Background WavePink WaveYellow Wave

WOODLANDS (ABERGAVENNY) MANAGEMENT COMPANY LIMITED (08113267)

WOODLANDS (ABERGAVENNY) MANAGEMENT COMPANY LIMITED (08113267) is an active UK company. incorporated on 20 June 2012. with registered office in Abergavenny. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLANDS (ABERGAVENNY) MANAGEMENT COMPANY LIMITED has been registered for 13 years.

Company Number
08113267
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2012
Age
13 years
Address
11 Coed Y Brenin, Abergavenny, NP7 6PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS (ABERGAVENNY) MANAGEMENT COMPANY LIMITED

WOODLANDS (ABERGAVENNY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 June 2012 with the registered office located in Abergavenny. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLANDS (ABERGAVENNY) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08113267

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

11 Coed Y Brenin Llantilio Pertholey Abergavenny, NP7 6PY,

Previous Addresses

The Jacobs Building Berkeley Place Clifton Bristol Avon BS8 1EH United Kingdom
From: 18 November 2015To: 18 December 2019
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 28 September 2015To: 18 November 2015
11 Coed Y Brenin, Llantilio Pertholey Abergavenny Monmouthshire NP7 6PY United Kingdom
From: 30 June 2015To: 28 September 2015
11 Coed Y Brenin Llantilio Pertholy Abergavenny Monmouthshire NP7 6PY United Kingdom
From: 30 June 2015To: 30 June 2015
The Jacobs Building Berkeley Place Clifton Bristol Avon BS8 1EH
From: 20 June 2012To: 30 June 2015
Timeline

27 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
May 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
New Owner
Oct 20
New Owner
Oct 20
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jun 23
0
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 October 2019
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date
31 October 2016
AR01AR01
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Administrative Restoration Company
31 October 2016
RT01RT01
Gazette Dissolved Compulsory
5 July 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 September 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Resolution
22 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Gazette Filings Brought Up To Date
18 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Gazette Notice Compulsary
17 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Incorporation Company
20 June 2012
NEWINCIncorporation