Background WavePink WaveYellow Wave

HUNTSMAN'S MEADOW/WOODCOTE PLACE MANAGEMENT LIMITED (03101930)

HUNTSMAN'S MEADOW/WOODCOTE PLACE MANAGEMENT LIMITED (03101930) is an active UK company. incorporated on 8 September 1995. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HUNTSMAN'S MEADOW/WOODCOTE PLACE MANAGEMENT LIMITED has been registered for 30 years. Current directors include BRUCE, Yvonne Elaine, COOPER, Penelope Helen, DRAPE, Carole and 3 others.

Company Number
03101930
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 1995
Age
30 years
Address
2 The Grain Barn Ashridgewood Business Park, Wokingham, RG40 5BS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRUCE, Yvonne Elaine, COOPER, Penelope Helen, DRAPE, Carole, ELLISON, Robert Elie, MAPLETOFT, Elizabeth Joanne, SHINGLES, Susan Joy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTSMAN'S MEADOW/WOODCOTE PLACE MANAGEMENT LIMITED

HUNTSMAN'S MEADOW/WOODCOTE PLACE MANAGEMENT LIMITED is an active company incorporated on 8 September 1995 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HUNTSMAN'S MEADOW/WOODCOTE PLACE MANAGEMENT LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03101930

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 8 September 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 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

2 The Grain Barn Ashridgewood Business Park Warren House Road Wokingham, RG40 5BS,

Previous Addresses

2-4 Broad Street Wokingham RG40 1AB England
From: 16 September 2016To: 13 September 2024
Brandon House Wokingham Road Hurst Reading RG10 0RX England
From: 18 May 2016To: 16 September 2016
51 Peach Street Wokingham Berkshire RG40 1XP
From: 11 September 2013To: 18 May 2016
C/O Cliff Homes 93 Windmill Avenue Wokingham Berkshire RG41 3XG United Kingdom
From: 5 November 2010To: 11 September 2013
15 Pitch Pond Close Beaconsfield Bucks HP9 1XY
From: 8 September 1995To: 5 November 2010
Timeline

24 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 15
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
May 17
Owner Exit
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LEE, Sue

Active
Ashridgewood Business Park, WokinghamRG40 5BS
Secretary
Appointed 13 Aug 2015

BRUCE, Yvonne Elaine

Active
Ashridgewood Business Park, WokinghamRG40 5BS
Born September 1956
Director
Appointed 03 May 2017

COOPER, Penelope Helen

Active
Ashridgewood Business Park, WokinghamRG40 5BS
Born October 1960
Director
Appointed 20 Nov 2017

DRAPE, Carole

Active
Ashridgewood Business Park, WokinghamRG40 5BS
Born January 1965
Director
Appointed 06 Nov 2015

ELLISON, Robert Elie

Active
Ashridgewood Business Park, WokinghamRG40 5BS
Born March 1957
Director
Appointed 18 Oct 2002

MAPLETOFT, Elizabeth Joanne

Active
Ashridgewood Business Park, WokinghamRG40 5BS
Born September 1982
Director
Appointed 17 Nov 2022

SHINGLES, Susan Joy

Active
Ashridgewood Business Park, WokinghamRG40 5BS
Born September 1958
Director
Appointed 26 Oct 2023

BINGLEY, Joan Hilary

Resigned
Eaton Farm, CobhamKT11 2ED
Secretary
Appointed 01 Sept 1996
Resigned 04 Feb 1998

HALLIWELL, Peter Andrew

Resigned
Clemence House, CheadleSK8 5AT
Secretary
Appointed 08 Sept 1995
Resigned 01 Sept 1996

HOMES, Clifford John

Resigned
93 Windmill Avenue, WokinghamRG41 3XG
Secretary
Appointed 07 Jan 2000
Resigned 09 Apr 2002

MOSS, Geoffrey

Resigned
31 Huntsmans Meadow, AscotSL5 7PF
Secretary
Appointed 05 Apr 2002
Resigned 13 Aug 2015

TAYLOR, Robert Keith

Resigned
4 Huntsmans Meadow, AscotSL5 7PF
Secretary
Appointed 04 Feb 1998
Resigned 07 Jan 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 08 Sept 1995
Resigned 08 Sept 1995

ALLAN, Sian Elizabeth

Resigned
Fairacre 148 Macdonald Road, LightwaterGU18 5YA
Born July 1963
Director
Appointed 08 Sept 1995
Resigned 26 Mar 1997

BARCLAY, Ian Eric Anthony

Resigned
Broad Street, WokinghamRG40 1AB
Born September 1936
Director
Appointed 17 Nov 2006
Resigned 20 Nov 2017

BRITTAIN, David Christopher

Resigned
Broad Street, WokinghamRG40 1AB
Born February 1957
Director
Appointed 20 Aug 2020
Resigned 28 Apr 2021

BRITTAIN, David Christopher

Resigned
14 Woodcote Place, AscotSL5 7JT
Born February 1957
Director
Appointed 22 Oct 2004
Resigned 19 Nov 2010

DAVIES, John Ferancon

Resigned
9 Huntsmans Meadow, AscotSL5 7PF
Born June 1939
Director
Appointed 08 Mar 2002
Resigned 18 Oct 2002

DAVIES, John Ferancon

Resigned
9 Huntsmans Meadow, AscotSL5 7PF
Born June 1939
Director
Appointed 26 Mar 1997
Resigned 08 Mar 2002

DEVONALD, Simon John Michael

Resigned
95 Mottram Road, BroadbottomSK14 6BB
Born April 1957
Director
Appointed 08 Sept 1995
Resigned 26 Mar 1997

HERBERT, Brian Stuart

Resigned
Guildford Street, ChertseyKT16 9BQ
Born May 1957
Director
Appointed 22 Oct 2009
Resigned 18 Nov 2011

JACKSON, Philip Norman, Dr

Resigned
Laurel House, AscotSL5 7JT
Born March 1948
Director
Appointed 26 Mar 1997
Resigned 08 Mar 2002

MCLOGHLIN, Michael

Resigned
22 Huntsmans Meadow, AscotSL5 7PF
Born July 1941
Director
Appointed 17 Oct 2003
Resigned 20 Nov 2017

MCLOUGHLIN, Michael Joseph

Resigned
22 Huntsmans Meadow, AscotSL5 7PF
Born July 1941
Director
Appointed 08 Mar 2002
Resigned 08 Mar 2002

MCLOUGHLIN, Michael Joseph

Resigned
22 Huntsmans Meadow, AscotSL5 7PF
Born July 1941
Director
Appointed 26 Mar 1997
Resigned 18 Oct 2002

MOSS, Geoffrey

Resigned
31 Huntsmans Meadow, AscotSL5 7PF
Born June 1938
Director
Appointed 18 Oct 2002
Resigned 17 Nov 2006

NORMAN, Christine Janet

Resigned
14 Huntsmans Meadow, AscotSL5 7PF
Born August 1945
Director
Appointed 08 Mar 2002
Resigned 17 Oct 2003

OWENS, Christopher John Maxwell

Resigned
Broad Street, WokinghamRG40 1AB
Born November 1953
Director
Appointed 16 Oct 2021
Resigned 24 Oct 2023

OWENS, Christopher John Maxwell

Resigned
7 Woodcote Place, AscotSL5 7JT
Born November 1953
Director
Appointed 08 Mar 2002
Resigned 31 Dec 2016

PALMER, Richard Charles

Resigned
Huntsmans Meadow, AscotSL5 7PF
Born April 1943
Director
Appointed 18 Nov 2011
Resigned 31 Dec 2016

PHILLIPS, Colin Neil

Resigned
Kipling Woodcote Place, AscotSL5 7JT
Born October 1946
Director
Appointed 08 Mar 2002
Resigned 22 Oct 2004

PHILLIPS, Colin Neil

Resigned
Kipling Woodcote Place, AscotSL5 7JT
Born October 1946
Director
Appointed 26 Mar 1997
Resigned 08 Mar 2002

SAYERS, Arthur Charles

Resigned
24 Huntsmans Meadow, AscotSL5 7PF
Born November 1933
Director
Appointed 26 Mar 1997
Resigned 30 Nov 2001

SECCOMBE, Jonathan Paul

Resigned
3 Huntsmans Meadow, AscotSL5 7PF
Born April 1965
Director
Appointed 08 Mar 2002
Resigned 22 Oct 2009

SHINGLES, Neil

Resigned
Broad Street, WokinghamRG40 1AB
Born December 1947
Director
Appointed 25 Nov 2016
Resigned 21 Jul 2020

Persons with significant control

1

0 Active
1 Ceased

Mrs Susan Lee

Ceased
Broad Street, WokinghamRG40 1AB
Born August 1965

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
15 December 2008
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
353353
Legacy
8 December 2008
287Change of Registered Office
Legacy
8 December 2008
190190
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2004
AAAnnual Accounts
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
27 April 1999
225Change of Accounting Reference Date
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
22 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 1997
AAAnnual Accounts
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
24 November 1995
287Change of Registered Office
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Incorporation Company
8 September 1995
NEWINCIncorporation