Background WavePink WaveYellow Wave

WOODLOCK MANAGEMENT COMPANY LIMITED (02662909)

WOODLOCK MANAGEMENT COMPANY LIMITED (02662909) is an active UK company. incorporated on 14 November 1991. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLOCK MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include BIRTLES, Derek, DURMAN, Christopher Frank, HAMPTON, Lisa Ingerid and 2 others.

Company Number
02662909
Status
active
Type
ltd
Incorporated
14 November 1991
Age
34 years
Address
Unit 4 Anvil Court, Wokingham, RG40 2BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRTLES, Derek, DURMAN, Christopher Frank, HAMPTON, Lisa Ingerid, HEYLIGER, Christopher, SEYMOUR, Roger Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLOCK MANAGEMENT COMPANY LIMITED

WOODLOCK MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 November 1991 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLOCK MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02662909

LTD Company

Age

34 Years

Incorporated 14 November 1991

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 17 December 2025 (4 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

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Unit 4 Anvil Court Denmark Street Wokingham, RG40 2BB,

Previous Addresses

Ascot House Finchamstead Road Wokingham Berkishire RG40 2NW United Kingdom
From: 9 January 2017To: 16 December 2020
John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 14 November 1991To: 9 January 2017
Timeline

19 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Jan 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Dec 13
Director Left
May 15
Director Joined
Jan 16
Director Left
May 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Director Left
Dec 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CLEAVER PROPERTY MANAGEMENT LIMITED

Active
Denmark Street, WokinghamRG40 2BB
Corporate secretary
Appointed 25 Apr 2025

BIRTLES, Derek

Active
Tape Lane, ReadingRG10 0DP
Born July 1950
Director
Appointed 09 Feb 2022

DURMAN, Christopher Frank

Active
Anvil Court, WokinghamRG40 2BB
Born September 1975
Director
Appointed 14 Nov 2019

HAMPTON, Lisa Ingerid

Active
Anvil Court, WokinghamRG40 2BB
Born April 1958
Director
Appointed 02 Oct 2009

HEYLIGER, Christopher

Active
Villa Field, WokinghamRG41 4TG
Born November 1947
Director
Appointed 26 May 2004

SEYMOUR, Roger Anthony

Active
Rectory Road, WokinghamRG40 1DP
Born April 1950
Director
Appointed 08 Feb 2022

BURROUGHS, Mervyn John

Resigned
Randalls Barn, GillinghamSP8 5ST
Secretary
Appointed 14 Nov 1991
Resigned 29 Oct 1998

GRIFFITHS, Richard Christopher

Resigned
35 Fordham Way, ReadingRG6 4BD
Secretary
Appointed 29 Oct 1998
Resigned 14 Aug 2001

HAMPTON, Lisa Ingerid

Resigned
11 Woodstock House, WokinghamRG40 1DJ
Secretary
Appointed 22 Jun 2009
Resigned 02 Oct 2009

LASHBROOK, Colin Francis Freeman

Resigned
40 West Green Court, ReadingRG1 6JZ
Secretary
Appointed 14 Aug 2001
Resigned 15 Jul 2002

PHILLIPS, Stephen Charles

Resigned
42 Marks Road, WokinghamRG41 1NN
Secretary
Appointed 09 Dec 2002
Resigned 10 Aug 2005

MARTIN & POLE

Resigned
7 Broad Street, WokinghamRG40 1AY
Corporate secretary
Appointed 10 Aug 2005
Resigned 20 Nov 2006

MARTIN AND POLE CHARTERED SURVEYORS

Resigned
24 Friar Street, ReadingRG1 1DP
Corporate secretary
Appointed 15 Jul 2002
Resigned 09 Dec 2002

MORTIMER SECRETARIES LIMITED

Resigned
John Mortimer Property, BracknellRG12 9SE
Corporate secretary
Appointed 29 Nov 2006
Resigned 31 Dec 2016

ABDY, Jane Elizabeth

Resigned
Flat 2 Woodstock House, WokinghamRG40 1DJ
Born May 1973
Director
Appointed 26 Jul 2000
Resigned 23 Nov 2001

BRADLEY, Lynda Mary

Resigned
12 Lockton House, WokinghamRG40 1DP
Born April 1951
Director
Appointed 29 Oct 1998
Resigned 14 Jul 1999

BROWN, Robert Henry

Resigned
76 Dukes Ride, CrowthorneRG11 6DN
Born October 1928
Director
Appointed 14 Nov 1991
Resigned 24 Dec 1992

BURROUGHS, Mervyn John

Resigned
Randalls Barn, GillinghamSP8 5ST
Born May 1941
Director
Appointed 14 Nov 1991
Resigned 29 Oct 1998

DURMAN, Christopher Frank

Resigned
2 Lockton House, WokinghamRG40 1DP
Born September 1975
Director
Appointed 26 Jul 2000
Resigned 26 May 2004

GIBSON, Susan Vivienne

Resigned
Anvil Court, WokinghamRG40 2BB
Born October 1952
Director
Appointed 09 Dec 2010
Resigned 31 Dec 2022

GREEN, Stuart, Dr

Resigned
Flat 9 Lockton House, WokinghamRG40 1DP
Born February 1958
Director
Appointed 29 Oct 1998
Resigned 15 Jul 1999

HAMPTON, Lisa Ingerid

Resigned
11 Woodstock House, WokinghamRG40 1DJ
Born April 1958
Director
Appointed 26 May 2004
Resigned 02 Jun 2008

KHALASTCHI, David Menashi

Resigned
10 Chester Terrace, LondonNW1 4ND
Born January 1926
Director
Appointed 27 Mar 1995
Resigned 29 Oct 1998

KHALASTCHI, Linda

Resigned
18 Cumberland Terrace, LondonNW1 4HS
Born April 1950
Director
Appointed 06 Sept 1993
Resigned 07 Mar 1995

MALHAN, Helen Elizabeth

Resigned
9 Woodstock, WokinghamRG40 1DJ
Born September 1978
Director
Appointed 29 Nov 2006
Resigned 05 Dec 2013

MATTHEWS, Timothy David

Resigned
Anvil Court, WokinghamRG40 2BB
Born September 1976
Director
Appointed 12 Sept 2018
Resigned 11 Dec 2023

MATTHEWS, Timothy David

Resigned
Lockton House, WokinghamRG40 1DP
Born September 1976
Director
Appointed 02 Dec 2009
Resigned 11 Dec 2012

MERRICK, Steven

Resigned
Finchamstead Road, WokinghamRG40 2NW
Born April 1982
Director
Appointed 06 Dec 2011
Resigned 08 May 2017

O'DONOGHUE, Robert

Resigned
Flat 2 Woodstock House, WokinghamRG40 1DJ
Born May 1968
Director
Appointed 26 May 2004
Resigned 15 Jan 2008

POPE, Alison Ruth

Resigned
John Mortimer Property, BracknellRG12 9SE
Born November 1982
Director
Appointed 11 Dec 2012
Resigned 24 May 2015

SEYMOUR, Roger Anthony

Resigned
Finchamstead Road, WokinghamRG40 2NW
Born April 1950
Director
Appointed 15 Dec 2015
Resigned 27 Sept 2018

SWEETMAN, Hazel Ann

Resigned
Flat 1 Lockton House, WokinghamRG40 1DP
Born June 1951
Director
Appointed 29 Oct 1998
Resigned 02 Apr 2003

TAYLOR, Alison Jane

Resigned
11 Woodstock House, WokinghamRG40 1DJ
Born January 1972
Director
Appointed 29 Oct 1998
Resigned 02 Oct 2001

WALDIE, Chris

Resigned
Tidewell, Spencers WoodRG7 1AE
Born September 1977
Director
Appointed 02 Apr 2003
Resigned 09 Dec 2010

WHITTLE, Ann Margaret

Resigned
1 Woodstock House, WokinghamRG40 1DJ
Born May 1942
Director
Appointed 29 Oct 1998
Resigned 13 Jun 2000
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
22 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
287Change of Registered Office
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288cChange of Particulars
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
287Change of Registered Office
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
287Change of Registered Office
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
24 February 1998
363aAnnual Return
Legacy
24 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
20 May 1997
288cChange of Particulars
Legacy
24 December 1996
363aAnnual Return
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
13 November 1995
363x363x
Legacy
13 November 1995
363(353)363(353)
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
23 June 1995
363x363x
Legacy
23 June 1995
88(2)R88(2)R
Legacy
23 June 1995
353a353a
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
14 January 1994
363x363x
Legacy
5 January 1994
225(1)225(1)
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
9 September 1993
363x363x
Legacy
12 July 1993
288288
Legacy
19 May 1993
287Change of Registered Office
Legacy
13 April 1992
224224
Memorandum Articles
2 April 1992
MEM/ARTSMEM/ARTS
Resolution
2 April 1992
RESOLUTIONSResolutions
Incorporation Company
14 November 1991
NEWINCIncorporation