Background WavePink WaveYellow Wave

WYNYARD WOODS MANAGEMENT LIMITED (04417577)

WYNYARD WOODS MANAGEMENT LIMITED (04417577) is an active UK company. incorporated on 16 April 2002. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WYNYARD WOODS MANAGEMENT LIMITED has been registered for 24 years. Current directors include CRAKE, Alison, CRAKE, Robert, DIXON, Mandy Lorraine and 5 others.

Company Number
04417577
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 2002
Age
24 years
Address
17 Queens Lane, Newcastle Upon Tyne, NE1 1RN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CRAKE, Alison, CRAKE, Robert, DIXON, Mandy Lorraine, DIXON, Stuart, ELLIS, Jason William, GAY, Iris Ruth, WOODS, Austin, WOODS, Brenda Margaret
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNYARD WOODS MANAGEMENT LIMITED

WYNYARD WOODS MANAGEMENT LIMITED is an active company incorporated on 16 April 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WYNYARD WOODS MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04417577

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 16 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

17 Queens Lane Newcastle Upon Tyne, NE1 1RN,

Previous Addresses

22 st. Cuthberts Way Darlington DL1 1GB England
From: 21 February 2020To: 19 September 2024
9 Gunners Vale Wynyard Woods Wynyard Billingham Cleveland TS22 5SL
From: 16 April 2002To: 21 February 2020
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Dec 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Apr 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Apr 24
Director Joined
May 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

CRAKE, Alison

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Secretary
Appointed 12 Apr 2013

CRAKE, Alison

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born March 1962
Director
Appointed 10 Nov 2004

CRAKE, Robert

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born April 1958
Director
Appointed 10 Nov 2004

DIXON, Mandy Lorraine

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born August 1964
Director
Appointed 13 Apr 2013

DIXON, Stuart

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born July 1970
Director
Appointed 02 Apr 2024

ELLIS, Jason William

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born December 1971
Director
Appointed 02 May 2024

GAY, Iris Ruth

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born November 1938
Director
Appointed 21 Mar 2014

WOODS, Austin

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born May 1936
Director
Appointed 10 Nov 2004

WOODS, Brenda Margaret

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born June 1945
Director
Appointed 10 Nov 2004

PATE, Doreen

Resigned
37 Seafield View, TynemouthNE30 4LE
Secretary
Appointed 16 Apr 2002
Resigned 09 Nov 2006

WOODS, Austin

Resigned
5 Gunners Vale, BillinghamTS22 5SL
Secretary
Appointed 10 Nov 2004
Resigned 12 Apr 2013

ALBON, Barry John

Resigned
St. Cuthberts Way, DarlingtonDL1 1GB
Born February 1945
Director
Appointed 10 Nov 2004
Resigned 07 Dec 2022

ALBON, Patricia Susan

Resigned
St. Cuthberts Way, DarlingtonDL1 1GB
Born January 1947
Director
Appointed 10 Nov 2004
Resigned 07 Dec 2022

DIXON, Alan

Resigned
15 Gunners Vale, WynyardTS22 52L
Born July 1940
Director
Appointed 10 Nov 2004
Resigned 12 Apr 2013

DIXON, Kathleen

Resigned
15 Gunners Vale, BillinghamTS22 5SL
Born August 1944
Director
Appointed 10 Nov 2004
Resigned 12 Apr 2013

DONNELLAN, John Paul

Resigned
17 Gunners Vale, BillinghamTS22 5SL
Born July 1963
Director
Appointed 01 Dec 2006
Resigned 02 May 2014

GAY, Brian Leslie

Resigned
Gunners Vale, BillinghamTS22 5SL
Born December 1934
Director
Appointed 21 Mar 2014
Resigned 26 May 2020

MCCARTHY, Fiona

Resigned
21 Gunners Vale, BillinghamTS22 5SL
Born August 1958
Director
Appointed 10 Nov 2004
Resigned 09 Nov 2006

MCCARTHY, Michael

Resigned
21 Gunners Vale, BillinghamTS22 5SL
Born February 1959
Director
Appointed 10 Nov 2004
Resigned 09 Nov 2006

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 16 Apr 2002
Resigned 09 Nov 2006

MILLER, Beverley

Resigned
17 Gunners Vale, BillinghamTS22 5SL
Born February 1962
Director
Appointed 10 Nov 2004
Resigned 09 Nov 2006

MILLER, William

Resigned
17 Gunners Vale, BillinghamTS22 5SL
Born September 1957
Director
Appointed 10 Nov 2004
Resigned 09 Nov 2006

MONGAN, Audrey Anne

Resigned
Gunners Vale, Wynyard WoodsTS22 5SL
Born February 1943
Director
Appointed 01 May 2007
Resigned 26 Jun 2013

MONGAN, James Michael

Resigned
Gunners Vale, BillinghamTS22 5SL
Born May 1943
Director
Appointed 01 May 2007
Resigned 26 Jun 2013

REYNOLDS, Jane Anne

Resigned
Gunners Vale, BillinghamTS22 5SL
Born January 1962
Director
Appointed 23 Nov 2012
Resigned 02 May 2015

TURVEY, Kathleen Ella

Resigned
19 Gunners Vale, BillinghamTS22 5SL
Born June 1965
Director
Appointed 10 Nov 2004
Resigned 20 Jun 2005

TURVEY, Nicholas Brian

Resigned
19 Gunners Vale, BillinghamTS22 5SL
Born July 1965
Director
Appointed 10 Nov 2004
Resigned 20 Jun 2005
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 June 2022
AAMDAAMD
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 February 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Resolution
26 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Resolution
13 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
353353
Legacy
29 November 2007
190190
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Legacy
9 May 2003
363sAnnual Return (shuttle)
Incorporation Company
16 April 2002
NEWINCIncorporation