Background WavePink WaveYellow Wave

39 WOODBURY PARK ROAD MANAGEMENT COMPANY LIMITED (06131041)

39 WOODBURY PARK ROAD MANAGEMENT COMPANY LIMITED (06131041) is an active UK company. incorporated on 28 February 2007. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. 39 WOODBURY PARK ROAD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DE LANGE, Elaine Emile, HOWARD-WILLIAMS, Emma, JEFFREY, Edward Jon and 5 others.

Company Number
06131041
Status
active
Type
ltd
Incorporated
28 February 2007
Age
19 years
Address
39c Woodbury Park Road, Kent, TN4 9NQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE LANGE, Elaine Emile, HOWARD-WILLIAMS, Emma, JEFFREY, Edward Jon, JONES, Nadia, JONES, Robert, PIPER, Paul Andrew, PONT, Caroline Wilhelmina Eileen, REEVE, Alison Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 WOODBURY PARK ROAD MANAGEMENT COMPANY LIMITED

39 WOODBURY PARK ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 February 2007 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 39 WOODBURY PARK ROAD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06131041

LTD Company

Age

19 Years

Incorporated 28 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

39c Woodbury Park Road Tunbridge Wells Kent, TN4 9NQ,

Timeline

7 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Mar 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

HOWARD-WILLIAMS, Emma

Active
39c Woodbury Park Road, Tunbridge WellsTN4 9NQ
Secretary
Appointed 28 Feb 2007

DE LANGE, Elaine Emile

Active
39g Woodbury Park Road, Tunbridge WellsTN4 9NQ
Born July 1981
Director
Appointed 28 Feb 2007

HOWARD-WILLIAMS, Emma

Active
39c Woodbury Park Road, Tunbridge WellsTN4 9NQ
Born August 1974
Director
Appointed 28 Feb 2007

JEFFREY, Edward Jon

Active
Woodbury Park Road, Tunbridge WellsTN4 9NQ
Born September 1987
Director
Appointed 11 Dec 2010

JONES, Nadia

Active
Woodbury Park Road, Tunbridge WellsTN4 9NG
Born February 1968
Director
Appointed 19 Feb 2015

JONES, Robert

Active
Woodbury Park Road, Tunbridge WellsTN4 9NG
Born September 1966
Director
Appointed 19 Feb 2015

PIPER, Paul Andrew

Active
39d Woodbury Park Road, Tunbridge WellsTN4 9NQ
Born July 1958
Director
Appointed 28 Feb 2007

PONT, Caroline Wilhelmina Eileen

Active
Woodbury Park Road, Tunbridge WellsTN4 9NQ
Born July 1987
Director
Appointed 11 Dec 2010

REEVE, Alison Louise

Active
39 All Saints Road, Tunbridge WellsTN4 9JF
Born May 1968
Director
Appointed 28 Feb 2007

MAW, Helen

Resigned
Flat F 39 Woodbury Park Road, Tunbridge WellsTN4 9NQ
Born September 1957
Director
Appointed 10 Apr 2007
Resigned 19 Feb 2015

PINK, Joseph Ronald

Resigned
39a Woodbury Park Road, Tunbridge WellsTN4 9NQ
Born April 1924
Director
Appointed 28 Feb 2007
Resigned 10 Feb 2010
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Incorporation Company
28 February 2007
NEWINCIncorporation