Background WavePink WaveYellow Wave

WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED (07523695)

WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED (07523695) is an active UK company. incorporated on 9 February 2011. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include CREED, Stephen John, PHELPS, Simon.

Company Number
07523695
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
Western Permanent Property, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CREED, Stephen John, PHELPS, Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED

WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODRIDGE (BRIDGEND) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07523695

LTD Company

Age

15 Years

Incorporated 9 February 2011

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 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Western Permanent Property 46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom
From: 14 February 2018To: 18 November 2019
Crown House Wyndham Crescent Cardiff CF11 9UH
From: 29 January 2018To: 14 February 2018
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England
From: 19 October 2017To: 29 January 2018
Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN
From: 9 February 2011To: 19 October 2017
Timeline

31 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Apr 24
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 18 Nov 2019

CREED, Stephen John

Active
46 Whitchurch Road, CardiffCF14 3LX
Born December 1956
Director
Appointed 19 Jan 2026

PHELPS, Simon

Active
46 Whitchurch Road, CardiffCF14 3LX
Born September 1980
Director
Appointed 15 Jan 2026

SEEL & CO LIMITED

Resigned
CardiffCF11 9UH
Corporate secretary
Appointed 16 Jan 2018
Resigned 18 Nov 2019

ANDERSON, Pamela Jessie

Resigned
Wyndham Crescent, Canton, CardiffCF11 9UH
Born March 1945
Director
Appointed 20 Sept 2017
Resigned 24 Sept 2018

ANDERSON, Pamela Jessie

Resigned
Wyndham Crescent, Canton, CardiffCF11 9UH
Born March 1945
Director
Appointed 20 Sept 2017
Resigned 21 Aug 2018

BAILEY, Stephen Martyn

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born December 1955
Director
Appointed 06 Dec 2022
Resigned 12 Apr 2024

BLACKBURN, Lynette Mary

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born November 1951
Director
Appointed 18 Jul 2019
Resigned 27 Nov 2019

BLACKBURN, Lynette Mary

Resigned
Wyndham Crescent, Canton, CardiffCF11 9UH
Born November 1951
Director
Appointed 20 Sept 2017
Resigned 21 Aug 2018

BLACKBURN, Lynette Mary

Resigned
Wyndham Crescent, Canton, CardiffCF11 9UH
Born November 1951
Director
Appointed 20 Sept 2017
Resigned 13 Jul 2018

BROWN, Robert Charles

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born October 1950
Director
Appointed 24 Sept 2018
Resigned 18 Nov 2019

DAVIES, Jacqueline

Resigned
Wyndham Crescent, Canton, CardiffCF11 9UH
Born May 1959
Director
Appointed 20 Sept 2017
Resigned 24 Sept 2018

DAVIES, Jacqueline

Resigned
Wyndham Crescent, Canton, CardiffCF11 9UH
Born May 1959
Director
Appointed 20 Sept 2017
Resigned 21 Aug 2018

EDWARDS, David John Owen

Resigned
Wyndham Crescent, Canton, CardiffCF11 9UH
Born November 1940
Director
Appointed 20 Sept 2017
Resigned 24 Sept 2018

GREGORY, Neil Richard Alistair

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 18 Nov 2019
Resigned 19 Jan 2026

PALMER, Lorna Catherine

Resigned
78 Portsmouth Road, CobhamKT11 1AN
Born August 1954
Director
Appointed 09 Feb 2011
Resigned 11 Feb 2011

VICKERY, Mary

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born November 1951
Director
Appointed 28 Dec 2022
Resigned 03 Jul 2023

WORDSWORTH, Mark Edward Curwen

Resigned
Lower Road, SalisburySP2 9NQ
Born June 1965
Director
Appointed 09 Feb 2011
Resigned 20 Sept 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Edward Curwen Wordsworth

Ceased
Lower Road, SalisburySP2 9NQ
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 July 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Memorandum Articles
15 February 2011
MEM/ARTSMEM/ARTS
Resolution
15 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Incorporation Company
9 February 2011
NEWINCIncorporation