Background WavePink WaveYellow Wave

WOODS PLACE BUILDING MANAGEMENT LIMITED (04074887)

WOODS PLACE BUILDING MANAGEMENT LIMITED (04074887) is an active UK company. incorporated on 20 September 2000. with registered office in Sudbury. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. WOODS PLACE BUILDING MANAGEMENT LIMITED has been registered for 25 years. Current directors include ASTIN, Julian, DJEMAL, Serpil, Dr, ELDERFIELD, Matthew and 2 others.

Company Number
04074887
Status
active
Type
ltd
Incorporated
20 September 2000
Age
25 years
Address
C/0 Blockmanagement Uk, Sudbury, CO10 7GB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ASTIN, Julian, DJEMAL, Serpil, Dr, ELDERFIELD, Matthew, MARKS, Guy Michael, POUNDS, Anthony
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODS PLACE BUILDING MANAGEMENT LIMITED

WOODS PLACE BUILDING MANAGEMENT LIMITED is an active company incorporated on 20 September 2000 with the registered office located in Sudbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. WOODS PLACE BUILDING MANAGEMENT LIMITED was registered 25 years ago.(SIC: 55900)

Status

active

Active since 25 years ago

Company No

04074887

LTD Company

Age

25 Years

Incorporated 20 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

WOODS PLACE 2000 LIMITED
From: 20 September 2000To: 1 September 2003
Contact
Address

C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury, CO10 7GB,

Previous Addresses

Flat 8 Woods Place London SE1 3BS
From: 20 September 2000To: 10 December 2014
Timeline

5 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

WATSON, Andy

Active
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Secretary
Appointed 25 Sept 2005

BLOCK MANAGEMENT UK LIMITED

Active
Brundon Lane, SudburyCO10 7GB
Corporate secretary
Appointed 10 Dec 2014

ASTIN, Julian

Active
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born March 1956
Director
Appointed 20 Sept 2000

DJEMAL, Serpil, Dr

Active
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born December 1963
Director
Appointed 23 Sept 2007

ELDERFIELD, Matthew

Active
One Woods Place, LondonSE1 3BS
Born January 1966
Director
Appointed 04 Apr 2017

MARKS, Guy Michael

Active
1 Woods Place, LondonSE1 3BS
Born August 1977
Director
Appointed 07 Apr 2017

POUNDS, Anthony

Active
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born May 1969
Director
Appointed 04 Apr 2017

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 20 Sept 2000
Resigned 20 Sept 2000

RIRINUI, Maia

Resigned
2 Woods Place, LondonSE1 3BS
Secretary
Appointed 01 Jan 2004
Resigned 25 Sept 2005

THOMAS, Gavin Fownes

Resigned
Kings Close, AltonGU34 4PP
Secretary
Appointed 20 Sept 2000
Resigned 01 Jan 2004

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 20 Sept 2000
Resigned 20 Sept 2000

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 20 Sept 2000
Resigned 20 Sept 2000

ELDERFIELD, Margaret

Resigned
5 Stour Valley Business Centre Brundon Lane, SudburyCO10 7GB
Born December 1965
Director
Appointed 20 Sept 2000
Resigned 07 Nov 2017

HORTON, David Roy

Resigned
6 Woods Place, LondonSE1 3BS
Born February 1960
Director
Appointed 20 Sept 2000
Resigned 21 Sept 2007

KNOWLES, Jennifer

Resigned
8 Woods Place, LondonSE1 3BS
Born October 1967
Director
Appointed 20 Sept 2000
Resigned 01 Jan 2004

RIRINUI, Maia

Resigned
2 Woods Place, LondonSE1 3BS
Born May 1967
Director
Appointed 20 Sept 2000
Resigned 21 Sept 2007

SMEDLEY, Richard Francis

Resigned
5 Woods Place, LondonSE1 3BS
Born October 1956
Director
Appointed 20 Sept 2000
Resigned 01 Apr 2004

STEVENS, Ray

Resigned
1 Woods Place, LondonSE1 3BS
Born September 1961
Director
Appointed 20 Sept 2000
Resigned 21 Sept 2007

THOMAS, Gavin Fownes

Resigned
Kings Close, AltonGU34 4PP
Born October 1955
Director
Appointed 20 Sept 2000
Resigned 01 Jan 2004
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 June 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Secretary Company With Change Date
13 July 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 December 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 June 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 May 2002
363aAnnual Return
Legacy
4 April 2002
88(2)R88(2)R
Gazette Notice Compulsary
26 March 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
287Change of Registered Office
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Incorporation Company
20 September 2000
NEWINCIncorporation