Background WavePink WaveYellow Wave

WOODCOCK HILL MANAGEMENT COMPANY LIMITED (03448327)

WOODCOCK HILL MANAGEMENT COMPANY LIMITED (03448327) is an active UK company. incorporated on 10 October 1997. with registered office in Rickmansworth. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000) and 1 other business activities. WOODCOCK HILL MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include COULSON, David, CROFT, Charles Beresford, GREWAL, Kirandeep Kaur and 2 others.

Company Number
03448327
Status
active
Type
ltd
Incorporated
10 October 1997
Age
28 years
Address
The Stables, Rickmansworth, WD3 1PX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
COULSON, David, CROFT, Charles Beresford, GREWAL, Kirandeep Kaur, HOLTON, Carole Elizabeth, LEVER, Robert Stephen
SIC Codes
37000, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODCOCK HILL MANAGEMENT COMPANY LIMITED

WOODCOCK HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 October 1997 with the registered office located in Rickmansworth. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000) and 1 other business activity. WOODCOCK HILL MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 37000, 81300)

Status

active

Active since 28 years ago

Company No

03448327

LTD Company

Age

28 Years

Incorporated 10 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

The Stables Woodcock Hill Rickmansworth, WD3 1PX,

Previous Addresses

Pond Cottage Woodcock Hill Rickmansworth Hertfordshire WD3 1PX
From: 10 October 1997To: 28 September 2014
Timeline

10 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

GREWAL, Kirandeep Kaur

Active
Woodcock Hill, RickmansworthWD3 1PX
Secretary
Appointed 15 Nov 2014

COULSON, David

Active
Eastward Barn, RickmansworthWD3 1PX
Born January 1948
Director
Appointed 03 Nov 2006

CROFT, Charles Beresford

Active
Westward Barn, RickmansworthWD3 1PX
Born June 1944
Director
Appointed 27 Sept 2004

GREWAL, Kirandeep Kaur

Active
Woodcock Hill, RickmansworthWD3 1PX
Born January 1962
Director
Appointed 11 Jun 2011

HOLTON, Carole Elizabeth

Active
Woodcock Hill, RickmansworthWD3 1PX
Born April 1961
Director
Appointed 11 Jan 2023

LEVER, Robert Stephen

Active
Woodcock Hill, RickmansworthWD3 1PX
Born June 1948
Director
Appointed 17 Jun 2010

GLOVER, Peter Vivian

Resigned
Pond Cottage, RickmansworthWD3 1PX
Secretary
Appointed 23 May 2002
Resigned 15 Nov 2014

GORDON, Keith William

Resigned
Yewden Manor, HenleyRG9 6JR
Secretary
Appointed 10 Oct 1997
Resigned 01 Oct 1999

PHILLIPS, Norman John

Resigned
Balagan, RickmansworthWD3 1PX
Secretary
Appointed 18 Oct 1999
Resigned 23 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Oct 1997
Resigned 10 Oct 1997

ALTMAN, Neil John

Resigned
Westward Barn, RickmansworthWD3 1PX
Born December 1959
Director
Appointed 12 May 2003
Resigned 27 Sept 2004

BRADLEY, Peter Michael

Resigned
Wellicome House 170 West Street, MarlowSL7 2BU
Born September 1949
Director
Appointed 10 Oct 1997
Resigned 01 Oct 1999

COHEN, Victor Norman

Resigned
Southward Barn, RickmansworthWD3 1PX
Born December 1947
Director
Appointed 02 Oct 1999
Resigned 10 Feb 2000

COULSON, David

Resigned
5 Watergate, PooleBH13 7NH
Born January 1948
Director
Appointed 18 Oct 1999
Resigned 01 Nov 1999

DEVANI, Kewal Hamukh Ramji

Resigned
Woodcock Hill, RickmansworthWD3 1PX
Born June 1978
Director
Appointed 29 Sept 2016
Resigned 11 Jan 2023

FERRARI, Bruno

Resigned
The Stables, RickmansworthWD3 1PX
Born March 1933
Director
Appointed 18 Oct 1999
Resigned 05 Jul 2002

GILBERT, Paul Harold

Resigned
Southward Barn, RickmansworthWD3 1PX
Born October 1947
Director
Appointed 19 Oct 2000
Resigned 17 Jun 2010

GLOVER, Peter Vivian

Resigned
Pond Cottage, RickmansworthWD3 1PX
Born February 1946
Director
Appointed 10 Dec 1999
Resigned 29 Sept 2015

GORDON, Keith William

Resigned
Yewden Manor, HenleyRG9 6JR
Born November 1952
Director
Appointed 10 Oct 1997
Resigned 01 Oct 1999

KNIGHT, Carol Jean

Resigned
The Stables, RickmansworthWD3 1PX
Born July 1934
Director
Appointed 29 Oct 2006
Resigned 11 Jun 2011

MARTIN, Ian Richard

Resigned
The Stables, RickmansworthWD3 1PX
Born October 1969
Director
Appointed 14 May 2002
Resigned 29 Oct 2006

NORTON, Christopher James

Resigned
Westward Barn, RickmansworthWD3 1PX
Born January 1955
Director
Appointed 19 Oct 2000
Resigned 12 May 2003

PHILLIPS, Norman John

Resigned
Balagan, RickmansworthWD3 1PX
Born June 1939
Director
Appointed 18 Oct 1999
Resigned 29 Oct 2006
Fundings
Financials
Latest Activities

Filing History

96

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