Background WavePink WaveYellow Wave

WOODBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (08826493)

WOODBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (08826493) is an active UK company. incorporated on 27 December 2013. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODBRIDGE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BRYANT, Matthew Frances, GIBBONS, Anthony Stanley.

Company Number
08826493
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 December 2013
Age
12 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRYANT, Matthew Frances, GIBBONS, Anthony Stanley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

WOODBRIDGE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 December 2013 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODBRIDGE HOUSE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08826493

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 27 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Persimmon House Fulford York North Yorkshire YO19 4FE
From: 16 January 2014To: 10 September 2023
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 27 December 2013To: 16 January 2014
Timeline

26 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Dec 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

BRYANT, Matthew Frances

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1989
Director
Appointed 11 Nov 2022

GIBBONS, Anthony Stanley

Active
84 Fisherton Street, SalisburySP2 7QY
Born September 1951
Director
Appointed 09 Dec 2022

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 03 Feb 2015
Resigned 28 Jul 2017

MOODY, Thomas Robert

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 27 Dec 2013
Resigned 03 Feb 2015

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 27 Dec 2013
Resigned 27 Dec 2013

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 28 Jul 2017
Resigned 31 Oct 2024

CHEVIS, Mark David

Resigned
Fulford, YorkYO19 4FE
Born February 1984
Director
Appointed 01 Aug 2019
Resigned 28 Feb 2020

COLE, Graeme Michael

Resigned
Fulford, YorkYO19 4FE
Born July 1977
Director
Appointed 15 Feb 2021
Resigned 18 Jan 2023

COOMBES, Paul Michael

Resigned
Fulford, YorkYO19 4FE
Born September 1968
Director
Appointed 15 Feb 2021
Resigned 05 Jan 2022

DOCHERTY, Mark

Resigned
Fulford, YorkYO19 4FE
Born August 1968
Director
Appointed 27 Dec 2013
Resigned 23 May 2017

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 26 Jul 2017
Resigned 01 Aug 2019

GIBBONS, Anthony Stanley

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1951
Director
Appointed 09 Dec 2022
Resigned 17 Dec 2025

JONES, Sharon

Resigned
Fulford, YorkYO19 4FE
Born April 1977
Director
Appointed 28 Feb 2020
Resigned 18 Jan 2023

LINDSAY, Joe

Resigned
Fulford, YorkYO19 4FE
Born September 1982
Director
Appointed 27 Dec 2013
Resigned 12 May 2022

MCNEIL-AITKEN, Craig

Resigned
Fulford, YorkYO19 4FE
Born January 1982
Director
Appointed 12 May 2022
Resigned 18 Jan 2023

PAINE, Matthew James

Resigned
Fulford, YorkYO19 4FE
Born March 1974
Director
Appointed 26 Jul 2017
Resigned 04 Jun 2021

REDDING, Diana Elizabeth

Resigned
Fulford, YorkYO19 4FE
Born June 1952
Director
Appointed 27 Dec 2013
Resigned 27 Dec 2013

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 27 Dec 2013
Resigned 27 Dec 2013

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Dec 2023
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 July 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 February 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Incorporation Company
27 December 2013
NEWINCIncorporation