Background WavePink WaveYellow Wave

THE WOODGATE GARDENS ESTATE MANAGEMENT COMPANY LIMITED (04768824)

THE WOODGATE GARDENS ESTATE MANAGEMENT COMPANY LIMITED (04768824) is an active UK company. incorporated on 18 May 2003. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WOODGATE GARDENS ESTATE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DAVIS, Katy, Dr.

Company Number
04768824
Status
active
Type
ltd
Incorporated
18 May 2003
Age
22 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Katy, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOODGATE GARDENS ESTATE MANAGEMENT COMPANY LIMITED

THE WOODGATE GARDENS ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 May 2003 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WOODGATE GARDENS ESTATE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04768824

LTD Company

Age

22 Years

Incorporated 18 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

3323RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 18 May 2003To: 4 September 2003
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 12 September 2023
Marlborough House 298 Regents Park Road London N3 2UU
From: 18 May 2003To: 12 September 2023
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Jan 15
Director Left
Aug 16
Director Left
Jan 19
Director Left
May 22
Director Joined
May 25
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 02 Dec 2025

DAVIS, Katy, Dr

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1983
Director
Appointed 15 May 2025

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Secretary
Appointed 03 Sept 2003
Resigned 28 Oct 2005

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 14 Jun 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 05 Jan 2005
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 06 Feb 2004
Resigned 02 Dec 2025

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 18 May 2003
Resigned 03 Sept 2003

BIRKETT, Daniel James

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1971
Director
Appointed 28 Nov 2008
Resigned 29 Apr 2025

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 03 Sept 2003
Resigned 28 Oct 2005

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 03 Sept 2003
Resigned 20 Sept 2006

HODGES, Andrew John Edward

Resigned
298 Regents Park Road, LondonN3 2UU
Born April 1949
Director
Appointed 12 Sept 2006
Resigned 17 May 2022

WILLIAMS, Jennifer

Resigned
43 Faraday Road, GuildfordGU1 1EB
Born November 1968
Director
Appointed 14 Jul 2008
Resigned 01 Sept 2016

CRESCENT TRUSTEES LIMITED

Resigned
Pointon York House Unit P, Market HarboroughLE16 7PS
Corporate director
Appointed 19 Sept 2006
Resigned 05 May 2014

JAMES HAY PENSION TRUSTEES LIMITED

Resigned
Manor Crescent, HaslemereGU27 1PB
Corporate director
Appointed 12 Sept 2008
Resigned 08 Jan 2019

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 18 May 2003
Resigned 03 Sept 2003

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 18 May 2003
Resigned 03 Sept 2003
Fundings
Financials
Latest Activities

Filing History

92

Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 December 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 June 2018
CH02Change of Corporate Director Details
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Corporate Director Company With Change Date
11 June 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 June 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
11 December 2008
288cChange of Particulars
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
27 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
288cChange of Particulars
Resolution
27 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
225Change of Accounting Reference Date
Legacy
19 February 2004
287Change of Registered Office
Legacy
19 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2003
NEWINCIncorporation