Background WavePink WaveYellow Wave

WESTFIELD GREEN (WOKING) MANAGEMENT COMPANY LIMITED (03340892)

WESTFIELD GREEN (WOKING) MANAGEMENT COMPANY LIMITED (03340892) is an active UK company. incorporated on 21 March 1997. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WESTFIELD GREEN (WOKING) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include ADCOCK, Stephen Peter, BILL, Marcus, CLARK-EVANS, Gillian and 1 others.

Company Number
03340892
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 1997
Age
29 years
Address
3 Holmes Close, Woking, GU22 9LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADCOCK, Stephen Peter, BILL, Marcus, CLARK-EVANS, Gillian, SPARLING, Danielle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD GREEN (WOKING) MANAGEMENT COMPANY LIMITED

WESTFIELD GREEN (WOKING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 March 1997 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WESTFIELD GREEN (WOKING) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03340892

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 21 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

3 Holmes Close Woking, GU22 9LU,

Previous Addresses

6 Holmes Close Woking Surrey GU22 9LU
From: 21 March 1997To: 9 January 2026
Timeline

34 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Jan 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
24
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

ADCOCK, Stephen Peter

Active
Holmes Close, WokingGU22 9LU
Born December 1956
Director
Appointed 31 Oct 2023

BILL, Marcus

Active
Holmes Close, WokingGU22 9LU
Born September 1968
Director
Appointed 01 Oct 2025

CLARK-EVANS, Gillian

Active
Holmes Close, WokingGU22 9LU
Born August 1966
Director
Appointed 01 Oct 2025

SPARLING, Danielle

Active
Holmes Close, WokingGU22 9LU
Born October 1975
Director
Appointed 16 Nov 2025

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Secretary
Appointed 09 Jan 2004
Resigned 01 Jan 2005

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 21 Mar 1997
Resigned 21 Mar 1997

HAYWARD, Adrian

Resigned
Holmes Close, WokingGU22 9LU
Secretary
Appointed 01 Jan 2012
Resigned 05 Feb 2026

HAYWARD, Adrian James

Resigned
7 Devoil Close, GuildfordGU4 7FG
Secretary
Appointed 01 Oct 2007
Resigned 31 Dec 2007

MUNYARD, Louise

Resigned
16 Holmes Close, WokingGU22 9LU
Secretary
Appointed 24 Dec 2004
Resigned 08 Mar 2011

PRESTON, Ann Louise

Resigned
6 Holmes Close, WokingGU22 9LU
Secretary
Appointed 31 Jul 2002
Resigned 30 Sept 2002

THEAR, David Christopher

Resigned
18 Holmes Close, WokingGU22 9LU
Secretary
Appointed 30 Sept 2002
Resigned 09 Jan 2004

WILSON, Karen Elizabeth

Resigned
6 Holmes Close, SurreyGU22 9LU
Secretary
Appointed 08 Mar 2011
Resigned 31 Dec 2011

PEVEREL MANAGEMENT SERVICES LTD

Resigned
Queensway House 11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 21 Mar 1997
Resigned 11 Jun 1998

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 10 Jun 1998
Resigned 31 Jul 2002

ADCOCK, Stephen Peter

Resigned
Holmes Close, WokingGU22 9LU
Born December 1956
Director
Appointed 01 Jan 2020
Resigned 30 Oct 2023

BALL, Stephen

Resigned
Holmes Close, WokingGU22 9LU
Born August 1953
Director
Appointed 01 Jan 2020
Resigned 30 Oct 2023

BOYLE, Gerard Peter

Resigned
Bowmans Popham Lane, BasingstokeRG25 2BE
Born July 1949
Director
Appointed 21 Mar 1997
Resigned 20 Feb 2001

CAAMANO, Natalie Yvonne

Resigned
Holmes Close, WokingGU22 9LU
Born February 1980
Director
Appointed 07 Mar 2016
Resigned 07 Mar 2017

DAVIES, Rhod

Resigned
6 Holmes Close, SurreyGU22 9LU
Born January 1961
Director
Appointed 02 Mar 2010
Resigned 02 Mar 2010

FRY, Jane

Resigned
6 Holmes Close, WokingGU22 9LU
Born September 1961
Director
Appointed 29 Jun 1999
Resigned 30 Sept 2000

HAYWARD, Adian

Resigned
Suffolk Drive, GuildfordGU4 7FD
Born April 1962
Director
Appointed 30 Oct 2023
Resigned 31 Oct 2023

HOLLOWAY, Graham

Resigned
6 Holmes Close, SurreyGU22 9LU
Born January 1944
Director
Appointed 26 Mar 2012
Resigned 07 Mar 2017

HOWAT, Monica Freda

Resigned
10 Holmes Close, WokingGU22 9LU
Born April 1968
Director
Appointed 12 Apr 1999
Resigned 31 May 2002

LAMONT, Karen

Resigned
6 Holmes Close, SurreyGU22 9LU
Born November 1953
Director
Appointed 02 Mar 2010
Resigned 02 Mar 2010

LELEU, Pamela Joan

Resigned
7 Holmes Close, WokingGU22 9LU
Born January 1937
Director
Appointed 19 Apr 2002
Resigned 30 Jun 2004

PRESTON, Steve Charles

Resigned
Holmes Close, WokingGU22 9LU
Born November 1969
Director
Appointed 31 Oct 2023
Resigned 09 Jan 2026

PRESTON, Steven Charles

Resigned
6 Holmes Close, WokingGU22 9LU
Born November 1969
Director
Appointed 15 Apr 2002
Resigned 30 Oct 2023

SAWYER, Trevor Alexander

Resigned
42 Christchurch Road, TringHP23 4EH
Born July 1948
Director
Appointed 21 Mar 1997
Resigned 21 Oct 1999

STREETER, Gary

Resigned
Holmes Close, WokingGU22 9LU
Born December 1963
Director
Appointed 10 Mar 2017
Resigned 30 Jul 2019

THEAR, David Christopher

Resigned
18 Holmes Close, WokingGU22 9LU
Born December 1953
Director
Appointed 09 Jan 2004
Resigned 26 Mar 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Mar 1997
Resigned 21 Mar 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Mar 1997
Resigned 21 Mar 1997

Persons with significant control

7

4 Active
3 Ceased

Mr Stephen Peter Adcock

Active
Holmes Close, WokingGU22 9LU
Born December 1956

Nature of Control

Significant influence or control
Notified 21 Mar 2026

Mr Marcus Bill

Active
Holmes Close, WokingGU22 9LU
Born September 1968

Nature of Control

Significant influence or control
Notified 21 Mar 2026

Mrs Danielle Sparling

Active
Holmes Close, WokingGU22 9LU
Born October 1975

Nature of Control

Significant influence or control
Notified 21 Mar 2026

Mrs Gillian Clark-Evans

Active
Holmes Close, WokingGU22 9LU
Born August 1966

Nature of Control

Significant influence or control
Notified 20 Jan 2026

Mr Steve Charles Preston

Ceased
Holmes Close, WokingGU22 9LU
Born November 1969

Nature of Control

Significant influence or control
Notified 31 Oct 2023
Ceased 09 Jan 2026

Mr Adrian James Hayward

Ceased
6 Holmes Close, SurreyGU22 9LU
Born April 1962

Nature of Control

Significant influence or control
Notified 30 Oct 2023
Ceased 31 Oct 2023

Mr Steve Charles Preston

Ceased
6 Holmes Close, SurreyGU22 9LU
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

151

Withdrawal Of A Person With Significant Control Statement
26 March 2026
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
26 March 2026
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
26 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 March 2026
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
24 March 2026
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
23 March 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts Amended With Accounts Type Micro Entity
17 March 2026
AAMDAAMD
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
28 March 2008
353353
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
353353
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Legacy
21 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
12 January 2005
287Change of Registered Office
Legacy
11 January 2005
353353
Legacy
11 January 2005
287Change of Registered Office
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
287Change of Registered Office
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
353353
Legacy
29 January 2004
287Change of Registered Office
Legacy
29 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
287Change of Registered Office
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
3 October 2000
288cChange of Particulars
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
6 July 1998
225Change of Accounting Reference Date
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
287Change of Registered Office
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Incorporation Company
21 March 1997
NEWINCIncorporation