Background WavePink WaveYellow Wave

WOODLAND GROVE RESIDENTS MANAGEMENT COMPANY LIMITED (09251249)

WOODLAND GROVE RESIDENTS MANAGEMENT COMPANY LIMITED (09251249) is an active UK company. incorporated on 7 October 2014. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOODLAND GROVE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include HILL, Caroline Louise, WENHAM, Gillian Amanda.

Company Number
09251249
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
3 Lady Martin Drive, Loughborough, LE12 8WX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HILL, Caroline Louise, WENHAM, Gillian Amanda
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND GROVE RESIDENTS MANAGEMENT COMPANY LIMITED

WOODLAND GROVE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 October 2014 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOODLAND GROVE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09251249

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

3 Lady Martin Drive Woodhouse Eaves Loughborough, LE12 8WX,

Previous Addresses

14 Devonshire Avenue Beeston Nottingham Nottinghamshire NG9 1BS England
From: 4 October 2024To: 16 September 2025
5 Dormy Close Bramcote Nottinghamshire NG9 3DE England
From: 16 June 2022To: 4 October 2024
14 Devonshire Avenue Beeston Nottingham NG9 1BS England
From: 12 November 2020To: 16 June 2022
C/O Willmark Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire
From: 3 December 2015To: 12 November 2020
C/O Willmark Limited Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW England
From: 2 December 2015To: 3 December 2015
Whiteley Mill 39 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AD United Kingdom
From: 7 October 2014To: 2 December 2015
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Owner Exit
Dec 17
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHILTON, Jason Edward

Active
Woodhouse Eaves, LoughboroughLE12 8WX
Secretary
Appointed 16 Sept 2025

HILL, Caroline Louise

Active
Woodhouse Eaves, LoughboroughLE12 8WX
Born September 1964
Director
Appointed 16 Sept 2025

WENHAM, Gillian Amanda

Active
Woodhouse Eaves, LoughboroughLE12 8WX
Born February 1976
Director
Appointed 16 Sept 2025

JOWETT, Ian

Resigned
Woodhouse Eaves, LoughboroughLE12 8WX
Secretary
Appointed 07 Oct 2014
Resigned 16 Sept 2025

JOWETT, Graham William

Resigned
Woodhouse Eaves, LoughboroughLE12 8WX
Born February 1947
Director
Appointed 07 Oct 2014
Resigned 16 Sept 2025

JOWETT, Ian

Resigned
Woodhouse Eaves, LoughboroughLE12 8WX
Born July 1973
Director
Appointed 07 Oct 2014
Resigned 16 Sept 2025

Persons with significant control

1

0 Active
1 Ceased
Asher Lane Business Park, Asher Lane, RipleyDE5 3SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 November 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Administrative Restoration Company
17 March 2020
RT01RT01
Gazette Dissolved Compulsory
18 December 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Incorporation Company
7 October 2014
NEWINCIncorporation