Background WavePink WaveYellow Wave

WOODLAND WAY MANAGEMENT CO. LTD. (08736914)

WOODLAND WAY MANAGEMENT CO. LTD. (08736914) is an active UK company. incorporated on 17 October 2013. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WOODLAND WAY MANAGEMENT CO. LTD. has been registered for 12 years. Current directors include GRAHAM, Dean, STAVERS, Kevin.

Company Number
08736914
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
7 Woodland Way, Chelmsford, CM1 3FF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRAHAM, Dean, STAVERS, Kevin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND WAY MANAGEMENT CO. LTD.

WOODLAND WAY MANAGEMENT CO. LTD. is an active company incorporated on 17 October 2013 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WOODLAND WAY MANAGEMENT CO. LTD. was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08736914

LTD Company

Age

12 Years

Incorporated 17 October 2013

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 26 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

7 Woodland Way Edney Common Chelmsford, CM1 3FF,

Previous Addresses

7 Woodland Way Highwood Chelmsford Essex CM1 3FF England
From: 28 November 2017To: 20 May 2025
Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 20 March 2017To: 28 November 2017
Lb Group Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
From: 17 October 2013To: 20 March 2017
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jul 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 23
Director Left
Oct 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRAHAM, Dean

Active
Woodland Way, ChelmsfordCM1 3FF
Born April 1978
Director
Appointed 24 Feb 2022

STAVERS, Kevin

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born February 1979
Director
Appointed 25 Oct 2017

CRAMPHORN, Terence Henry

Resigned
Woodland Way, ChelmsfordCM1 3FF
Born June 1956
Director
Appointed 24 Feb 2022
Resigned 19 Jun 2023

CROGER, David

Resigned
Estate Way, LondonE10 7JN
Born September 1952
Director
Appointed 29 Jul 2015
Resigned 25 Oct 2017

GRANT, Andrew Clive

Resigned
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born November 1958
Director
Appointed 25 Oct 2017
Resigned 22 Oct 2025

PATTEN, David

Resigned
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born February 1987
Director
Appointed 25 Oct 2017
Resigned 24 Feb 2022

THOMPSON, Grant David

Resigned
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born October 1972
Director
Appointed 17 Oct 2013
Resigned 25 Oct 2017

Persons with significant control

2

0 Active
2 Ceased
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2017

Mr Grant David Thompson

Ceased
Highwood, ChelmsfordCM1 3FF
Born October 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2013
NEWINCIncorporation