Background WavePink WaveYellow Wave

WOODLANDS PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED (06382823)

WOODLANDS PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED (06382823) is an active UK company. incorporated on 26 September 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLANDS PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include PLATT, Jacqueline Claire, WILLIAMS, Shannon Victoria Ann.

Company Number
06382823
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2007
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PLATT, Jacqueline Claire, WILLIAMS, Shannon Victoria Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED

WOODLANDS PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 September 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLANDS PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06382823

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 26 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 November 2017To: 25 March 2025
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG
From: 26 September 2007To: 27 November 2017
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Sept 17
Director Joined
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

PLATT, Jacqueline Claire

Active
95 London Road, CroydonCR0 2RF
Born September 1960
Director
Appointed 28 Nov 2013

WILLIAMS, Shannon Victoria Ann

Active
95 London Road, CroydonCR0 2RF
Born June 1976
Director
Appointed 12 Dec 2019

FAIRBROTHER, Paul Anthony

Resigned
The Georgian House, ReigateRH2 7AG
Secretary
Appointed 26 Sept 2007
Resigned 28 Nov 2013

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 13 Apr 2015
Resigned 08 Aug 2017

ROBINSONS SECRETARIAL SERVICES LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 28 Nov 2013
Resigned 13 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 26 Sept 2007
Resigned 26 Sept 2007

CLARK, Robin James

Resigned
The Georgian House, ReigateRH2 7AG
Born July 1976
Director
Appointed 28 Nov 2013
Resigned 14 Sept 2017

HIGGINSON, Daniel

Resigned
CroydonCR0 1JB
Born June 1989
Director
Appointed 03 Oct 2018
Resigned 04 Nov 2020

MCCARTNEY, Deborah Jane

Resigned
Fairfax House, Old OxtedRH8 9JN
Born April 1962
Director
Appointed 26 Sept 2007
Resigned 12 Jun 2009

MCCARTNEY, John

Resigned
Fairfax House, Old OxtedRH8 9JN
Born March 1963
Director
Appointed 26 Sept 2007
Resigned 12 Jun 2009

STEVENS, Michael Lambert

Resigned
95 London Road, CroydonCR0 2RF
Born May 1950
Director
Appointed 04 Nov 2020
Resigned 10 Jan 2023

STEVENS, Michael Lambert

Resigned
CroydonCR0 1JB
Born May 1950
Director
Appointed 16 Jul 2009
Resigned 11 Dec 2019

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 26 Sept 2007
Resigned 26 Sept 2007
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 September 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
13 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
353353
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Incorporation Company
26 September 2007
NEWINCIncorporation