Background WavePink WaveYellow Wave

WOODLAND CHASE MANAGEMENT COMPANY LIMITED (04554471)

WOODLAND CHASE MANAGEMENT COMPANY LIMITED (04554471) is an active UK company. incorporated on 7 October 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLAND CHASE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include DOBSON, Peter Rowland, GOONAN, Charlotte Elizabeth, ROSE, Neil.

Company Number
04554471
Status
active
Type
ltd
Incorporated
7 October 2002
Age
23 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOBSON, Peter Rowland, GOONAN, Charlotte Elizabeth, ROSE, Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND CHASE MANAGEMENT COMPANY LIMITED

WOODLAND CHASE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 October 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLAND CHASE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04554471

LTD Company

Age

23 Years

Incorporated 7 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 25 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 31 March 2010To: 15 May 2014
1 Church Hill Knutsford Cheshire WA16 6DH
From: 4 March 2010To: 31 March 2010
R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 7 October 2002To: 4 March 2010
Timeline

5 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Apr 14
Director Joined
Sept 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

DOBSON, Peter Rowland

Active
95 London Road, CroydonCR0 2RF
Born March 1964
Director
Appointed 28 Sept 2010

GOONAN, Charlotte Elizabeth

Active
95 London Road, CroydonCR0 2RF
Born May 1990
Director
Appointed 21 Sept 2022

ROSE, Neil

Active
95 London Road, CroydonCR0 2RF
Born September 1954
Director
Appointed 01 Apr 2009

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 16 Feb 2010
Resigned 28 Feb 2012

HOLBROOK, Robert John

Resigned
4 Wardley Hall Lane Roe Green, ManchesterM28 2RL
Secretary
Appointed 22 Nov 2002
Resigned 01 Apr 2009

SUTTONS CITY LIVING LIMITED

Resigned
50 Granby Row, ManchesterM1 7AY
Corporate secretary
Appointed 03 May 2005
Resigned 07 Feb 2008

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Oct 2002
Resigned 22 Nov 2002

BORTHWICK, Laura Margaret

Resigned
Church Hill, CheshireWA16 6DH
Born August 1978
Director
Appointed 01 Apr 2009
Resigned 10 Oct 2013

DIMASCIO, Simon John

Resigned
Dingle Close, ManchesterM26 1UN
Born February 1968
Director
Appointed 01 Apr 2009
Resigned 06 Apr 2010

GOODWIN, Neil

Resigned
Fairfield House, TattenhallCH3 9QF
Born December 1953
Director
Appointed 01 Oct 2003
Resigned 01 Apr 2009

HANDFORD, Robert Guy

Resigned
Middle Studlehurst Farm, BlackburnBB2 7LZ
Born September 1953
Director
Appointed 22 Nov 2002
Resigned 01 Oct 2003

HOLBROOK, Robert John

Resigned
4 Wardley Hall Lane Roe Green, ManchesterM28 2RL
Born January 1966
Director
Appointed 22 Nov 2002
Resigned 01 Apr 2009

KEAVENEY, Larry

Resigned
50 Farmhill Road, Dublin 14IRISH
Born June 1958
Director
Appointed 03 May 2005
Resigned 01 Apr 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Oct 2002
Resigned 22 Nov 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Oct 2002
Resigned 22 Nov 2002
Fundings
Financials
Latest Activities

Filing History

99

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
21 October 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
287Change of Registered Office
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
28 March 2008
287Change of Registered Office
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
5 June 2003
MEM/ARTSMEM/ARTS
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Legacy
3 June 2003
123Notice of Increase in Nominal Capital
Legacy
28 May 2003
288cChange of Particulars
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
287Change of Registered Office
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Incorporation Company
7 October 2002
NEWINCIncorporation