Background WavePink WaveYellow Wave

WOODPECKER CLOSE (HARROW WEALD) MANAGEMENT LIMITED (03012181)

WOODPECKER CLOSE (HARROW WEALD) MANAGEMENT LIMITED (03012181) is an active UK company. incorporated on 20 January 1995. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODPECKER CLOSE (HARROW WEALD) MANAGEMENT LIMITED has been registered for 31 years. Current directors include JOHN, Clifford, MCCARTHY, Finbarr Anthony.

Company Number
03012181
Status
active
Type
ltd
Incorporated
20 January 1995
Age
31 years
Address
4 Woodpecker Close, Harrow, HA3 6FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHN, Clifford, MCCARTHY, Finbarr Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODPECKER CLOSE (HARROW WEALD) MANAGEMENT LIMITED

WOODPECKER CLOSE (HARROW WEALD) MANAGEMENT LIMITED is an active company incorporated on 20 January 1995 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODPECKER CLOSE (HARROW WEALD) MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03012181

LTD Company

Age

31 Years

Incorporated 20 January 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

657-661 KENTON LANE MANAGEMENT LIMITED
From: 6 March 1995To: 15 June 1995
LATCHGREEN PROPERTIES LIMITED
From: 20 January 1995To: 6 March 1995
Contact
Address

4 Woodpecker Close Harrow, HA3 6FD,

Previous Addresses

2 Woodpecker Close Harrow Middlesex HA3 6FD
From: 7 March 2011To: 19 March 2023
7 Woodpecker Close Harrow Middlesex HA3 6FD United Kingdom
From: 11 February 2010To: 7 March 2011
2 Woodpecker Close Kenton Lane Harrow Weald Middlesex HA3 6FD
From: 20 January 1995To: 11 February 2010
Timeline

6 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Aug 22
Director Joined
Mar 23
Director Left
May 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MCCARTHY, Finbar Anthony

Active
4 Woodpecker Close, LondonHA3 6FD
Secretary
Appointed 21 Aug 2003

JOHN, Clifford

Active
Woodpecker Close, HarrowHA3 6FD
Born April 1946
Director
Appointed 26 Jul 2022

MCCARTHY, Finbarr Anthony

Active
Woodpecker Close, HarrowHA3 6FD
Born October 1966
Director
Appointed 19 Mar 2023

BENJAMIN, Marc Paul

Resigned
3 Woodpecker Close, Harrow WealdHA3 6FD
Secretary
Appointed 05 Mar 2002
Resigned 21 Aug 2003

COOPER, Amanda

Resigned
8 Woodpecker Close, Harrow WealdHA3 6FD
Secretary
Appointed 19 Mar 2001
Resigned 05 Mar 2002

GOULD, Danielle Jane

Resigned
5 Woodpecker Close, HarrowHA3 6FD
Secretary
Appointed 01 Mar 1997
Resigned 19 Mar 2001

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 08 Feb 1995
Resigned 22 Oct 1996

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 20 Jan 1995
Resigned 08 Feb 1995

ADONIS, Desmond St Michael

Resigned
4 Woodpecker Close, Harrow WealdHA3 6FD
Born December 1963
Director
Appointed 01 Mar 1998
Resigned 19 Mar 2001

COOPER, Amanda

Resigned
8 Woodpecker Close, Harrow WealdHA3 6FD
Born September 1965
Director
Appointed 19 Mar 2001
Resigned 21 Aug 2003

GOULD, Danielle Jane

Resigned
5 Woodpecker Close, HarrowHA3 6FD
Born December 1967
Director
Appointed 01 Mar 1997
Resigned 19 Mar 2001

HERSHESON, Jane Josephine

Resigned
1 Woodpecker Close, HarrowHA3 6FD
Born November 1957
Director
Appointed 05 Mar 2002
Resigned 10 Aug 2004

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 08 Feb 1995
Resigned 22 Oct 1996

LASSMAN, Joanna Lee

Resigned
10 Woodpecker Close, Harrow WealdHA3 6FD
Born December 1970
Director
Appointed 01 Mar 1998
Resigned 05 Mar 2002

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 08 Feb 1995
Resigned 22 Oct 1996

PATEL, Rena

Resigned
Woodpecker Close, HarrowHA3 6FD
Born June 1982
Director
Appointed 20 Feb 2008
Resigned 01 Aug 2014

SHAH, Shilpa

Resigned
9 Woodpecker Close, Harrow WealdHA3 6FD
Born October 1965
Director
Appointed 10 Aug 2004
Resigned 01 Aug 2014

STANLEY, Paul

Resigned
2 Woodpecker Close, Harrow WealdHA3 6FD
Born July 1954
Director
Appointed 19 Mar 2001
Resigned 06 Apr 2023

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 20 Jan 1995
Resigned 08 Feb 1995
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2002
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
287Change of Registered Office
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
25 April 1999
363b363b
Legacy
23 March 1999
363b363b
Legacy
23 March 1999
363(287)363(287)
Legacy
4 March 1999
363b363b
Legacy
4 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
20 June 1995
224224
Certificate Change Of Name Company
14 June 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1995
122122
Resolution
16 February 1995
RESOLUTIONSResolutions
Resolution
16 February 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
287Change of Registered Office
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Incorporation Company
20 January 1995
NEWINCIncorporation