Background WavePink WaveYellow Wave

WOODBRIDGE COURT (FREEHOLD MANAGEMENT) LIMITED (05160369)

WOODBRIDGE COURT (FREEHOLD MANAGEMENT) LIMITED (05160369) is an active UK company. incorporated on 22 June 2004. with registered office in Bognor Regis. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODBRIDGE COURT (FREEHOLD MANAGEMENT) LIMITED has been registered for 21 years. Current directors include BOOKER, Tracey, HUMPHREY, Jayne Marie, MANKTELOW, Michael Geoffrey and 2 others.

Company Number
05160369
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
93 Aldwick Road, Bognor Regis, PO21 2NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOKER, Tracey, HUMPHREY, Jayne Marie, MANKTELOW, Michael Geoffrey, OSBORN, Mark, ZARYCHTA, Emilia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBRIDGE COURT (FREEHOLD MANAGEMENT) LIMITED

WOODBRIDGE COURT (FREEHOLD MANAGEMENT) LIMITED is an active company incorporated on 22 June 2004 with the registered office located in Bognor Regis. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODBRIDGE COURT (FREEHOLD MANAGEMENT) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05160369

LTD Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

93 Aldwick Road Bognor Regis, PO21 2NW,

Previous Addresses

, 8 Woodbridge Court Manor Road, Horsham, West Sussex, RH12 4EB
From: 16 September 2010To: 22 January 2015
, Belmont House Station Way, Crawley, West Sussex, RH10 1JA
From: 22 June 2004To: 16 September 2010
Timeline

11 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
May 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jul 15
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BOOKER, Tracey

Active
2 Woodbridge Court, HorshamRH12 4EB
Born February 1974
Director
Appointed 16 Apr 2007

HUMPHREY, Jayne Marie

Active
4 Woodbridge Court, HorshamRH12 4EB
Born June 1970
Director
Appointed 22 Jun 2004

MANKTELOW, Michael Geoffrey

Active
HorshamRH12 1TE
Born August 1962
Director
Appointed 29 Nov 2012

OSBORN, Mark

Active
Manor Road, HorshamRH12 4EB
Born July 1983
Director
Appointed 12 Sept 2024

ZARYCHTA, Emilia

Active
Manor Road, HorshamRH12 4EB
Born July 1982
Director
Appointed 12 Sept 2024

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 22 Jun 2004
Resigned 31 Aug 2010

BATE, Christopher David

Resigned
Commonwealth Drive, CrawleyRH10 1AW
Born November 1962
Director
Appointed 22 Jun 2004
Resigned 01 Jul 2015

BOURNE, Richard Laurence

Resigned
2 Woodbridge Court, HorshamRH12 4EB
Born November 1972
Director
Appointed 22 Jun 2004
Resigned 16 Apr 2007

DAVISON, Craig Lee

Resigned
6 Woodbridge Court, HorshamRH12 4EB
Born July 1977
Director
Appointed 31 Jan 2007
Resigned 22 Jan 2015

HARPER, Margaret Helen

Resigned
3 Woodbridge Court, HorshamRH12 4EB
Born March 1936
Director
Appointed 22 Jun 2004
Resigned 01 Jun 2007

JOSEPH, Danielle

Resigned
7 Woodbridge Court, HorshamRH12 4EB
Born December 1969
Director
Appointed 22 Jun 2004
Resigned 30 Dec 2013

KNOWLES-MARTIN, Mike

Resigned
10 Woodbridge Court, HorshamRH12 4EB
Born October 1961
Director
Appointed 22 Jun 2004
Resigned 01 Apr 2006

MAWBEY, Darren Laurence

Resigned
6 Woodbridge Court, HorshamRH12 4EB
Born April 1972
Director
Appointed 22 Jun 2004
Resigned 31 Jan 2007

ORAM, Daniel John

Resigned
Woodbridge Court, HorshamRH12 4EB
Born April 1979
Director
Appointed 01 Jul 2008
Resigned 19 Sept 2014

RIVERS, Warren Paul

Resigned
1 Woodbridge Court, HorshamRH12 4EB
Born August 1972
Director
Appointed 22 Jun 2004
Resigned 21 Oct 2007

SAINSBURY, Joanna

Resigned
9 Woodbridge Court, HorshamRH12 4EB
Born February 1975
Director
Appointed 22 Jun 2004
Resigned 25 Jan 2008

VOWLES, Kieran James

Resigned
Woodbridge Court, HorshamRH12 4EB
Born August 1983
Director
Appointed 16 Apr 2014
Resigned 18 Mar 2024

YOUNG, Rick John

Resigned
Manor Road, HorshamRH12 4EB
Born November 1975
Director
Appointed 12 Mar 2008
Resigned 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
15 September 2008
287Change of Registered Office
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
88(2)R88(2)R
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2007
AAAnnual Accounts
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Incorporation Company
22 June 2004
NEWINCIncorporation