Background WavePink WaveYellow Wave

WOODS END MANAGEMENT COMPANY LIMITED (07584726)

WOODS END MANAGEMENT COMPANY LIMITED (07584726) is an active UK company. incorporated on 30 March 2011. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODS END MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include BEARD, Carl, WARWICK ESTATES PROPERTY MANAGEMENT LTD.

Company Number
07584726
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2011
Age
14 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEARD, Carl, WARWICK ESTATES PROPERTY MANAGEMENT LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODS END MANAGEMENT COMPANY LIMITED

WOODS END MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 2011 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODS END MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07584726

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 4 May 2018To: 4 March 2025
Duncan Phillips 19 Sun Street Waltham Abbey Essex EN9 1ER
From: 3 July 2014To: 4 May 2018
Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH England
From: 1 August 2013To: 3 July 2014
the Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN
From: 29 June 2011To: 1 August 2013
82 St John Street London EC1M 4JN
From: 30 March 2011To: 29 June 2011
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
May 20
Director Joined
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 23 Apr 2018

BEARD, Carl

Active
Station Approach, HarlowCM20 2FB
Born June 1986
Director
Appointed 30 Mar 2025

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate director
Appointed 30 Mar 2025

ARDERN, Karl James

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1969
Director
Appointed 14 Dec 2020
Resigned 10 Nov 2021

ARMSDEN, Gemma

Resigned
Station Approach, HarlowCM20 2FB
Born January 1981
Director
Appointed 10 Nov 2021
Resigned 28 Mar 2025

GREEN, Howard Duncan Phillip

Resigned
19 Sun Street, Waltham AbbeyEN9 1ER
Born August 1959
Director
Appointed 31 Jul 2013
Resigned 05 Oct 2018

HALL, Robert

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born March 1967
Director
Appointed 30 Mar 2011
Resigned 31 Jul 2013

HILL, Andrew Richard

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born October 1958
Director
Appointed 30 Mar 2011
Resigned 31 Jul 2013

KANE, Stephen John

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born September 1964
Director
Appointed 30 Mar 2011
Resigned 31 Jul 2013

ROGERS, Jeremy

Resigned
Cumberland Road, LeedsLS6 2EF
Born November 1973
Director
Appointed 30 Mar 2011
Resigned 30 Mar 2011

STEVENS, Craig

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1975
Director
Appointed 05 Oct 2018
Resigned 24 Apr 2020

WILLIAMS, Julie

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born December 1964
Director
Appointed 30 Mar 2011
Resigned 26 Aug 2011

WILLIAMS, Neil Stuart

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born May 1961
Director
Appointed 16 Aug 2011
Resigned 31 Jul 2013

Persons with significant control

1

0 Active
1 Ceased

Mr Howard Duncan Phillip Green

Ceased
Sun Street, Waltham AbbeyEN9 1ER
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 July 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 April 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Incorporation Company
30 March 2011
NEWINCIncorporation