Background WavePink WaveYellow Wave

WORDEN HALL (BUCKSHAW VILLAGE) MANAGEMENT COMPANY LIMITED (04855643)

WORDEN HALL (BUCKSHAW VILLAGE) MANAGEMENT COMPANY LIMITED (04855643) is an active UK company. incorporated on 4 August 2003. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. WORDEN HALL (BUCKSHAW VILLAGE) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HANDLEY, John Richard, JACKSON, Steven Robert.

Company Number
04855643
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2003
Age
22 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANDLEY, John Richard, JACKSON, Steven Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORDEN HALL (BUCKSHAW VILLAGE) MANAGEMENT COMPANY LIMITED

WORDEN HALL (BUCKSHAW VILLAGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 August 2003 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WORDEN HALL (BUCKSHAW VILLAGE) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04855643

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 4 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

WORDEN BROOK HALL MANAGEMENT COMPANY LIMITED
From: 4 August 2003To: 27 August 2003
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 14
Director Left
Apr 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 04 Aug 2003

HANDLEY, John Richard

Active
Redrow House, EwloeCH5 3RX
Born November 1978
Director
Appointed 17 May 2024

JACKSON, Steven Robert

Active
Redrow House, EwloeCH5 3RX
Born September 1964
Director
Appointed 17 May 2024

AITKEN, Christine Margaret

Resigned
Westminster Close, SaleM33 5WZ
Born November 1962
Director
Appointed 27 Aug 2003
Resigned 29 Apr 2020

COLLARD, Keith

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1964
Director
Appointed 17 Sept 2009
Resigned 06 Sept 2022

DARTNELL, Peter John

Resigned
Dennett Close, WarringtonWA1 4EF
Born March 1954
Director
Appointed 17 Sept 2009
Resigned 18 Mar 2016

DAWSON, Mark

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1968
Director
Appointed 27 Oct 2020
Resigned 17 May 2024

GREENHALGH, Steven

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1956
Director
Appointed 27 Aug 2003
Resigned 27 Apr 2020

HEAPS, Philip

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1955
Director
Appointed 27 Aug 2003
Resigned 13 Mar 2018

JARVIS, Claire Linda

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1977
Director
Appointed 27 Apr 2020
Resigned 20 Jul 2023

JONES, Elgan Wyn

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1986
Director
Appointed 01 Feb 2024
Resigned 09 Aug 2024

MILLS, Christopher Paul

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1969
Director
Appointed 20 Mar 2014
Resigned 02 Mar 2018

RAFFERTY, Julie

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1970
Director
Appointed 17 Sept 2009
Resigned 28 Feb 2020

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 04 Aug 2003
Resigned 27 Jul 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 04 Aug 2003
Resigned 27 Aug 2003
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
24 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
287Change of Registered Office
Legacy
27 March 2007
225Change of Accounting Reference Date
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 June 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288cChange of Particulars
Legacy
4 August 2004
288bResignation of Director or Secretary
Memorandum Articles
8 October 2003
MEM/ARTSMEM/ARTS
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 2003
NEWINCIncorporation