Background WavePink WaveYellow Wave

THE WOODLANDS RAWDON MANAGEMENT LIMITED (03333839)

THE WOODLANDS RAWDON MANAGEMENT LIMITED (03333839) is an active UK company. incorporated on 14 March 1997. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE WOODLANDS RAWDON MANAGEMENT LIMITED has been registered for 29 years. Current directors include GINGELL, Robert David, PRICE, Geoffrey Dyfed, Mr..

Company Number
03333839
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 1997
Age
29 years
Address
1 Snaith Wood Mews, Leeds, LS19 6SE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GINGELL, Robert David, PRICE, Geoffrey Dyfed, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOODLANDS RAWDON MANAGEMENT LIMITED

THE WOODLANDS RAWDON MANAGEMENT LIMITED is an active company incorporated on 14 March 1997 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE WOODLANDS RAWDON MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03333839

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 14 March 1997

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

1 Snaith Wood Mews Rawdon Leeds, LS19 6SE,

Previous Addresses

Woodlands Farm Woodlands Drive Rawdon Leeds LS19 6JX England
From: 27 March 2018To: 8 June 2021
Farm Cottage Woodlands Drive, Rawdon Leeds West Yorkshire LS19 6JX
From: 14 March 1997To: 27 March 2018
Timeline

45 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Mar 24
Director Left
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GINGELL, Robert David

Active
Snaith Wood Mews, LeedsLS19 6SE
Secretary
Appointed 28 Nov 2023

GINGELL, Robert David

Active
Snaith Wood Mews, LeedsLS19 6SE
Born February 1949
Director
Appointed 16 Oct 2019

PRICE, Geoffrey Dyfed, Mr.

Active
Snaith Wood Mews, LeedsLS19 6SE
Born May 1953
Director
Appointed 23 Mar 2016

BRENNAN, Patrick John

Resigned
39 Ash Combe, GodalmingGU8 4RZ
Secretary
Appointed 30 Apr 1998
Resigned 05 Jun 1998

CHANDLER, Roy John

Resigned
185, GodalmingGU7 1PL
Secretary
Appointed 14 Mar 1997
Resigned 30 Apr 1998

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Nominee secretary
Appointed 14 Mar 1997
Resigned 14 Mar 1997

HOTCHIN, Samuel Gavin

Resigned
Farm Cottage, LeedsLS19 6JX
Secretary
Appointed 19 Aug 2003
Resigned 23 Mar 2016

HOTCHIN, Susan Lynn

Resigned
Woodlands Drive, LeedsLS19 6JX
Secretary
Appointed 23 Mar 2016
Resigned 19 Apr 2018

MARSHALL, Lee

Resigned
Woodlands Drive, LeedsLS19 6JX
Secretary
Appointed 19 Apr 2018
Resigned 13 Dec 2018

MENDOZA, Gerald Jacob

Resigned
23a Crendon Street, High WycombeHP13 6LJ
Secretary
Appointed 14 Mar 2001
Resigned 06 Jul 2003

TROPMAN, David Alan

Resigned
22 Queens Road, WaterloovillePO7 7SB
Secretary
Appointed 05 Jun 1998
Resigned 14 Jul 1998

SEYMOUR TAYLOR LIMITED

Resigned
57 London Road, High WycombeHP11 1BS
Corporate secretary
Appointed 14 Jul 1998
Resigned 14 Mar 2001

AMEDZRO, Robert, Dr

Resigned
Snaith Wood Mews, LeedsLS19 6SE
Born December 1976
Director
Appointed 15 Jun 2021
Resigned 22 Mar 2023

AMEDZRO, Robert, Dr

Resigned
Snaith Wood Mews, LeedsLS19 6SE
Born January 1980
Director
Appointed 24 Mar 2021
Resigned 15 Jun 2021

BUCKLEY, Ann

Resigned
Snaith Wood Mews, LeedsLS19 6SE
Born June 1978
Director
Appointed 16 Oct 2019
Resigned 25 Aug 2023

CARTER, Janet

Resigned
2 Snaith Wood Mews, LeedsLS19 6SE
Born June 1944
Director
Appointed 27 Sept 2006
Resigned 31 Dec 2010

CLIFF, John Philip

Resigned
Woodlands Farm, LeedsLS19 6JA
Born January 1950
Director
Appointed 19 Aug 2003
Resigned 24 Mar 2021

GALLAGHER, Peter Bernard

Resigned
Woodlands Drive, LeedsLS19 6JX
Born July 1963
Director
Appointed 19 Aug 2003
Resigned 24 Mar 2021

HAMER, Darren John

Resigned
Farm Cottage, LeedsLS19 6JX
Born February 1968
Director
Appointed 23 Mar 2016
Resigned 20 Feb 2017

HAMER, Samantha Kate

Resigned
Snaith Wood Mews, LeedsLS19 6SE
Born May 1974
Director
Appointed 24 Mar 2021
Resigned 15 May 2021

HARDAKER, Glenn David

Resigned
Snaithwood Mews, LeedsLS19 6SE
Born March 1957
Director
Appointed 14 Apr 2011
Resigned 23 Mar 2016

HARRIES, Joanne

Resigned
Snaith Wood Mews, LeedsLS19 6SE
Born July 1964
Director
Appointed 24 Mar 2021
Resigned 22 Mar 2023

HOTCHIN, Samuel Gavin

Resigned
Farm Cottage, LeedsLS19 6JX
Born October 1951
Director
Appointed 19 Aug 2003
Resigned 24 Sept 2014

HOTCHIN, Susan Lynn

Resigned
Woodlands Drive, LeedsLS19 6JX
Born March 1961
Director
Appointed 08 Mar 2017
Resigned 22 Mar 2018

KEDDIE, Alistair William Carnegie

Resigned
Snaith Wood Mews, LeedsLS19 6SE
Born January 1943
Director
Appointed 06 Mar 2024
Resigned 10 Mar 2026

LUDLAM, Clive Harry

Resigned
Woodlands Drive, LeedsLS19 6JX
Born March 1945
Director
Appointed 16 Oct 2019
Resigned 24 Mar 2021

LUDLAM, Clive Harry

Resigned
Woodlands Drive, LeedsLS19 6JX
Born March 1945
Director
Appointed 24 Sept 2014
Resigned 04 Jun 2019

MARSHALL, Joanne Louise

Resigned
Snaith Wood Mews, LeedsLS19 6SE
Born February 1971
Director
Appointed 24 Mar 2021
Resigned 26 Apr 2021

MARSHALL, Lee

Resigned
Woodlands Drive, LeedsLS19 6JX
Born September 1976
Director
Appointed 22 Mar 2018
Resigned 13 Dec 2018

MCDONNELL, Michael James

Resigned
Apperley Lane, LeedsLS19 6LN
Born January 1970
Director
Appointed 27 Sept 2006
Resigned 18 Apr 2013

MCGINTY, Helen

Resigned
Snaith Wood Mews, LeedsLS19 6SE
Born February 1975
Director
Appointed 24 Mar 2021
Resigned 22 Mar 2023

PAYNE, Nigel Christopher

Resigned
3 Snaithwood Drive, LeedsLS19 6SZ
Born June 1964
Director
Appointed 19 Aug 2003
Resigned 22 Mar 2006

RAWLINS, David Colin

Resigned
Farm Cottage, LeedsLS19 6JX
Born June 1961
Director
Appointed 15 May 2013
Resigned 08 Mar 2017

ROTH, Mark Andrew

Resigned
Woodlands Drive, LeedsLS19 6JX
Born August 1976
Director
Appointed 21 Mar 2018
Resigned 16 Nov 2020

SMITH, Sean Leigh

Resigned
Snaith Wood Mews, LeedsLS19 6SE
Born April 1973
Director
Appointed 15 May 2013
Resigned 24 Sept 2014
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
353353
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
287Change of Registered Office
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
287Change of Registered Office
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
17 September 1997
288cChange of Particulars
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Incorporation Company
14 March 1997
NEWINCIncorporation