Background WavePink WaveYellow Wave

WOOLHOUSE PLACE MANAGEMENT LIMITED (09796783)

WOOLHOUSE PLACE MANAGEMENT LIMITED (09796783) is an active UK company. incorporated on 27 September 2015. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in residents property management. WOOLHOUSE PLACE MANAGEMENT LIMITED has been registered for 10 years. Current directors include EATON, Nicholas Martin, ENIOSI, Waliu Owolabi, FOX, Nicole and 5 others.

Company Number
09796783
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2015
Age
10 years
Address
1 Woolhouse Place, Dartford, DA2 6AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EATON, Nicholas Martin, ENIOSI, Waliu Owolabi, FOX, Nicole, HOOK, Daniel Perez, NEALE, Ashley Mac John, SIMS, Cassandra Sarah, WILKES, Leanne Lydia Marie, MEADOWS BROW INVESTMENT LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLHOUSE PLACE MANAGEMENT LIMITED

WOOLHOUSE PLACE MANAGEMENT LIMITED is an active company incorporated on 27 September 2015 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOOLHOUSE PLACE MANAGEMENT LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09796783

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 27 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

1 Woolhouse Place Dartford, DA2 6AG,

Previous Addresses

4 Woolhouse Place Dartford Kent DA2 6AG England
From: 18 January 2024To: 9 May 2025
3 Woolhouse Place Dartford Kent DA2 6AG
From: 6 September 2017To: 18 January 2024
Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW
From: 27 September 2015To: 6 September 2017
Timeline

41 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Jan 18
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Director Left
May 21
Owner Exit
May 21
New Owner
Jun 21
Director Joined
Jun 21
New Owner
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Jun 25
Director Left
Aug 25
0
Funding
21
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

EATON, Nicholas Martin

Active
Invicta Road, DartfordDA2 6AY
Born December 1974
Director
Appointed 05 Dec 2023

ENIOSI, Waliu Owolabi

Active
Woolhouse Place, DartfordDA2 6AG
Born January 1969
Director
Appointed 27 Jul 2020

FOX, Nicole

Active
Woolhouse Place, DartfordDA2 6AG
Born April 1984
Director
Appointed 22 Aug 2017

HOOK, Daniel Perez

Active
Woolhouse Place, DartfordDA2 6AG
Born February 1990
Director
Appointed 22 Aug 2017

NEALE, Ashley Mac John

Active
Woolhouse Place, DartfordDA2 6AG
Born August 1994
Director
Appointed 10 Jun 2021

SIMS, Cassandra Sarah

Active
Woolhouse Place, DartfordDA2 6AG
Born November 1978
Director
Appointed 20 Dec 2017

WILKES, Leanne Lydia Marie

Active
Woolhouse Place, DartfordDA2 6AG
Born November 1987
Director
Appointed 19 May 2024

MEADOWS BROW INVESTMENT LTD

Active
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 01 Oct 2024

BUDD, Sharon Anne

Resigned
426 Vale Road, TonbridgeTN9 1SW
Born March 1968
Director
Appointed 27 Sept 2015
Resigned 23 Aug 2017

BUSH, Lucinda Eleanor Joan

Resigned
Invicta Road, DartfordDA2 6AY
Born December 1983
Director
Appointed 22 Aug 2017
Resigned 01 Jun 2024

EATON, Martin Peter

Resigned
Invicta Road, DartfordDA2 6AY
Born December 1947
Director
Appointed 22 Aug 2017
Resigned 10 Nov 2023

KELLY, Michelle

Resigned
Woolhouse Place, DartfordDA2 6AG
Born November 1969
Director
Appointed 22 Aug 2017
Resigned 27 Jul 2020

KYTE, Ian Jonathan

Resigned
Woolhouse Place, DartfordDA2 6AG
Born April 1964
Director
Appointed 22 Aug 2017
Resigned 18 Jan 2024

ORCHARD, Sally Louise

Resigned
Invicta Road, DartfordDA2 6AY
Born September 1967
Director
Appointed 22 Aug 2017
Resigned 13 Jul 2025

WINDHAM, Emily Maxine

Resigned
Woolhouse Place, DartfordDA2 6AG
Born September 1987
Director
Appointed 22 Aug 2017
Resigned 07 May 2021

Persons with significant control

13

6 Active
7 Ceased

Mr Nicholas Martin Eaton

Ceased
Invicta Road, DartfordDA2 6AY
Born December 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Dec 2023
Ceased 01 Oct 2024

Miss Cassandra Sarah Sims

Active
Woolhouse Place, DartfordDA2 6AG
Born November 1978

Nature of Control

Significant influence or control
Notified 20 Nov 2023

Mr Ashley Mac John Neale

Active
Woolhouse Place, DartfordDA2 6AG
Born August 1994

Nature of Control

Significant influence or control
Notified 10 Jun 2021

Mr Waliu Owolabi Eniosi

Active
Woolhouse Place, DartfordDA2 6AG
Born January 1969

Nature of Control

Significant influence or control
Notified 27 Jul 2020

Miss Nicole Fox

Ceased
Woolhouse Place, DartfordDA2 6AG
Born April 1984

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 01 May 2025

Mr Ian Jonathan Kyte

Ceased
Woolhouse Place, DartfordDA2 6AG
Born April 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Sept 2017
Ceased 18 Jan 2024

Mr Martin Peter Eaton

Ceased
Woolhouse Place, DartfordDA2 6AG
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 10 Nov 2023

Mrs Emily Maxine Windham

Ceased
Woolhouse Place, DartfordDA2 6AG
Born September 1987

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 07 May 2021

Ms Michelle Kelly

Ceased
Woolhouse Place, DartfordDA2 6AG
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 27 Jul 2020

Miss Luicinda Elanor Joan Parker

Active
Woolhouse Place, DartfordDA2 6AG
Born December 1983

Nature of Control

Significant influence or control
Notified 06 Sept 2017

Mr Daniel Perez Hook

Active
Woolhouse Place, DartfordDA2 6AG
Born February 1990

Nature of Control

Significant influence or control
Notified 06 Sept 2017

Ms Sally Louise Orchard

Active
Woolhouse Place, DartfordDA2 6AG
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Sept 2017

Mrs Sharon Anne Budd

Ceased
426 Vale Road, TonbridgeTN9 1SW
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
17 October 2024
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2017
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
19 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Incorporation Company
27 September 2015
NEWINCIncorporation