Background WavePink WaveYellow Wave

WOODLAND GROVE (MARKET RASEN) MANAGEMENT COMPANY LIMITED (05093976)

WOODLAND GROVE (MARKET RASEN) MANAGEMENT COMPANY LIMITED (05093976) is an active UK company. incorporated on 5 April 2004. with registered office in Grimsby. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLAND GROVE (MARKET RASEN) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ANNIBAL, Patrick James, EDSER, John Arthur Edmund, GODDARD, Geoffrey Charles and 1 others.

Company Number
05093976
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
Cartergate House, Grimsby, DN31 2LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANNIBAL, Patrick James, EDSER, John Arthur Edmund, GODDARD, Geoffrey Charles, GOULD, Brian Ralph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND GROVE (MARKET RASEN) MANAGEMENT COMPANY LIMITED

WOODLAND GROVE (MARKET RASEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Grimsby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLAND GROVE (MARKET RASEN) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05093976

LTD Company

Age

21 Years

Incorporated 5 April 2004

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Cartergate House Chantry Lane Grimsby, DN31 2LJ,

Previous Addresses

Cartergate House Cartergate House Chantry Lane Grimsby DN31 2LJ England
From: 19 September 2025To: 19 September 2025
Wilkin Chapman Rollits Chantry Lane Grimsby DN31 2LJ England
From: 19 September 2025To: 19 September 2025
Catergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
From: 12 January 2017To: 19 September 2025
New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE England
From: 6 October 2015To: 12 January 2017
New Oxford House Osborne Street Grimsby DN31 1HE
From: 21 September 2015To: 6 October 2015
New Oxford House Osbourne Street Grimsby South Humberside DN31 1HE England
From: 10 September 2015To: 21 September 2015
New Oxford House Osborne Street Grimsby DM31 1HE
From: 28 July 2015To: 10 September 2015
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 18 April 2013To: 28 July 2015
the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom
From: 3 January 2013To: 18 April 2013
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 5 April 2004To: 3 January 2013
Timeline

34 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
May 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Mar 26
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EDSER, John Arthur Edmund

Active
Fern Drive, Market RasenLN8 3NU
Secretary
Appointed 09 Jul 2015

ANNIBAL, Patrick James

Active
Chantry Lane, GrimsbyDN31 2LJ
Born October 1970
Director
Appointed 09 Jul 2015

EDSER, John Arthur Edmund

Active
Chantry Lane, GrimsbyDN31 2LJ
Born November 1944
Director
Appointed 09 Jul 2015

GODDARD, Geoffrey Charles

Active
Chantry Lane, GrimsbyDN31 2LJ
Born August 1942
Director
Appointed 09 Jul 2015

GOULD, Brian Ralph

Active
Chantry Lane, GrimsbyDN31 2LJ
Born July 1946
Director
Appointed 19 Feb 2018

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Secretary
Appointed 05 Apr 2004
Resigned 13 Nov 2006

ARMITAGE, Matthew

Resigned
Sandy, BedfordshireSG19 2BD
Secretary
Appointed 14 Apr 2015
Resigned 16 Jul 2015

CHERRY, Matthew James

Resigned
2 Century Lane, LincolnLN1 2FD
Secretary
Appointed 14 Feb 2008
Resigned 30 Sept 2008

HAMILTON, Deborah Pamela

Resigned
Sandy, BedfordshireSG19 2BD
Secretary
Appointed 17 Sept 2008
Resigned 22 Sept 2014

JESSOP, Margaret Lucy

Resigned
10 Churchfields, NorwichNR9 3AF
Secretary
Appointed 13 Nov 2006
Resigned 20 Jul 2007

MELGES, Bethan

Resigned
Osborne Street, GrimsbyDM31 1HE
Secretary
Appointed 16 Jul 2015
Resigned 16 Jul 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 05 Apr 2004

ADAMS, Graham Noel

Resigned
56 Munsbrough Lane, RotherhamS61 4NT
Born July 1962
Director
Appointed 14 Feb 2008
Resigned 30 Sept 2008

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Born June 1952
Director
Appointed 05 Apr 2004
Resigned 13 Nov 2006

BAKER, Christopher

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born July 1976
Director
Appointed 11 Sept 2017
Resigned 29 Jun 2021

BROWNE, Daniel Harry Rate

Resigned
Osborne Street, GrimsbyDM31 1HE
Born March 1972
Director
Appointed 27 Apr 2012
Resigned 09 Jul 2015

CHADBURN, Christopher Mark

Resigned
9 High Street, DoningtonPE11 4TA
Born September 1973
Director
Appointed 10 Aug 2004
Resigned 13 Nov 2006

CHANDLER, Martin John

Resigned
241 Abington Avenue, NorthamptonNN1 4PU
Born August 1956
Director
Appointed 02 Feb 2005
Resigned 18 Jun 2007

CHEESEMAN, Roger Alfred

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born May 1942
Director
Appointed 09 Jul 2015
Resigned 11 Jan 2018

CROKER, Mark Alec

Resigned
4 Avignon Road, SpaldingPE11 1HW
Born October 1963
Director
Appointed 05 Apr 2004
Resigned 20 Feb 2008

DALE, Clifford John

Resigned
Chantry Lane, GrimsbyDN31 2LJ
Born August 1942
Director
Appointed 03 Oct 2024
Resigned 21 Mar 2026

FINCH, Alan James

Resigned
7 Broad Lane, MoultonPE12 6PN
Born November 1957
Director
Appointed 13 Nov 2006
Resigned 10 Nov 2007

GORDON, Hazel Janice

Resigned
Town Hall Square, GrimsbyDN31 1HE
Born July 1970
Director
Appointed 09 Jul 2015
Resigned 16 Dec 2016

GORDON STEWART, Alistair James

Resigned
19 The Leas, OakhamLE15 7DG
Born July 1972
Director
Appointed 14 Feb 2008
Resigned 14 Sept 2009

HAMILTON, Deborah Pamela

Resigned
Sandy, BedfordshireSG19 2BD
Born January 1964
Director
Appointed 01 Oct 2008
Resigned 04 Sept 2014

HARRIS, Christopher James

Resigned
71 Leicester Road, LoughboroughLE12 8BA
Born February 1976
Director
Appointed 14 Feb 2008
Resigned 30 Sept 2008

HOLLAND, Philip Andrew

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born February 1966
Director
Appointed 17 Aug 2022
Resigned 27 Aug 2024

JESSOP, Margaret Lucy

Resigned
10 Churchfields, NorwichNR9 3AF
Born February 1957
Director
Appointed 13 Nov 2006
Resigned 20 Jul 2007

LAWTON, Antony David

Resigned
7 Ballerini Way, LincolnLN1 2QY
Born August 1968
Director
Appointed 05 Apr 2004
Resigned 18 Mar 2005

MCINERNEY, Frederick Stanley

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born July 1942
Director
Appointed 09 Jul 2015
Resigned 01 Nov 2018

MOORE, Nicholas Charles

Resigned
Sandy, BedfordshireSG19 2BD
Born March 1968
Director
Appointed 27 Apr 2012
Resigned 09 Jul 2015

POOLE, Kay Lesley

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born December 1959
Director
Appointed 03 Dec 2018
Resigned 01 Aug 2019

SMITH, Mark Andrew Craig

Resigned
Osborne Street, GrimsbyDM31 1HE
Born January 1963
Director
Appointed 27 Apr 2012
Resigned 09 Jul 2015

STANILAND, Paul John

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1955
Director
Appointed 13 May 2010
Resigned 17 Sept 2012

STURMAN, Adam

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1979
Director
Appointed 23 Sept 2021
Resigned 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With Updates
20 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Move Registers To Sail Company With New Address
24 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
10 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Resolution
19 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Corporate Director Company With Change Date
7 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288cChange of Particulars
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
12 January 2009
288cChange of Particulars
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
287Change of Registered Office
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
287Change of Registered Office
Legacy
20 August 2004
287Change of Registered Office
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation