Background WavePink WaveYellow Wave

WOODVIEW COURT MANAGEMENT LIMITED (05062689)

WOODVIEW COURT MANAGEMENT LIMITED (05062689) is an active UK company. incorporated on 3 March 2004. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODVIEW COURT MANAGEMENT LIMITED has been registered for 22 years. Current directors include SUTTON, Christopher.

Company Number
05062689
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2004
Age
22 years
Address
19 Moorcroft Close, Sheffield, S10 4GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SUTTON, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODVIEW COURT MANAGEMENT LIMITED

WOODVIEW COURT MANAGEMENT LIMITED is an active company incorporated on 3 March 2004 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODVIEW COURT MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05062689

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 3 March 2004

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 10 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

19 Moorcroft Close Sheffield, S10 4GU,

Previous Addresses

67 Cardoness Road Sheffield S10 5RT England
From: 1 September 2021To: 21 February 2024
Paradise House 35 Paradise Street Sheffield S3 8PZ England
From: 3 November 2020To: 1 September 2021
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 3 March 2015To: 3 November 2020
Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 3 March 2004To: 3 March 2015
Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Left
May 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
May 20
Director Joined
May 20
Director Left
Feb 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SUTTON, Christopher

Active
Moorcroft Close, SheffieldS10 4GU
Secretary
Appointed 03 Nov 2020

SUTTON, Christopher

Active
Moorcroft Close, SheffieldS10 4GU
Born December 1958
Director
Appointed 27 May 2020

BURROWS, William James Randolph

Resigned
890-892 Ecclesall Road, SheffieldS11 8TP
Secretary
Appointed 03 Mar 2004
Resigned 06 Aug 2005

THE MCDONALD PARTNERSHIP

Resigned
Robert House Unit 7 Acorn Business, SheffieldS8 0TB
Corporate secretary
Appointed 06 Aug 2005
Resigned 05 Jan 2015

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 05 Jan 2015
Resigned 02 Nov 2020

BOLGER, Lisa Marie

Resigned
SheffieldS11 7ES
Born January 1973
Director
Appointed 05 Mar 2014
Resigned 22 May 2020

BOLGER, Lisa Marie

Resigned
SheffieldS11 7ES
Born January 1973
Director
Appointed 15 Jul 2013
Resigned 31 Jan 2015

CURTIS, Jeremy Andrew

Resigned
18 Hallam Grange Crescent, SheffieldS10 4BA
Born July 1974
Director
Appointed 14 Nov 2007
Resigned 07 May 2013

HARRIS, Diane

Resigned
Cardoness Road, SheffieldS10 5RT
Born July 1955
Director
Appointed 11 Jan 2007
Resigned 10 Feb 2022

MCDONALD, David Stuart

Resigned
32 Whirlow Court Road, SheffieldS11 9NT
Born September 1946
Director
Appointed 06 Aug 2005
Resigned 11 Jan 2007

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Born July 1974
Director
Appointed 06 Aug 2005
Resigned 11 Jan 2007

STOCKS, Brett Paul

Resigned
61 Walkley Lane, SheffieldS6 2NX
Born June 1974
Director
Appointed 11 Jan 2007
Resigned 14 Nov 2007

THOMPSON, Joe

Resigned
1 Ingram Court, SheffieldS2 2UD
Born April 1962
Director
Appointed 03 Mar 2004
Resigned 06 Aug 2005
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 March 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 July 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
14 May 2008
288cChange of Particulars
Legacy
6 March 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
4 January 2008
287Change of Registered Office
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
17 March 2005
363aAnnual Return
Incorporation Company
3 March 2004
NEWINCIncorporation