Background WavePink WaveYellow Wave

WOODLANDS MANAGEMENT (DEREHAM ROAD NORWICH) COMPANY LIMITED (04104804)

WOODLANDS MANAGEMENT (DEREHAM ROAD NORWICH) COMPANY LIMITED (04104804) is an active UK company. incorporated on 9 November 2000. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLANDS MANAGEMENT (DEREHAM ROAD NORWICH) COMPANY LIMITED has been registered for 25 years. Current directors include BEXFIELD, Glenn Robert, GASKEN, Richard John, JEFFRIES, Allan Keith and 3 others.

Company Number
04104804
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2000
Age
25 years
Address
Watsons Property Group Ltd, 18, Norwich, NR7 0TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEXFIELD, Glenn Robert, GASKEN, Richard John, JEFFRIES, Allan Keith, LAMPERT, Irene Margaret, Dr, ROBERTSON, Anna Jean, SADLER, Kim Iobel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS MANAGEMENT (DEREHAM ROAD NORWICH) COMPANY LIMITED

WOODLANDS MANAGEMENT (DEREHAM ROAD NORWICH) COMPANY LIMITED is an active company incorporated on 9 November 2000 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLANDS MANAGEMENT (DEREHAM ROAD NORWICH) COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04104804

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 9 November 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Watsons Property Group Ltd, 18 Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

C/O Watsons 1 Bank Plain Norwich Norfolk NR2 4SF
From: 21 November 2013To: 9 November 2022
3 the Close Norwich Norfolk NR1 4DL
From: 9 November 2000To: 21 November 2013
Timeline

51 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Dec 17
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Mar 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GROUP LTD, Watsons Property

Active
Meridian Business Park, NorwichNR7 0TA
Secretary
Appointed 01 Nov 2022

BEXFIELD, Glenn Robert

Active
Meridian Business Park, NorwichNR7 0TA
Born January 1953
Director
Appointed 12 Mar 2025

GASKEN, Richard John

Active
Meridian Business Park, NorwichNR7 0TA
Born June 1942
Director
Appointed 17 May 2004

JEFFRIES, Allan Keith

Active
Meridian Business Park, NorwichNR7 0TA
Born March 1943
Director
Appointed 10 Nov 2009

LAMPERT, Irene Margaret, Dr

Active
Meridian Business Park, NorwichNR7 0TA
Born October 1958
Director
Appointed 11 Aug 2022

ROBERTSON, Anna Jean

Active
Meridian Business Park, NorwichNR7 0TA
Born September 1948
Director
Appointed 01 Sept 2010

SADLER, Kim Iobel

Active
Meridian Business Park, NorwichNR7 0TA
Born December 1979
Director
Appointed 17 Aug 2022

DUNNETT, Alistair Alan

Resigned
3 The Close, NorwichNR1 4DL
Secretary
Appointed 01 Mar 2007
Resigned 01 Nov 2013

EASTAUGH, Craig Andre

Resigned
19 The Willows, NorwichNR2 4GW
Secretary
Appointed 26 Jul 2004
Resigned 25 Aug 2009

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 09 Nov 2000
Resigned 08 Mar 2001

THURSTON, Charles James

Resigned
Bank Plain, NorwichNR2 4SF
Secretary
Appointed 01 Nov 2013
Resigned 31 Oct 2017

WHITING, Robert Edward

Resigned
12 Quay Angel, Great YarmouthNR31 6TJ
Secretary
Appointed 08 Mar 2001
Resigned 26 Jul 2004

EDWIN WATSON PARTNERSHIP

Resigned
Bank Plain, NorwichNR2 4SF
Corporate secretary
Appointed 01 Nov 2017
Resigned 01 Nov 2022

ALAWATTEGAMA, Hemantha Dinuka Bandara, Doctor

Resigned
Meridian Business Park, NorwichNR7 0TA
Born September 1971
Director
Appointed 30 Dec 2004
Resigned 28 Jun 2023

BAINBRIDGE, Brenda Cecilia

Resigned
Bank Plain, NorwichNR2 4SF
Born July 1936
Director
Appointed 01 Dec 2004
Resigned 14 Dec 2013

BAINBRIDGE, Kevin Russell

Resigned
Bank Plain, NorwichNR2 4SF
Born March 1958
Director
Appointed 01 Dec 2004
Resigned 14 Feb 2014

BARRADELL GRIMES, Claire Victoria

Resigned
Bank Plain, NorwichNR2 4SF
Born April 1967
Director
Appointed 02 Jan 2005
Resigned 15 Nov 2014

BUGGINS, Ross William

Resigned
Bank Plain, NorwichNR2 4SF
Born December 1984
Director
Appointed 12 Apr 2011
Resigned 08 Dec 2017

CAMERON, John Stuart

Resigned
Cawston, NorwichNR10 4HB
Born December 1948
Director
Appointed 01 Jun 2013
Resigned 28 Jun 2023

CARR BARNSLEY, Ria Angelina

Resigned
Plot 13-14 The Willows, NorwichNR2 4GW
Born October 1981
Director
Appointed 17 May 2004
Resigned 25 Aug 2009

CHAPMAN, Abigail Clare

Resigned
Bank Plain, NorwichNR2 4SF
Born November 1972
Director
Appointed 17 May 2004
Resigned 26 Sept 2022

CHAPMAN, Neil John

Resigned
Bank Plain, NorwichNR2 4SF
Born October 1972
Director
Appointed 17 May 2004
Resigned 26 Sept 2022

COLBRIDGE, Mark

Resigned
Bank Plain, NorwichNR2 4SF
Born May 1975
Director
Appointed 01 Sept 2010
Resigned 24 Nov 2014

CUBITT, Christopher John

Resigned
Theatre Street, NorwichNR2 1QY
Born June 1978
Director
Appointed 14 Feb 2014
Resigned 05 Jun 2016

DE BOER, Elizabeth Mary

Resigned
Meridian Business Park, NorwichNR7 0TA
Born March 1948
Director
Appointed 16 May 2022
Resigned 25 Jan 2024

DE LANGE, Madele

Resigned
3 The Close, NorfolkNR1 4DL
Born March 1974
Director
Appointed 17 May 2004
Resigned 01 Oct 2012

DE LANGE, Peter Nicholas

Resigned
3 The Close, NorfolkNR1 4DL
Born August 1972
Director
Appointed 17 May 2004
Resigned 01 Oct 2012

DE VILLIERS, Robert Benfield

Resigned
Meridian Business Park, NorwichNR7 0TA
Born September 1974
Director
Appointed 01 Dec 2010
Resigned 28 Jun 2023

DUNWELL, Roslyn Ann

Resigned
Plot 3-4 The Willows, NorwichNR2 4GW
Born August 1945
Director
Appointed 17 May 2004
Resigned 25 Aug 2009

EASTAUGH, Craig Andre

Resigned
19 The Willows, NorwichNR2 4GW
Born May 1964
Director
Appointed 17 May 2004
Resigned 25 Aug 2009

FISHER, Lucy Eve

Resigned
Bank Plain, NorwichNR2 4SF
Born August 1979
Director
Appointed 26 Feb 2015
Resigned 25 Aug 2020

FISHER, Paul Alexander, Dr

Resigned
Bank Plain, NorwichNR2 4SF
Born August 1980
Director
Appointed 26 Feb 2015
Resigned 25 Aug 2020

FREEDMAN, David Arthur

Resigned
3 The Close, NorfolkNR1 4DL
Born August 1961
Director
Appointed 17 May 2004
Resigned 16 Nov 2012

FREEDMAN, Johanne

Resigned
3 The Close, NorfolkNR1 4DL
Born February 1972
Director
Appointed 17 May 2004
Resigned 16 Nov 2012

GOODYEAR, Nicola

Resigned
Plot 18-19 The Willows, NorwichNR2 4GW
Born April 1974
Director
Appointed 17 May 2004
Resigned 25 Aug 2009
Fundings
Financials
Latest Activities

Filing History

179

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