Background WavePink WaveYellow Wave

THE WOODLANDS MANAGEMENT COMPANY (HARROWBY) LIMITED (09721558)

THE WOODLANDS MANAGEMENT COMPANY (HARROWBY) LIMITED (09721558) is an active UK company. incorporated on 6 August 2015. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WOODLANDS MANAGEMENT COMPANY (HARROWBY) LIMITED has been registered for 10 years. Current directors include SHANAHAN, Fay Nicola Mary, WAGNER, Adam Richard.

Company Number
09721558
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2015
Age
10 years
Address
100 Hatherton Street, Walsall, WS1 1AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHANAHAN, Fay Nicola Mary, WAGNER, Adam Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOODLANDS MANAGEMENT COMPANY (HARROWBY) LIMITED

THE WOODLANDS MANAGEMENT COMPANY (HARROWBY) LIMITED is an active company incorporated on 6 August 2015 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WOODLANDS MANAGEMENT COMPANY (HARROWBY) LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09721558

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 August 2015

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 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

100 Hatherton Street Walsall, WS1 1AB,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 16 July 2020
Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
From: 6 August 2015To: 17 April 2020
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Mar 23
Director Joined
Apr 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HENDON, Dawn Catherine

Active
Hatherton Street, WalsallWS1 1AB
Secretary
Appointed 03 Apr 2023

SHANAHAN, Fay Nicola Mary

Active
Hatherton Street, WalsallWS1 1AB
Born March 1976
Director
Appointed 03 Apr 2023

WAGNER, Adam Richard

Active
Hatherton Street, WalsallWS1 1AB
Born June 1961
Director
Appointed 07 Jul 2020

ATWAL, Amerjit Kaur

Resigned
ManchesterM2 2EE
Born March 1971
Director
Appointed 18 Feb 2020
Resigned 07 Jul 2020

BESSANT, Martin Robert

Resigned
ManchesterM2 2EE
Born May 1974
Director
Appointed 07 Aug 2018
Resigned 07 Jul 2020

BROOKES, Gary Leslie

Resigned
Hatherton Street, WalsallWS1 1AB
Born November 1963
Director
Appointed 07 Jul 2020
Resigned 31 Mar 2023

KAY, Ian

Resigned
SandySG19 2BD
Born November 1978
Director
Appointed 07 Aug 2018
Resigned 21 Dec 2018

KING, Christopher

Resigned
SandySG19 2BD
Born October 1954
Director
Appointed 06 Aug 2015
Resigned 20 Jul 2018

MURRELL, Dean

Resigned
SandySG19 2BD
Born January 1976
Director
Appointed 20 Feb 2019
Resigned 29 Nov 2019

SMART, Paul Kevin

Resigned
ManchesterM2 2EE
Born July 1978
Director
Appointed 07 Aug 2018
Resigned 07 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Hatherton Street, WalsallWS1 1AB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
ManchesterM2 2EE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Resolution
31 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Incorporation Company
6 August 2015
NEWINCIncorporation