Background WavePink WaveYellow Wave

WOOD BARTON MANAGEMENT LIMITED (04312012)

WOOD BARTON MANAGEMENT LIMITED (04312012) is an active UK company. incorporated on 26 October 2001. with registered office in Kingsbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. WOOD BARTON MANAGEMENT LIMITED has been registered for 24 years. Current directors include CRAIG, Thomas Barry, DAVIS, Paul Anthony, DAVIS, Suzanne Michelle and 2 others.

Company Number
04312012
Status
active
Type
ltd
Incorporated
26 October 2001
Age
24 years
Address
Halstow House Wood Barton, Kingsbridge, TQ7 4DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAIG, Thomas Barry, DAVIS, Paul Anthony, DAVIS, Suzanne Michelle, NEWTON, Caroline Jane, NEWTON, Christopher James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD BARTON MANAGEMENT LIMITED

WOOD BARTON MANAGEMENT LIMITED is an active company incorporated on 26 October 2001 with the registered office located in Kingsbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOOD BARTON MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04312012

LTD Company

Age

24 Years

Incorporated 26 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Halstow House Wood Barton Woodleigh Kingsbridge, TQ7 4DH,

Previous Addresses

, Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, England
From: 27 July 2010To: 20 July 2012
, 58 the Terrace, Torquay, Devon, TQ1 1DE
From: 26 October 2001To: 27 July 2010
Timeline

21 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
May 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
New Owner
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
New Owner
Jun 22
Director Left
Feb 26
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

DAVIS, Suzanne Michelle

Active
Wood Barton, KingsbridgeTQ7 4DH
Secretary
Appointed 24 Jun 2015

CRAIG, Thomas Barry

Active
Wood Barton, KingsbridgeTQ7 4DH
Born November 1967
Director
Appointed 26 Apr 2021

DAVIS, Paul Anthony

Active
Wood Barton, KingsbridgeTQ7 4DH
Born July 1955
Director
Appointed 08 Apr 2015

DAVIS, Suzanne Michelle

Active
Wood Barton, KingsbridgeTQ7 4DH
Born December 1963
Director
Appointed 08 Apr 2015

NEWTON, Caroline Jane

Active
Wood Barton, KingsbridgeTQ7 4DH
Born February 1947
Director
Appointed 26 Mar 2011

NEWTON, Christopher James

Active
Wood Barton, KingsbridgeTQ7 4DH
Born September 1941
Director
Appointed 26 Mar 2011

HASSALL, David Carl

Resigned
Green Tiles, KingsbridgeTQ7 3EY
Secretary
Appointed 26 Oct 2001
Resigned 26 Jan 2005

WEBB, Fiona

Resigned
Monks View, KingsbridgeTQ7 4DH
Secretary
Appointed 25 Jan 2005
Resigned 25 Mar 2015

CENTRAL SECRETARIES LIMITED

Resigned
Central House, BirminghamB24 9ND
Corporate secretary
Appointed 26 Oct 2001
Resigned 26 Oct 2001

BUCKLE, Jacqueline

Resigned
Loddiswell, KingsbridgeTQ7 4DU
Born March 1962
Director
Appointed 26 Oct 2001
Resigned 26 Mar 2011

BUCKLE, Steven

Resigned
Loddiswell, KingsbridgeTQ7 4DU
Born August 1957
Director
Appointed 26 Oct 2001
Resigned 26 Mar 2011

CRAIG, Saffron Nina Lennox

Resigned
Wood Barton, KingsbridgeTQ7 4DH
Born June 1978
Director
Appointed 26 Apr 2021
Resigned 05 Feb 2026

HOWELLS, Robert Lynton

Resigned
Berden Hall, Bishops StortfordCM23 1AY
Born February 1950
Director
Appointed 20 Jan 2005
Resigned 15 Mar 2021

HOWELLS, Thelma Eileen

Resigned
Berden Hall, Bishops StortfordCM13 1AY
Born November 1949
Director
Appointed 20 Jan 2005
Resigned 15 Mar 2021

WEBB, Fiona

Resigned
Monks View, KingsbridgeTQ7 4DH
Born October 1958
Director
Appointed 21 Jun 2006
Resigned 25 Mar 2015

WEBB, Jonathan

Resigned
Wood Barton, KingsbridgeTQ7 4DH
Born February 1957
Director
Appointed 21 Jun 2006
Resigned 25 Mar 2015

CENTRAL DIRECTORS LIMITED

Resigned
Central House, BirminghamB24 9ND
Corporate director
Appointed 26 Oct 2001
Resigned 26 Oct 2001

Persons with significant control

7

4 Active
3 Ceased

Mr Thomas Barry Craig

Active
Wood Barton, KingsbridgeTQ7 4DH
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2021

Paul Anthony Davis

Ceased
Wood Barton, KingsbridgeTQ7 4DH
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018

Christopher James Newton

Ceased
Wood Barton, KingsbridgeTQ7 4DH
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018

Robert Lynton Howells

Ceased
Wood Barton, KingsbridgeTQ7 4DH
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018

Robert Lynton Howells

Active
Wood Barton, KingsbridgeTQ7 4DH
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Christopher James Newton

Active
Wood Barton, KingsbridgeTQ7 4DH
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Anthony Davis

Active
Wood Barton, KingsbridgeTQ7 4DH
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Sail Address Company With New Address
23 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 August 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
169169
Legacy
5 September 2005
287Change of Registered Office
Legacy
31 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Memorandum Articles
9 October 2002
MEM/ARTSMEM/ARTS
Resolution
9 October 2002
RESOLUTIONSResolutions
Legacy
23 September 2002
88(2)R88(2)R
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
287Change of Registered Office
Legacy
5 November 2001
88(2)R88(2)R
Incorporation Company
26 October 2001
NEWINCIncorporation