Background WavePink WaveYellow Wave

WOODLAND GROVE MANAGEMENT LIMITED (04301905)

WOODLAND GROVE MANAGEMENT LIMITED (04301905) is an active UK company. incorporated on 10 October 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLAND GROVE MANAGEMENT LIMITED has been registered for 24 years. Current directors include BAILEY, Daniel, BRESNAHAN, Sean, FAIRCLOUGH, Elizabeth Ann and 7 others.

Company Number
04301905
Status
active
Type
ltd
Incorporated
10 October 2001
Age
24 years
Address
5 Woodland Grove, London, SE10 9UL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Daniel, BRESNAHAN, Sean, FAIRCLOUGH, Elizabeth Ann, FOX, Shirley Elaine, GLOVER, Aidan Christopher, GLOVER, Edward, GOULDER, Anna Margaret, GOULDER, Robert, HARRIS, Clare, PACE, Caterina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND GROVE MANAGEMENT LIMITED

WOODLAND GROVE MANAGEMENT LIMITED is an active company incorporated on 10 October 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLAND GROVE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04301905

LTD Company

Age

24 Years

Incorporated 10 October 2001

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 9 July 2025 (8 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

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

5 Woodland Grove London, SE10 9UL,

Previous Addresses

5 Woodland Grove 5 Woodland Grove London SE10 9UL England
From: 26 November 2021To: 26 November 2021
9 Woodland Grove London SE10 9UL England
From: 25 January 2020To: 26 November 2021
7 Woodland Grove London SE10 9UL
From: 4 April 2013To: 25 January 2020
5 Woodland Grove London SE10 9UL
From: 10 October 2001To: 4 April 2013
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 24
Director Joined
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

FAIRCLOUGH, Elizabeth Ann

Active
Woodland Grove, LondonSE10 9UL
Secretary
Appointed 24 Sept 2020

BAILEY, Daniel

Active
Woodland Grove, LondonSE10 9UL
Born April 1988
Director
Appointed 09 Jul 2025

BRESNAHAN, Sean

Active
Woodland Grove, LondonSE10 9UL
Born March 1995
Director
Appointed 26 Nov 2021

FAIRCLOUGH, Elizabeth Ann

Active
Woodland Grove, LondonSE10 9UL
Born April 1948
Director
Appointed 24 Jan 2020

FOX, Shirley Elaine

Active
Woodland Grove, LondonSE10 9UL
Born September 1940
Director
Appointed 25 Jan 2020

GLOVER, Aidan Christopher

Active
1 Hillside Cottages, CookhamSL6 9HB
Born March 1986
Director
Appointed 01 Jun 2005

GLOVER, Edward

Active
Musley Lane, WareSG12 7EW
Born January 1983
Director
Appointed 24 Feb 2020

GOULDER, Anna Margaret

Active
Woodland Grove, LondonSE10 9UL
Born July 1989
Director
Appointed 06 Jul 2025

GOULDER, Robert

Active
Woodland Grove, LondonSE10 9UL
Born June 1994
Director
Appointed 24 Nov 2020

HARRIS, Clare

Active
Woodland Grove, LondonSE10 9UL
Born October 1988
Director
Appointed 26 Nov 2021

PACE, Caterina

Active
Woodland Grove, LondonSE10 9UL
Born November 1992
Director
Appointed 06 Jul 2025

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 16 Oct 2001
Resigned 11 Sept 2002

GARDINER, Natalie

Resigned
5 Woodlands Grove, LondonSE10 9UL
Secretary
Appointed 23 Apr 2007
Resigned 16 Feb 2013

GODIN, Susan Marie

Resigned
Woodland Grove, LondonSE10 9UL
Secretary
Appointed 13 May 2013
Resigned 24 Dec 2019

KHADIVI, Ray

Resigned
3 Woodland Grove, LondonSE10 9UL
Secretary
Appointed 10 Sept 2002
Resigned 16 Apr 2003

MIDDLETON, Edmund Leslie Rochester

Resigned
9 Woodland Grove, LondonSE10 9UL
Secretary
Appointed 19 Jun 2006
Resigned 23 Apr 2007

SMITH, Helen Frances Isabella

Resigned
5 Woodland Grove, LondonSE10 9UL
Secretary
Appointed 10 Sept 2002
Resigned 15 Mar 2006

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 10 Oct 2001
Resigned 16 Oct 2001

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 16 Oct 2001
Resigned 11 Sept 2002

BURGESS, David Joseph

Resigned
Woodland Grove, LondonSE10 9UL
Born September 1978
Director
Appointed 13 May 2013
Resigned 25 Jan 2020

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 16 Oct 2001
Resigned 11 Sept 2002

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 16 Oct 2001
Resigned 11 Sept 2002

GADSBY PEET, James Anthony

Resigned
5 Woodland Grove, LondonSE10 9UL
Born January 1985
Director
Appointed 01 Mar 2014
Resigned 26 Nov 2021

GARDINER, Natalie

Resigned
5 Woodlands Grove, LondonSE10 9UL
Born August 1977
Director
Appointed 01 Apr 2005
Resigned 13 May 2013

GODIN, Susan Marie

Resigned
7 Woodland Grove, LondonSE10 9UL
Born October 1963
Director
Appointed 10 Sept 2002
Resigned 24 Dec 2019

HEALE, Nicholas John

Resigned
1 Woodland Grove, LondonSE10 9UL
Born November 1975
Director
Appointed 10 Sept 2002
Resigned 20 Mar 2005

KHADIRI, Ray

Resigned
3 Woodland Grove, LondonSE10 9UL
Born June 1962
Director
Appointed 23 Sept 2003
Resigned 01 Mar 2005

KHADIVI, Ray

Resigned
3 Woodland Grove, LondonSE10 9UL
Born June 1961
Director
Appointed 10 Sept 2002
Resigned 13 Jan 2003

MIDDLETON, Edmund Leslie Rochester

Resigned
9 Woodland Grove, LondonSE10 9UL
Born November 1979
Director
Appointed 10 Sept 2002
Resigned 23 Apr 2007

PARFITT, Paula Ann

Resigned
9 Woodland Grove, LondonSE10 9UL
Born May 1975
Director
Appointed 04 May 2007
Resigned 31 Jan 2014

PEACHEY, Meradin

Resigned
1 Woodland Grove, LondonSE10 9UL
Born October 1957
Director
Appointed 25 Mar 2005
Resigned 13 Sept 2024

SMITH, Helen Frances Isabella

Resigned
5 Woodland Grove, LondonSE10 9UL
Born February 1969
Director
Appointed 10 Sept 2002
Resigned 09 Sept 2006

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 10 Oct 2001
Resigned 16 Oct 2001
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
287Change of Registered Office
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
287Change of Registered Office
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
287Change of Registered Office
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
287Change of Registered Office
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
225Change of Accounting Reference Date
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
287Change of Registered Office
Incorporation Company
10 October 2001
NEWINCIncorporation