Background WavePink WaveYellow Wave

WOODLANDS AMENITY MANAGEMENT COMPANY LIMITED (04558214)

WOODLANDS AMENITY MANAGEMENT COMPANY LIMITED (04558214) is an active UK company. incorporated on 9 October 2002. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLANDS AMENITY MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include MOORMAN, James Walter.

Company Number
04558214
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 2002
Age
23 years
Address
Six Olton Bridge 245 Warwick Road, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOORMAN, James Walter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS AMENITY MANAGEMENT COMPANY LIMITED

WOODLANDS AMENITY MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 October 2002 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLANDS AMENITY MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04558214

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 9 October 2002

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 9 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

54a Poplar Road Solihull West Midlands B91 3AB
From: 1 November 2010To: 22 August 2012
Persimmon House Fulford York YO19 4FE
From: 9 October 2002To: 1 November 2010
Timeline

6 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Nov 11
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MOORMAN, James Walter

Active
Warwick Road, SolihullB92 7AH
Secretary
Appointed 05 Nov 2009

MOORMAN, James Walter

Active
Warwick Road, SolihullB92 7AH
Born April 1973
Director
Appointed 16 Nov 2011

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 08 Feb 2005
Resigned 15 Sept 2008

NEAL-JONES, Sandra Jane

Resigned
Donne Close, Higham FerrersNN10 8PF
Secretary
Appointed 10 Feb 2009
Resigned 05 Nov 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 08 Feb 2005

HURST, Paul David

Resigned
4 Frobisher Close, HinckleyLE10 1UP
Born November 1964
Director
Appointed 07 Feb 2008
Resigned 22 Aug 2010

KNIGHT, Katherine Mariana

Resigned
The Granary Elms Farm, ChesterfieldS44 6UQ
Born April 1960
Director
Appointed 26 Jun 2006
Resigned 22 Aug 2010

MACNEE, Vanessa

Resigned
Lamplighter Cottage, Stratford Upon AvonCV37 0QB
Born May 1971
Director
Appointed 21 Jul 2005
Resigned 26 Jun 2006

MOORMAN, Peter Graham, Mr.

Resigned
Grange Road, SolihullB91 1BN
Born December 1943
Director
Appointed 05 Nov 2009
Resigned 27 Dec 2010

WALKER, Christopher Peter

Resigned
Woodridge Barn, SwadlincoteDE12 8DY
Born April 1967
Director
Appointed 21 Jul 2005
Resigned 01 May 2007

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 09 Oct 2002
Resigned 26 Jan 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 26 Jan 2004
Resigned 21 Jul 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 09 Oct 2002
Resigned 21 Jul 2005
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date
21 October 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
8 November 2011
AR01AR01
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
19 October 2010
AR01AR01
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date
9 December 2009
AR01AR01
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
3 November 2005
244244
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
287Change of Registered Office
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
225Change of Accounting Reference Date
Legacy
16 November 2002
225Change of Accounting Reference Date
Incorporation Company
9 October 2002
NEWINCIncorporation