Background WavePink WaveYellow Wave

THE WOODLANDS HOUSE MANAGEMENT COMPANY LIMITED (06356557)

THE WOODLANDS HOUSE MANAGEMENT COMPANY LIMITED (06356557) is an active UK company. incorporated on 30 August 2007. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE WOODLANDS HOUSE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include WALLACE, Iain Stuart.

Company Number
06356557
Status
active
Type
ltd
Incorporated
30 August 2007
Age
18 years
Address
Suite 4, The Old Bakery New Road Side, Leeds, LS18 4QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLACE, Iain Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOODLANDS HOUSE MANAGEMENT COMPANY LIMITED

THE WOODLANDS HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 August 2007 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE WOODLANDS HOUSE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06356557

LTD Company

Age

18 Years

Incorporated 30 August 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 18 March 2025 (1 year 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

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Suite 4, The Old Bakery New Road Side Horsforth Leeds, LS18 4QD,

Previous Addresses

Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 26 August 2020To: 30 August 2024
111 - 113 New Road Side Horsforth Leeds West Yorks LS18 4QD
From: 8 October 2010To: 26 August 2020
C/O Suite 1, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD United Kingdom
From: 8 February 2010To: 8 October 2010
93B New Road Side Horsforth Leeds LS18 4QR
From: 30 August 2007To: 8 February 2010
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 13
Director Left
Sept 16
Director Left
May 22
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WALLACE, Iain Stuart

Active
New Road Side, LeedsLS18 4QD
Born January 1950
Director
Appointed 31 Dec 2009

EVANS, Stephen Geoffrey

Resigned
58 Huddersfield Road, HuddersfieldHD8 9AS
Secretary
Appointed 30 Aug 2007
Resigned 09 Sept 2008

BROWN, Katherine

Resigned
The Poplars, LeedsLS6 2AT
Born January 1985
Director
Appointed 23 Apr 2008
Resigned 16 Sept 2012

HUGHES, Laura Anne

Resigned
Woodlands, LeedsLS6 2AT
Born November 1983
Director
Appointed 23 Apr 2008
Resigned 31 Oct 2014

KHANNA, Rajesh

Resigned
1 Grange Croft, LeedsLS17 7TZ
Born December 1959
Director
Appointed 23 Apr 2008
Resigned 30 Nov 2023

PARKINSON, Michael Howard

Resigned
Station Road, GrimsbyDN36 4PE
Born November 1952
Director
Appointed 23 Apr 2008
Resigned 21 Mar 2022

TOMLIN, David Mark

Resigned
Rose Garth, LeedsLS19 6QR
Born May 1963
Director
Appointed 30 Aug 2007
Resigned 31 Dec 2009
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Incorporation Company
30 August 2007
NEWINCIncorporation