Background WavePink WaveYellow Wave

ECHO (WOODSEATS ROAD) MANAGEMENT COMPANY LIMITED (05743866)

ECHO (WOODSEATS ROAD) MANAGEMENT COMPANY LIMITED (05743866) is an active UK company. incorporated on 15 March 2006. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. ECHO (WOODSEATS ROAD) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include KITCHIN, Anne Elizabeth, SMITH, Sarah Elizabeth, YATES, Julian Michael, Professor.

Company Number
05743866
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
356 Meadow Head, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KITCHIN, Anne Elizabeth, SMITH, Sarah Elizabeth, YATES, Julian Michael, Professor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHO (WOODSEATS ROAD) MANAGEMENT COMPANY LIMITED

ECHO (WOODSEATS ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 March 2006 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ECHO (WOODSEATS ROAD) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05743866

LTD Company

Age

20 Years

Incorporated 15 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

356 Meadow Head Sheffield, S8 7UJ,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 18 March 2015To: 5 February 2018
Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 15 March 2006To: 18 March 2015
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Oct 15
Director Left
Sept 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Nov 23
Director Left
Jul 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadow Head, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

KITCHIN, Anne Elizabeth

Active
Meadow Head, SheffieldS8 7UJ
Born April 1975
Director
Appointed 25 Aug 2023

SMITH, Sarah Elizabeth

Active
Meadow Head, SheffieldS8 7UJ
Born February 1976
Director
Appointed 27 Sept 2018

YATES, Julian Michael, Professor

Active
Meadow Head, SheffieldS8 7UJ
Born August 1969
Director
Appointed 27 Sept 2018

MCDONALD, David Stuart

Resigned
32 Whirlow Court Road, SheffieldS11 9NT
Secretary
Appointed 15 Mar 2006
Resigned 18 Jan 2010

MCDONALD, Richard Charles

Resigned
Meadow Head, SheffieldS8 7UJ
Secretary
Appointed 01 Feb 2018
Resigned 28 Apr 2023

THE MCDONALD PARTNERSHIP

Resigned
Acorn Business Park, SheffieldS8 0TB
Corporate secretary
Appointed 18 Jan 2010
Resigned 05 Jan 2015

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 05 Jan 2015
Resigned 01 Feb 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Mar 2006
Resigned 15 Mar 2006

BOLTON, David George

Resigned
Aldwyn Greenroyd Avenue, HalifaxHX3 0LP
Born December 1949
Director
Appointed 15 Mar 2006
Resigned 19 Jan 2010

BURGIN, Philip Russell

Resigned
Woodseats Mews, SheffieldS8 0SU
Born February 1968
Director
Appointed 18 Jan 2010
Resigned 22 Feb 2012

DAVIDSON, Anna Elizabeth

Resigned
Woodseats Mews, SheffieldS8 0SU
Born July 1982
Director
Appointed 18 Jan 2010
Resigned 11 Sept 2017

DE VANE, Maggie

Resigned
Meadow Head, SheffieldS8 7UJ
Born July 1953
Director
Appointed 27 Sept 2018
Resigned 12 Jul 2024

GRAHAM, Christopher Charles

Resigned
Woodseats Mews, SheffieldS8 0SU
Born April 1963
Director
Appointed 28 Feb 2012
Resigned 29 Jul 2015

NEWSOME, Marilyn Maria

Resigned
The Fairway, SheffieldS10 4LX
Born December 1953
Director
Appointed 28 Feb 2012
Resigned 30 Nov 2018

WREN, James Joseph

Resigned
4 The Poplars Blyth Road, RanskillDN22 8NA
Born May 1950
Director
Appointed 15 Mar 2006
Resigned 19 Jan 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Mar 2006
Resigned 15 Mar 2006
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 March 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
12 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 July 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 October 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
16 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
24 March 2007
363aAnnual Return
Legacy
5 December 2006
88(2)R88(2)R
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
88(2)R88(2)R
Legacy
21 November 2006
88(2)R88(2)R
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
287Change of Registered Office
Incorporation Company
15 March 2006
NEWINCIncorporation