 2003

DAVIES, Lisette

Resigned
124 Enville Way, ColchesterCO4 4UQ
Born September 1963
Director
Appointed 10 Aug 1994
Resigned 07 Aug 1995

EWER, Robert Charles

Resigned
54 Craiston Way, ChelmsfordCM2 8EB
Born September 1950
Director
Appointed N/A
Resigned 10 Aug 1994

HOLDEN, Leslie Barry Norman

Resigned
15 St Mark Drive, ColchesterCO4 0LP
Born March 1933
Director
Appointed N/A
Resigned 10 Aug 1994

MARTIN, Lisa

Resigned
120 Enville Way, ColchesterCO4 4UQ
Born June 1970
Director
Appointed 22 Jul 1996
Resigned 14 Feb 2002

MORRIS, Bryan

Resigned
Highfield Fir Tree Lane, Ipswich
Born March 1940
Director
Appointed N/A
Resigned 10 Aug 1994

PATON, Andrew

Resigned
112 Enville Way, ColchesterCO4 4UQ
Born January 1968
Director
Appointed 22 Jul 1996
Resigned 13 Apr 1999

ROBINSON, Hilary Frances

Resigned
30 Humber Road, WithamCM8 1TG
Born September 1952
Director
Appointed N/A
Resigned 10 Aug 1994

STEGGLES, Jeffrey

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born March 1958
Director
Appointed 22 Jun 2010
Resigned 01 Oct 2013

CBS (EAST ANGLIA) LTD

Resigned
43 Oakridge, HarwichCO12 5LL
Corporate director
Appointed 07 Mar 2007
Resigned 22 Oct 2007

PROFESSIONAL CORPORATE SOLUTIONS LTD

Resigned
3 Harvest Way, ColchesterCO7 7YD
Corporate director
Appointed 21 Oct 2003
Resigned 07 Mar 2007
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Termination Director Company With Name
17 November 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
8 October 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2003
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
287Change of Registered Office
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
2 May 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Auditors Resignation Company
7 March 2000
AUDAUD
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
287Change of Registered Office
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
6 September 1996
288288
Legacy
23 August 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
4 September 1995
288288
Legacy
23 January 1995
288288
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
12 October 1994
288288
Legacy
6 October 1994
287Change of Registered Office
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Small
9 October 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
19 December 1990
363363
Accounts With Accounts Type Dormant
12 December 1990
AAAnnual Accounts
Resolution
12 December 1990
RESOLUTIONSResolutions
Legacy
5 January 1989
224224
Incorporation Company
21 November 1988
NEWINCIncorporation