Background WavePink WaveYellow Wave

THE WOODLANDS (GATEACRE) MANAGEMENT COMPANY LIMITED (05003385)

THE WOODLANDS (GATEACRE) MANAGEMENT COMPANY LIMITED (05003385) is an active UK company. incorporated on 24 December 2003. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WOODLANDS (GATEACRE) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include SMITH, Jonathan Paul.

Company Number
05003385
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 December 2003
Age
22 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOODLANDS (GATEACRE) MANAGEMENT COMPANY LIMITED

THE WOODLANDS (GATEACRE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 December 2003 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WOODLANDS (GATEACRE) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05003385

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 24 December 2014To: 24 December 2015
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 24 December 2013To: 24 December 2014
Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN
From: 24 December 2003To: 24 December 2013
Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 30 Jan 2009

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 01 Sept 2022

HALLIWELL, Peter Andrew

Resigned
20 Greystoke Close, BerkhamstedHP4 3JJ
Secretary
Appointed 27 Jul 2005
Resigned 29 Dec 2009

WILLIAMS, David Simon

Resigned
64 Bridle Road, EasthamCH62 8BR
Secretary
Appointed 24 Dec 2003
Resigned 27 Jul 2005

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 22 Sept 2010
Resigned 01 Sept 2022

DEVONALD, Simon John Michael

Resigned
11 Hilltop View, St AlbansAL4 8AJ
Born April 1957
Director
Appointed 04 Feb 2008
Resigned 29 Dec 2009

EDINGTON, Richard Alan

Resigned
Ashleigh Main Road, StaffordST18 0SU
Born June 1956
Director
Appointed 24 Dec 2003
Resigned 12 Jun 2007

SEED, Maria Gina

Resigned
15 Fairstead Close, BoltonBL5 3LL
Born September 1964
Director
Appointed 12 Jun 2007
Resigned 27 Feb 2009

WHITTAKER, Andrew Michael James

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born March 1994
Director
Appointed 22 Apr 2020
Resigned 13 Jul 2020

WILLIAMS, David Simon

Resigned
64 Bridle Road, EasthamCH62 8BR
Born May 1962
Director
Appointed 24 Dec 2003
Resigned 29 Dec 2009

TRINITY NOMINEES (2) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate director
Appointed 30 Jan 2009
Resigned 30 Dec 2010
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 December 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Termination Secretary Company With Name
29 December 2009
TM02Termination of Secretary
Change Corporate Director Company With Change Date
29 December 2009
CH02Change of Corporate Director Details
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 December 2009
CH04Change of Corporate Secretary Details
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
287Change of Registered Office
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
31 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Incorporation Company
24 December 2003
NEWINCIncorporation