Background WavePink WaveYellow Wave

WOODLANDS GARDENS MANAGEMENT COMPANY LIMITED (04023484)

WOODLANDS GARDENS MANAGEMENT COMPANY LIMITED (04023484) is an active UK company. incorporated on 26 June 2000. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLANDS GARDENS MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include KNIGHTS, Andrew John, MONEY, Barry.

Company Number
04023484
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2000
Age
25 years
Address
7 Woodlands Gardens, Epsom, KT18 5US
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KNIGHTS, Andrew John, MONEY, Barry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS GARDENS MANAGEMENT COMPANY LIMITED

WOODLANDS GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 2000 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLANDS GARDENS MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04023484

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 26 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

7 Woodlands Gardens Epsom, KT18 5US,

Previous Addresses

6 Woodlands Gardens Epsom Surrey KT18 5US England
From: 10 May 2016To: 24 March 2021
, 2 Woodlands Gardens, Epsom Downs, Surrey, KT18 5US
From: 26 June 2000To: 10 May 2016
Timeline

4 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Mar 21
Director Joined
Nov 23
Director Left
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ASLAN, Dominic

Active
Woodlands Gardens, EpsomKT18 5US
Secretary
Appointed 07 Mar 2021

KNIGHTS, Andrew John

Active
3 Woodlands Gardens, Epsom DownsKT18 5US
Born December 1950
Director
Appointed 02 Jul 2007

MONEY, Barry

Active
6 Woodlands Gardens, EpsomKT18 5US
Born December 1949
Director
Appointed 12 Nov 2023

BECKETT, David Michael

Resigned
2 Woodlands Gardens, Epsom DownsKT18 5US
Secretary
Appointed 02 Jul 2007
Resigned 10 May 2016

KNIGHTS, Andrew John

Resigned
3 Woodlands Gardens, EpsomKT18 5US
Secretary
Appointed 12 Feb 2002
Resigned 02 Jul 2007

PATTERSON-PUERTOLAS, Isabel Victoria

Resigned
Woodlands Gardens, EpsomKT18 5US
Secretary
Appointed 10 May 2016
Resigned 20 Mar 2021

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 26 Jun 2000
Resigned 12 Feb 2002

AMATO, Silvano

Resigned
43 Tadorne Road, TadworthKT20 5TF
Born August 1955
Director
Appointed 26 Jun 2000
Resigned 12 Feb 2002

BALL, Ivan Phillip

Resigned
44 Brigade Place, CaterhamCR3 5ZU
Born May 1963
Director
Appointed 26 Jun 2000
Resigned 12 Feb 2002

BECKETT, David Michael

Resigned
2 Woodlands Gardens, Epsom DownsKT18 5US
Director
Appointed 04 Apr 2002
Resigned 02 Jul 2007

BREWIN, Natalie

Resigned
5 Devonshire Avenue, TadworthKT20 7JA
Born January 1969
Director
Appointed 26 Jun 2000
Resigned 12 Feb 2002

HUDDLESTON, Guy

Resigned
4 Woodlands Gardens, Epsom DownsKT18 5US
Born December 1962
Director
Appointed 11 Mar 2002
Resigned 08 Jul 2024

KHAN, Nasa

Resigned
1 Queens Chase, Epsom DownsKT18 5VS
Born September 1972
Director
Appointed 12 Feb 2002
Resigned 11 Mar 2002

KNIGHTS, Claude Georgina Jeanne

Resigned
3 Woodlands Gardens, EpsomKT18 5US
Born May 1952
Director
Appointed 12 Feb 2002
Resigned 04 Apr 2002

PATTERSON, William Paul

Resigned
KT18
Born September 1965
Director
Appointed 01 Apr 2007
Resigned 20 Mar 2021

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 26 Jun 2000
Resigned 26 Jun 2000
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
24 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
10 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
287Change of Registered Office
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2002
AAAnnual Accounts
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Incorporation Company
26 June 2000
NEWINCIncorporation