Background WavePink WaveYellow Wave

EMLYN WOODS MANAGEMENT COMPANY LIMITED (03822046)

EMLYN WOODS MANAGEMENT COMPANY LIMITED (03822046) is an active UK company. incorporated on 9 August 1999. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. EMLYN WOODS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BORTHWICK, Alistair Trond, WATTS, John Alec.

Company Number
03822046
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 1999
Age
26 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BORTHWICK, Alistair Trond, WATTS, John Alec
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMLYN WOODS MANAGEMENT COMPANY LIMITED

EMLYN WOODS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 August 1999 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EMLYN WOODS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03822046

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 9 August 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA
From: 17 May 2012To: 3 June 2020
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 16 June 2011To: 17 May 2012
Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR
From: 9 August 1999To: 16 June 2011
Timeline

7 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Apr 14
Director Left
Sept 16
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 01 Jun 2020

BORTHWICK, Alistair Trond

Active
Old Station Approach, LeatherheadKT22 7TE
Born June 1969
Director
Appointed 28 Jul 2006

WATTS, John Alec

Active
Old Station Approach, LeatherheadKT22 7TE
Born February 1962
Director
Appointed 26 Jan 2026

OM PROPERTY MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Mar 2000
Resigned 01 Jun 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Aug 1999
Resigned 09 Aug 1999

ALLAN, John

Resigned
4 Church Hams, WokinghamRG40 4XF
Born September 1960
Director
Appointed 09 Aug 1999
Resigned 07 Aug 2006

BOYLE, Gerard Peter

Resigned
Bowmans Popham Lane, BasingstokeRG25 2BE
Born July 1949
Director
Appointed 11 Feb 2000
Resigned 26 Apr 2002

BROE, Duncan

Resigned
7 Wisley Road, AndoverSP10 3UQ
Born January 1962
Director
Appointed 09 Aug 1999
Resigned 28 Jul 2006

CHAMPION, Jeremy John

Resigned
16 Findlay Drive, GuildfordGU3 3HT
Born January 1962
Director
Appointed 11 Feb 2000
Resigned 06 Jun 2006

COPE, Mark Charles

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born August 1968
Director
Appointed 31 Mar 2022
Resigned 17 Dec 2025

GOLDRING, David John

Resigned
23 Pamber Heath Road, TadleyRG26 3TH
Born November 1949
Director
Appointed 30 Nov 2001
Resigned 28 Jul 2006

JONES, Tiffany Louise

Resigned
58 Golf Links Road, FerndownBH22 8BZ
Born February 1969
Director
Appointed 09 Aug 1999
Resigned 30 Nov 2001

LEE, Kenneth John

Resigned
12 Okeford Close, TringHP23 2AJ
Born September 1953
Director
Appointed 11 Feb 2000
Resigned 16 Mar 2006

MURDOCH, Jeremy Richard

Resigned
26 Quarry Gardens, LeatherheadKT22 8UE
Born June 1957
Director
Appointed 15 Sept 2006
Resigned 28 Nov 2013

RUSSELL, Robin Christopher

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born October 1950
Director
Appointed 15 Oct 2006
Resigned 28 Oct 2021

WHITE, Sarah Lee

Resigned
High Street, LeatherheadKT23 4AA
Born April 1965
Director
Appointed 29 Sept 2006
Resigned 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 June 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2012
AR01AR01
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2003
AAAnnual Accounts
Legacy
11 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 March 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Legacy
1 September 2000
288cChange of Particulars
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
287Change of Registered Office
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Incorporation Company
9 August 1999
NEWINCIncorporation