Background WavePink WaveYellow Wave

WOODLAND GARDENS MANAGEMENT COMPANY LIMITED (05614478)

WOODLAND GARDENS MANAGEMENT COMPANY LIMITED (05614478) is an active UK company. incorporated on 7 November 2005. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOODLAND GARDENS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ANDERSON, Mark Robert, ANSELL, Christopher Simon, BROOKS, Trevor Gareth and 2 others.

Company Number
05614478
Status
active
Type
ltd
Incorporated
7 November 2005
Age
20 years
Address
1 Birch Dale, Stourbridge, DY8 2YA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANDERSON, Mark Robert, ANSELL, Christopher Simon, BROOKS, Trevor Gareth, CANNON, James Edward, CARTWRIGHT, Adam Ewart Beresford
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND GARDENS MANAGEMENT COMPANY LIMITED

WOODLAND GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 November 2005 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOODLAND GARDENS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05614478

LTD Company

Age

20 Years

Incorporated 7 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

1 Birch Dale Hagley Stourbridge, DY8 2YA,

Previous Addresses

3 Birch Dale Hagley Stourbridge Worcestershire DY8 2YA
From: 7 November 2005To: 2 January 2013
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Oct 13
Director Left
May 15
Director Left
May 15
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ANDERSON, Mark, Doctor

Active
Birch Dale, StourbridgeDY8 2YA
Secretary
Appointed 06 Jan 2013

ANDERSON, Mark Robert

Active
Birch Dale, StourbridgeDY8 2YA
Born October 1970
Director
Appointed 12 Dec 2008

ANSELL, Christopher Simon

Active
Birch Dale, StourbridgeDY8 2YA
Born December 1959
Director
Appointed 06 Jan 2013

BROOKS, Trevor Gareth

Active
Birch Dale, StourbridgeDY8 2YA
Born March 1980
Director
Appointed 26 Jul 2013

CANNON, James Edward

Active
Woodland Avenue, StourbridgeDY8 2XQ
Born May 1986
Director
Appointed 05 Jan 2024

CARTWRIGHT, Adam Ewart Beresford

Active
Blenheim Way, BirminghamB44 8LS
Born November 1990
Director
Appointed 05 Jan 2024

MCINNES, Ian

Resigned
Birch Dale, StourbridgeDY8 2YA
Secretary
Appointed 12 Dec 2008
Resigned 06 Jan 2013

WINTERS, Michael Peter

Resigned
The Bank House, KidderminsterDY14 8RT
Secretary
Appointed 07 Nov 2005
Resigned 12 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Nov 2005
Resigned 07 Nov 2005

CARTWRIGHT, Martyn Richard

Resigned
The Tythe Barn, MathonWR13 5NZ
Born May 1967
Director
Appointed 26 Jun 2006
Resigned 12 Dec 2008

CHEUNG, David Ming Wai, Mr.

Resigned
Birch Dale, StourbridgeDY8 2YA
Born September 1969
Director
Appointed 12 Dec 2008
Resigned 31 Oct 2014

CUTLER, Jonathan Mark

Resigned
Woodland Avenue, StourbridgeDY8 2XQ
Born April 1975
Director
Appointed 02 Jan 2013
Resigned 31 Jan 2015

KENNY, Stephen Paul

Resigned
Birch Dale, StourbridgeDY8 2YA
Born March 1970
Director
Appointed 03 Jan 2013
Resigned 05 Jan 2024

MCINNES, Ian

Resigned
Birch Dale, StourbridgeDY8 2YA
Born February 1963
Director
Appointed 12 Dec 2008
Resigned 15 Feb 2013

MYATT, Stephen Michael

Resigned
Fairlands, StourbridgeDY8 2RE
Born December 1956
Director
Appointed 07 Nov 2005
Resigned 18 Feb 2008

WINTERS, Michael Peter

Resigned
The Bank House, KidderminsterDY14 8RT
Born September 1946
Director
Appointed 07 Nov 2005
Resigned 12 Dec 2008
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Incorporation Company
7 November 2005
NEWINCIncorporation