Background WavePink WaveYellow Wave

WOODLAND VALE RESIDENTS MANAGEMENT COMPANY LIMITED (08500497)

WOODLAND VALE RESIDENTS MANAGEMENT COMPANY LIMITED (08500497) is an active UK company. incorporated on 23 April 2013. with registered office in Brandon. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLAND VALE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include FULLBROOK, Roy Stephen, WATTS, Roger.

Company Number
08500497
Status
active
Type
ltd
Incorporated
23 April 2013
Age
12 years
Address
Twr Accountants Ltd, Brandon, IP27 0AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FULLBROOK, Roy Stephen, WATTS, Roger
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND VALE RESIDENTS MANAGEMENT COMPANY LIMITED

WOODLAND VALE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 April 2013 with the registered office located in Brandon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLAND VALE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08500497

LTD Company

Age

12 Years

Incorporated 23 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Twr Accountants Ltd 57a High Street Brandon, IP27 0AU,

Previous Addresses

5 High Tree Close Croxton Thetford Norfolk IP24 1LP
From: 31 October 2016To: 22 February 2017
Low Green Barn Nowton Bury St. Edmunds Suffolk IP29 5nd
From: 29 May 2013To: 31 October 2016
Chequers House 77-81 Newmarket Road Cambridge CB5 8EU England
From: 24 April 2013To: 29 May 2013
Low Green Barn Low Green Nowton Bury St. Edmunds Suffolk IP29 5ND England
From: 23 April 2013To: 24 April 2013
Low Green Barn Nowton Bury St Edmunds Suffolk IP29 5ND United Kingdom
From: 23 April 2013To: 23 April 2013
Timeline

10 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Funding Round
Feb 17
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Jun 18
Director Joined
Jun 18
Funding Round
Apr 19
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FULLBROOK, Roy Stephen

Active
57a High Street, BrandonIP27 0AU
Born November 1962
Director
Appointed 28 Jun 2018

WATTS, Roger

Active
57a High Street, BrandonIP27 0AU
Born September 1961
Director
Appointed 24 Oct 2015

IZZARD, Lawrence Edwin

Resigned
High Tree Close, ThetfordIP24 1LP
Born September 1940
Director
Appointed 15 Feb 2016
Resigned 11 Feb 2018

PARKER, Edward George

Resigned
Nowton, Bury St. EdmundsIP29 5ND
Born September 1972
Director
Appointed 23 Apr 2013
Resigned 26 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Roy Stephen Fullbrook

Active
High Street, BrandonIP27 0AU
Born November 1962

Nature of Control

Significant influence or control
Notified 28 Jun 2018

Mr Lawrence Edwin Izzard

Ceased
High Tree Close, ThetfordIP24 1LP
Born September 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Feb 2018

Mr Roger Watts

Active
57a High Street, BrandonIP27 0AU
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 March 2017
RP04SH01RP04SH01
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Move Registers To Sail Company
9 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
8 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Incorporation Company
23 April 2013
NEWINCIncorporation