Background WavePink WaveYellow Wave

82, WOODSIDE PARK MANAGEMENT LIMITED (02663345)

82, WOODSIDE PARK MANAGEMENT LIMITED (02663345) is an active UK company. incorporated on 15 November 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 82, WOODSIDE PARK MANAGEMENT LIMITED has been registered for 34 years. Current directors include CAREY, Edward George, HEYDARI, Haideh, HEYDARI, Sussan and 1 others.

Company Number
02663345
Status
active
Type
ltd
Incorporated
15 November 1991
Age
34 years
Address
82c Woodside Park Road, London, N12 8RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAREY, Edward George, HEYDARI, Haideh, HEYDARI, Sussan, KERR, James Gerard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

82, WOODSIDE PARK MANAGEMENT LIMITED

82, WOODSIDE PARK MANAGEMENT LIMITED is an active company incorporated on 15 November 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 82, WOODSIDE PARK MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02663345

LTD Company

Age

34 Years

Incorporated 15 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

82c Woodside Park Road London, N12 8RY,

Previous Addresses

82D Woodside Park Road London N12 8RY
From: 7 August 2015To: 29 March 2023
6 Orpington Road Winchmore Hill London N21 3PG
From: 15 November 1991To: 7 August 2015
Timeline

8 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Jan 19
Director Joined
Apr 19
New Owner
Sept 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HEYDARI, Haideh

Active
Woodside Park Road, LondonN12 8RY
Secretary
Appointed 07 Aug 2015

CAREY, Edward George

Active
Woodside Park Road, LondonN12 8RY
Born April 1988
Director
Appointed 29 Apr 2019

HEYDARI, Haideh

Active
Woodside Park Road, LondonN12 8RY
Born November 1956
Director
Appointed 04 Oct 2010

HEYDARI, Sussan

Active
82c Woodside Park Road, LondonN12 8RY
Born January 1953
Director
Appointed 15 Nov 1991

KERR, James Gerard

Active
Woodside Park Road, LondonN12 8RY
Born April 1960
Director
Appointed 24 Oct 2011

CHADWICK, Lourdes

Resigned
161 Charterhouse Road, OrpingtonBR6 9EP
Secretary
Appointed 15 Nov 1991
Resigned 16 Dec 1998

CHARUTRAKULCHAI, Anond Charles

Resigned
82b Woodside Park Road, LondonN12 8RY
Secretary
Appointed 16 Dec 1998
Resigned 30 Mar 2004

DE SIO, Antonio

Resigned
6 Orpington Road, LondonN21 3PG
Secretary
Appointed 30 Mar 2004
Resigned 07 Aug 2015

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Nov 1991
Resigned 15 Nov 1991

BARRON, Paula Ann Elizabeth

Resigned
82 Woodside Park Road, LondonN12 8RY
Born November 1953
Director
Appointed 15 Nov 1991
Resigned 28 Jun 1994

LINDLEY, Robert Morton

Resigned
Woodside Park Road, LondonN12 8RY
Born February 1960
Director
Appointed 04 Oct 2010
Resigned 25 Jan 2019

MACDONALD, Caitriana

Resigned
82e Woodside Park Road, LondonN12 8RY
Born October 1963
Director
Appointed 13 Mar 2000
Resigned 28 May 2010

ROSS, Julian Graeme

Resigned
82e Woodside Park Road, LondonN12 8RY
Born December 1965
Director
Appointed 15 Jul 1994
Resigned 28 Jan 2000

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Nov 1991
Resigned 15 Nov 1991

Persons with significant control

1

Mr James Gerard Kerr

Active
Woodside Park Road, LondonN12 8RY
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
4 September 2006
287Change of Registered Office
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
287Change of Registered Office
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
22 November 1994
288288
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
20 March 1992
224224
Legacy
27 January 1992
88(2)R88(2)R
Legacy
27 January 1992
287Change of Registered Office
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
12 December 1991
122122
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Incorporation Company
15 November 1991
NEWINCIncorporation