Background WavePink WaveYellow Wave

WOODEND RESIDENTS MANAGEMENT COMPANY LIMITED (06267034)

WOODEND RESIDENTS MANAGEMENT COMPANY LIMITED (06267034) is an active UK company. incorporated on 4 June 2007. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODEND RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BRYANT, Lindsay, DENT, Julie Ann, NEVE-MARTIN, Patricia and 11 others.

Company Number
06267034
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 2007
Age
18 years
Address
1-2 Rhodium Point Spindle Close, Folkestone, CT18 7TQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRYANT, Lindsay, DENT, Julie Ann, NEVE-MARTIN, Patricia, NEWMAN, Matthew Francis, PINNER, Lawrence Frederick, POTTS, Valerie, RAWLINGS, Jonathan, RAWLINGS, Keith John, RAWLINGS, Susan Mary, TOWNSEND, Marika Ann, TOWNSEND, Simon, WATSON, Sarah, WEBB, Andrew John, WEBB, Gillian Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODEND RESIDENTS MANAGEMENT COMPANY LIMITED

WOODEND RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 June 2007 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODEND RESIDENTS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06267034

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 4 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

1-2 Rhodium Point Spindle Close Hawkinge Folkestone, CT18 7TQ,

Previous Addresses

Vine Hall Farm Bethersden Ashford Kent TN26 3JY England
From: 10 May 2019To: 27 August 2024
, Suite 4 the Oast Thorne Business Park Forge Hill, Bethersden, Ashford, Kent, TN26 3AF
From: 4 June 2007To: 10 May 2019
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 18
Director Left
Feb 19
Director Left
Sept 20
Director Left
Nov 21
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

14 Active
14 Resigned

BRYANT, Lindsay

Active
Spindle Close, FolkestoneCT18 7TQ
Born May 1954
Director
Appointed 03 Oct 2024

DENT, Julie Ann

Active
Spindle Close, FolkestoneCT18 7TQ
Born August 1969
Director
Appointed 03 Oct 2024

NEVE-MARTIN, Patricia

Active
Spindle Close, FolkestoneCT18 7TQ
Born March 1957
Director
Appointed 03 Oct 2024

NEWMAN, Matthew Francis

Active
Spindle Close, FolkestoneCT18 7TQ
Born September 1970
Director
Appointed 03 Oct 2024

PINNER, Lawrence Frederick

Active
Spindle Close, FolkestoneCT18 7TQ
Born February 1940
Director
Appointed 22 Nov 2011

POTTS, Valerie

Active
Spindle Close, FolkestoneCT18 7TQ
Born October 1942
Director
Appointed 07 May 2025

RAWLINGS, Jonathan

Active
Spindle Close, FolkestoneCT18 7TQ
Born March 1965
Director
Appointed 08 May 2025

RAWLINGS, Keith John

Active
Cannongate Road, HytheCT21 5EF
Born April 1940
Director
Appointed 07 Oct 2008

RAWLINGS, Susan Mary

Active
Spindle Close, FolkestoneCT18 7TQ
Born October 1940
Director
Appointed 03 Oct 2024

TOWNSEND, Marika Ann

Active
Spindle Close, FolkestoneCT18 7TQ
Born February 1955
Director
Appointed 03 Oct 2024

TOWNSEND, Simon

Active
Spindle Close, FolkestoneCT18 7TQ
Born September 1954
Director
Appointed 03 Oct 2024

WATSON, Sarah

Active
Spindle Close, FolkestoneCT18 7TQ
Born February 1967
Director
Appointed 08 May 2025

WEBB, Andrew John

Active
Spindle Close, FolkestoneCT18 7TQ
Born November 1949
Director
Appointed 26 Nov 2015

WEBB, Gillian Ann

Active
Spindle Close, FolkestoneCT18 7TQ
Born July 1952
Director
Appointed 03 Oct 2024

CAVELL, Jonathan Robert Brooksby

Resigned
77 Bekesbourne Lane, CanterburyCT3 1UZ
Secretary
Appointed 04 Jun 2007
Resigned 01 Jan 2010

WOOD, Michelle

Resigned
69 High Street, AshfordTN24 8SF
Secretary
Appointed 07 Oct 2008
Resigned 08 Nov 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jun 2007
Resigned 04 Jun 2007

BROGAN, Niall

Resigned
Cannongate Road, HytheCT21 5EF
Born August 1976
Director
Appointed 07 Oct 2008
Resigned 04 Nov 2013

CAVELL, Jonathan Robert Brooksby

Resigned
77 Bekesbourne Lane, CanterburyCT3 1UZ
Born September 1969
Director
Appointed 04 Jun 2007
Resigned 25 Jan 2008

CHOWCAT, Jonathan Ivor

Resigned
Cannongate Road, HytheCT21 5EF
Born June 1947
Director
Appointed 22 Nov 2017
Resigned 19 Oct 2021

FINDLAY, Mark

Resigned
Woodend, HytheCT21 5EF
Born July 1969
Director
Appointed 07 Oct 2008
Resigned 25 Nov 2015

LLOYD, David George

Resigned
86 Chatfield Way, East MallingME19 6UE
Born April 1944
Director
Appointed 07 Oct 2008
Resigned 20 Feb 2016

LLOYD, Roslyn

Resigned
Thorne Business Park Forge Hill, AshfordTN26 3AF
Born December 1951
Director
Appointed 21 Feb 2016
Resigned 06 Nov 2018

MCSWINEY, Derek

Resigned
Bethersden, AshfordTN26 3JY
Born May 1947
Director
Appointed 17 May 2013
Resigned 01 Aug 2020

QUINN, Mark William

Resigned
Bekesbourne Lane, CanterburyCT3 1UZ
Born March 1974
Director
Appointed 30 Jul 2011
Resigned 12 Sept 2012

QUINN, Mark William

Resigned
77 Bekesbourne Lane, CanterburyCT3 1UZ
Born March 1974
Director
Appointed 03 Dec 2007
Resigned 31 Jul 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jun 2007
Resigned 04 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 04 Jun 2007
Resigned 04 Jun 2007
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Resolution
4 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 October 2024
MAMA
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Administrative Restoration Company
27 August 2024
RT01RT01
Gazette Dissolved Compulsory
7 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
15 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2014
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
190190
Legacy
5 June 2009
353353
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
287Change of Registered Office
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
190190
Legacy
30 July 2008
353353
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Incorporation Company
4 June 2007
NEWINCIncorporation