Background WavePink WaveYellow Wave

WOODSOME GRANGE (WEYBRIDGE) MANAGEMENT LIMITED (04936844)

WOODSOME GRANGE (WEYBRIDGE) MANAGEMENT LIMITED (04936844) is an active UK company. incorporated on 20 October 2003. with registered office in Addlestone. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODSOME GRANGE (WEYBRIDGE) MANAGEMENT LIMITED has been registered for 22 years. Current directors include HOUSE, Howard Graham Mcdowell, KNIGHT, Russell, MORLACCI, Patrizio and 2 others.

Company Number
04936844
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2003
Age
22 years
Address
128 Liberty Lane, Addlestone, KT15 1NL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOUSE, Howard Graham Mcdowell, KNIGHT, Russell, MORLACCI, Patrizio, OUDIT, Davin, WHEATLEY, Adrian David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSOME GRANGE (WEYBRIDGE) MANAGEMENT LIMITED

WOODSOME GRANGE (WEYBRIDGE) MANAGEMENT LIMITED is an active company incorporated on 20 October 2003 with the registered office located in Addlestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODSOME GRANGE (WEYBRIDGE) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04936844

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 October 2003

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 24 April 2025 (11 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 16 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

128 Liberty Lane Addlestone, KT15 1NL,

Previous Addresses

Cambridge House Gogmore Lane Chertsey KT16 9AP England
From: 29 November 2017To: 26 October 2020
3 Beacon Mews South Road Weybridge Surrey KT13 9DZ
From: 5 October 2015To: 29 November 2017
Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
From: 21 October 2013To: 5 October 2015
Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ
From: 21 October 2013To: 21 October 2013
Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
From: 7 January 2011To: 21 October 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
From: 16 February 2010To: 7 January 2011
2 Heath Road Weybridge Surrey KT13 8AP
From: 4 December 2009To: 16 February 2010
3Rd Floor Central House Clifftown Road Southend on Sea Essex SS1 1AB
From: 20 October 2003To: 4 December 2009
Timeline

15 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Jun 12
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jul 17
Director Joined
Apr 19
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Oct 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

HOUSE, Howard Graham Mcdowell

Active
Woodsome Lodge, WeybridgeKT13 0DH
Born May 1952
Director
Appointed 06 Oct 2010

KNIGHT, Russell

Active
Woodsome Lodge, WeybridgeKT13 0DH
Born August 1965
Director
Appointed 22 Oct 2014

MORLACCI, Patrizio

Active
Woodsome Lodge, WeybridgeKT13 0DH
Born March 1977
Director
Appointed 23 Mar 2019

OUDIT, Davin

Active
Liberty Lane, AddlestoneKT15 1NL
Born August 1982
Director
Appointed 11 Jun 2017

WHEATLEY, Adrian David

Active
Woodsome Lodge, WeybridgeKT13 0DH
Born January 1976
Director
Appointed 26 Jun 2008

HOUSE, Howard Graham Mcdowell

Resigned
Woodsome Lodge, WeybridgeKT13 0DH
Secretary
Appointed 12 Jun 2021
Resigned 21 Jun 2021

WHEATLEY, Adrian David

Resigned
Woodsome Lodge, WeybridgeKT13 0DH
Secretary
Appointed 05 Oct 2015
Resigned 12 Jun 2021

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens, FarehamPO16 8SS
Corporate secretary
Appointed 16 Nov 2009
Resigned 01 Dec 2010

GCS PROPERTY MANAGEMENT LIMITED

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 01 Dec 2010
Resigned 05 Oct 2015

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 01 Mar 2007
Resigned 02 Mar 2009

SEYMOUR MACINTYRE LIMITED

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Corporate secretary
Appointed 20 Oct 2003
Resigned 30 Sept 2006

BONIFACE, Helen Dale

Resigned
Farthing Cottage, DorkingRH4 1QN
Born September 1953
Director
Appointed 20 Oct 2003
Resigned 28 Nov 2003

BOOCOCK, Richard John

Resigned
20a Lavant Road, ChichesterPO19 5RG
Born April 1961
Director
Appointed 12 Jun 2021
Resigned 25 May 2023

BURSTON, Charles Richard

Resigned
Woodsome Lodge, WeybridgeKT13 0DH
Born May 1948
Director
Appointed 06 Oct 2010
Resigned 24 Nov 2021

CREBER, Edward Hamer

Resigned
34 Pine Dean, LeatherheadKT23 4BT
Born December 1948
Director
Appointed 20 Oct 2003
Resigned 06 Jun 2005

DEVY, Helen

Resigned
Yew Cottages, WeybridgeKT13 9PX
Born July 1968
Director
Appointed 06 Jun 2005
Resigned 07 Oct 2005

DOYLE, Kevin John Martin

Resigned
23 Coalecroft Road, LondonSW15 6LW
Born March 1944
Director
Appointed 06 Jun 2005
Resigned 25 Nov 2005

DURNFORD, Margaret

Resigned
Woodsome Lodge, WeybridgeKT13 0DH
Born January 1939
Director
Appointed 22 Oct 2014
Resigned 09 Mar 2021

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 20 Oct 2003
Resigned 26 Jun 2008

HUDSON, Robert Llewellyn

Resigned
60 Deacon Close, WokinghamRG40 1WF
Born December 1943
Director
Appointed 20 Oct 2003
Resigned 06 Jun 2005

HUGGETT, David Andrew

Resigned
Great Cheveney Oast, MardenTN12 9LX
Born January 1962
Director
Appointed 09 Jan 2006
Resigned 26 Jun 2008

LARKIN, Julian Anthony

Resigned
12 Melick Close, SouthamptonSO40 4YJ
Born December 1967
Director
Appointed 06 Dec 2005
Resigned 26 Jun 2008

MILNE, Graeme

Resigned
Hillgrove Cottage, CookhamSL6 9AD
Born August 1967
Director
Appointed 20 Oct 2003
Resigned 20 May 2005

MORAN, Carolina Ivonne

Resigned
Woodsome Lodge, WeybridgeKT13 0DH
Born March 1965
Director
Appointed 26 Jun 2008
Resigned 16 Sept 2013

NEEDS, Thomas Richard

Resigned
Oatlands Drive, WeybridgeKT13 9LZ
Born February 1976
Director
Appointed 06 Oct 2010
Resigned 06 Jun 2014

OSBORNE, Paul Roy

Resigned
The Stone Barn, Nettlestead MaidstoneME18 5HA
Born January 1962
Director
Appointed 06 Jun 2005
Resigned 07 Oct 2005

TAYLOR, Jonathon Clive

Resigned
1 The Ridge, LeatherheadKT22 9DD
Born August 1964
Director
Appointed 12 Dec 2003
Resigned 06 Jun 2005

TOWLSON, Neil Croft

Resigned
97 Farnham Lane, SloughSL2 2AT
Born March 1956
Director
Appointed 06 Jun 2005
Resigned 26 Jun 2008

VANSON, Mark Lee

Resigned
15 Lake Close, ByfleetKT14 7AE
Born April 1968
Director
Appointed 07 Oct 2005
Resigned 26 Jun 2008

WARREN, Andrew

Resigned
Woodsome Lodge, WeybridgeKT13 0DH
Born October 1966
Director
Appointed 26 Jun 2008
Resigned 12 Dec 2011
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Change Person Secretary Company With Change Date
14 June 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 December 2009
AP04Appointment of Corporate Secretary
Legacy
11 June 2009
287Change of Registered Office
Legacy
14 May 2009
287Change of Registered Office
Legacy
8 May 2009
287Change of Registered Office
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
2 July 2007
353353
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
287Change of Registered Office
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
353353
Legacy
11 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
363aAnnual Return
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
11 November 2004
363aAnnual Return
Legacy
23 September 2004
353353
Legacy
23 September 2004
288cChange of Particulars
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288cChange of Particulars
Legacy
27 October 2003
353353
Incorporation Company
20 October 2003
NEWINCIncorporation