Background WavePink WaveYellow Wave

WOBURN SANDS BLOCK "C" MANAGEMENT COMPANY LIMITED (02547384)

WOBURN SANDS BLOCK "C" MANAGEMENT COMPANY LIMITED (02547384) is an active UK company. incorporated on 10 October 1990. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. WOBURN SANDS BLOCK "C" MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include PORTER, Gary Keith.

Company Number
02547384
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 1990
Age
35 years
Address
Office 1, 72 Booker Avenue, Milton Keynes, MK13 8EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PORTER, Gary Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOBURN SANDS BLOCK "C" MANAGEMENT COMPANY LIMITED

WOBURN SANDS BLOCK "C" MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 October 1990 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOBURN SANDS BLOCK "C" MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02547384

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 10 October 1990

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 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

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

Office 1, 72 Booker Avenue Bradwell Common Milton Keynes, MK13 8EF,

Previous Addresses

17 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
From: 20 August 2018To: 5 January 2026
Marlborough House 298 Regents Park Road London N3 2UU
From: 10 October 1990To: 20 August 2018
Timeline

7 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Left
Mar 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ALDBURY SECRETARIES LIMITED

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Corporate secretary
Appointed 10 Aug 2018

PORTER, Gary Keith

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Born April 1961
Director
Appointed 27 Aug 1998

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 06 Nov 2015

LEVINSON, Dennis Nathan

Resigned
Fairchild House Redbourne Avenue, LondonN3 2BP
Secretary
Appointed 10 Oct 1990
Resigned 16 Jul 1992

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 16 Jul 1992
Resigned 17 Jul 1996

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 17 Jul 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Mar 2018

BANDY, Jacqueline

Resigned
103 Cranbrook, Milton KeynesMK17 8ND
Born August 1946
Director
Appointed 28 Jul 1998
Resigned 27 Nov 2006

BUNKER, John Herbert

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Born August 1940
Director
Appointed 31 Mar 2009
Resigned 20 Mar 2019

BUNKER, John Herbert

Resigned
The Avenue, Milton KeynesMK17 8HH
Born August 1940
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2009

BUNKER, John Herbert

Resigned
The Avenue, LondonMK17 8HH
Born August 1940
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2009

GREGORY, Laurence Martin

Resigned
6 Vicarage Rise, TowcesterNN12 8PQ
Born March 1953
Director
Appointed 02 Sept 1999
Resigned 29 Jul 2003

O'LEARY, Micheal

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born August 1964
Director
Appointed 10 Oct 1990
Resigned 16 Jul 1992

TOLLEY, Linda Christine

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born October 1953
Director
Appointed 10 Oct 1990
Resigned 16 Jul 1992

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed 16 Jul 1992
Resigned 10 Aug 1998
Fundings
Financials
Latest Activities

Filing History

117

Change Corporate Secretary Company With Change Date
14 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 August 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 October 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Legacy
27 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
363aAnnual Return
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
13 October 2000
363aAnnual Return
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
28 October 1999
363aAnnual Return
Legacy
13 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
23 October 1998
363aAnnual Return
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
25 November 1997
363aAnnual Return
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Restoration Order Of Court
5 June 1997
AC92AC92
Legacy
5 June 1997
288cChange of Particulars
Legacy
5 June 1997
363aAnnual Return
Legacy
5 June 1997
363aAnnual Return
Legacy
5 June 1997
363aAnnual Return
Legacy
5 June 1997
363aAnnual Return
Legacy
5 June 1997
363aAnnual Return
Legacy
5 June 1997
363aAnnual Return
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Gazette Dissolved Compulsary
12 January 1993
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
287Change of Registered Office
Gazette Notice Compulsary
5 May 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 June 1991
224224
Legacy
8 November 1990
288288
Incorporation Company
10 October 1990
NEWINCIncorporation