Background WavePink WaveYellow Wave

WOODMOOR COURT MANAGEMENT COMPANY LIMITED (05499255)

WOODMOOR COURT MANAGEMENT COMPANY LIMITED (05499255) is an active UK company. incorporated on 5 July 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODMOOR COURT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include AGGARWAL, Abha, GUTH, Julius Alexander, HUNJIN, Manjit Singh and 7 others.

Company Number
05499255
Status
active
Type
ltd
Incorporated
5 July 2005
Age
20 years
Address
Scott Hall House, Leeds, LS7 3AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGGARWAL, Abha, GUTH, Julius Alexander, HUNJIN, Manjit Singh, JACOBS, Benjamin Louis, JONES, Allan Richard, KENNINGTON, Lewis, PACILETTI, Patricia, RAW, Simha, SAPIER, Jonathan Robert, SINGH, Sandeep
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODMOOR COURT MANAGEMENT COMPANY LIMITED

WOODMOOR COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 July 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODMOOR COURT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05499255

LTD Company

Age

20 Years

Incorporated 5 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 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

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Scott Hall House Sheepscar Street North Leeds, LS7 3AF,

Previous Addresses

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England
From: 16 June 2025To: 6 October 2025
Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
From: 3 May 2023To: 16 June 2025
Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX England
From: 10 August 2020To: 3 May 2023
184 Harrogate Road Leeds West Yorkshire LS7 4NZ
From: 22 September 2015To: 10 August 2020
27 Park Square West Leeds LS1 2PL
From: 15 August 2013To: 22 September 2015
184 Harrogate Road Leeds LS7 4NZ United Kingdom
From: 23 May 2011To: 15 August 2013
6060 Knights Court Solihull Parkway Birmingham Business Park Solihull W Midlands B37 7WY
From: 5 July 2005To: 23 May 2011
Timeline

39 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Funding Round
Jun 11
Director Left
Nov 12
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Feb 26
1
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

11 Active
18 Resigned

HANDLEY, Simon Padget

Active
Sheepscar Street North, LeedsLS7 3AF
Secretary
Appointed 01 Oct 2025

AGGARWAL, Abha

Active
Sheepscar Street North, LeedsLS7 3AF
Born July 1985
Director
Appointed 01 Feb 2026

GUTH, Julius Alexander

Active
Fisher House, SalisburySP2 7QY
Born March 1992
Director
Appointed 16 Aug 2025

HUNJIN, Manjit Singh

Active
Fisher House, SalisburySP2 7QY
Born October 1957
Director
Appointed 08 Aug 2025

JACOBS, Benjamin Louis

Active
Sheepscar Street North, LeedsLS7 3AF
Born September 1988
Director
Appointed 13 Nov 2025

JONES, Allan Richard

Active
Cobham Road, WimborneBH21 7SB
Born October 1962
Director
Appointed 15 May 2025

KENNINGTON, Lewis

Active
Sheepscar Street North, LeedsLS7 3AF
Born June 1984
Director
Appointed 30 Oct 2025

PACILETTI, Patricia

Active
Fisher House, SalisburySP2 7QY
Born August 1977
Director
Appointed 08 Aug 2025

RAW, Simha

Active
Fisher House, SalisburySP2 7QY
Born December 1948
Director
Appointed 08 Aug 2025

SAPIER, Jonathan Robert

Active
Fisher House, SalisburySP2 7QY
Born November 1958
Director
Appointed 08 Aug 2025

SINGH, Sandeep

Active
Fisher House, SalisburySP2 7QY
Born March 1994
Director
Appointed 15 May 2025

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 22 Dec 2006
Resigned 18 May 2011

O'DRISCOLL, Robert Christopher

Resigned
28 Ley Hill Road, Sutton ColdfieldB75 6TF
Secretary
Appointed 12 Jun 2006
Resigned 22 Dec 2006

PIOLI, Emma-Jayne Maria

Resigned
27 Kelmscott Road, BirminghamB17 8QW
Secretary
Appointed 05 Jul 2005
Resigned 31 Dec 2005

FPS GROUP SERVICES LIMITED

Resigned
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023
Resigned 30 Sept 2025

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Unit 6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 01 May 2023
Resigned 19 Dec 2023

BURTON, Anton Elliot

Resigned
Fisher House, SalisburySP2 7QY
Born January 1991
Director
Appointed 25 Apr 2023
Resigned 13 Aug 2025

GIDLEY, Stephen Michael

Resigned
24 Dean Park Avenue, BradfordBD11 1AR
Born May 1960
Director
Appointed 05 Jul 2005
Resigned 02 Feb 2010

IMPORT, Arran

Resigned
Gledhow Lane, LeedsLS8 1PG
Born October 1969
Director
Appointed 18 May 2011
Resigned 20 Sept 2012

JACOBS, Benjamin Louis

Resigned
Harrogate Road, LeedsLS7 4NZ
Born September 1988
Director
Appointed 18 May 2011
Resigned 30 Sept 2025

JARVIS, Alvin Randall

Resigned
6 Malton Way, DoncasterDN6 7FE
Born January 1949
Director
Appointed 13 May 2025
Resigned 13 May 2025

JARVIS, Alvin Randall

Resigned
6 Malton Way, DoncasterDN6 7FE
Born January 1949
Director
Appointed 14 Feb 2019
Resigned 16 Oct 2024

JARVIS, Alvin Randall

Resigned
6 Malton Way, DoncasterDN6 7FE
Born January 1949
Director
Appointed 14 Feb 2019
Resigned 02 Apr 2025

JARVIS, Lucy Harriet

Resigned
6 Malton Way, DoncasterDN6 7FE
Born May 1989
Director
Appointed 25 Oct 2021
Resigned 16 Oct 2024

JARVIS, Lucy Harriet

Resigned
East View, LeedsLS18 4BX
Born May 1989
Director
Appointed 14 Feb 2019
Resigned 16 Aug 2021

LESTER, Arline

Resigned
Fisher House, SalisburySP2 7QY
Born May 1946
Director
Appointed 10 Mar 2022
Resigned 27 Aug 2025

LESTER, Rodney Edwin

Resigned
East View, LeedsLS18 4BX
Born August 1945
Director
Appointed 18 May 2011
Resigned 10 Mar 2022

LEVITEN, Pamela

Resigned
Fisher House, SalisburySP2 7QY
Born March 1944
Director
Appointed 25 Apr 2023
Resigned 13 Aug 2025

MEE, James Howard

Resigned
Peel Avenue, WakefieldWF2 7UA
Born February 1960
Director
Appointed 02 Feb 2010
Resigned 18 May 2011

Persons with significant control

2

0 Active
2 Ceased

Mr Benjamin Louis Jacobs

Ceased
Harrogate Road, LeedsLS7 4NZ
Born September 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2025

Mr Rodney Edwin Lester

Ceased
Harrogate Road, LeedsLS7 4NZ
Born August 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 July 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Move Registers To Registered Office Company
22 August 2011
AD04Change of Accounting Records Location
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Change Sail Address Company With Old Address
6 June 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Resolution
15 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
3 September 2009
363aAnnual Return
Legacy
14 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
287Change of Registered Office
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
353353
Legacy
21 January 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Gazette Notice Compulsory
19 December 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Incorporation Company
5 July 2005
NEWINCIncorporation