Background WavePink WaveYellow Wave

WOODLAND VIEW (PRESTWICH) MANAGEMENT COMPANY LIMITED (10033419)

WOODLAND VIEW (PRESTWICH) MANAGEMENT COMPANY LIMITED (10033419) is an active UK company. incorporated on 29 February 2016. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLAND VIEW (PRESTWICH) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include FARADAY, David Andrew, HANDLEY, John Richard, JACKSON, Steven Robert.

Company Number
10033419
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 February 2016
Age
10 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARADAY, David Andrew, HANDLEY, John Richard, JACKSON, Steven Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLAND VIEW (PRESTWICH) MANAGEMENT COMPANY LIMITED

WOODLAND VIEW (PRESTWICH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 February 2016 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLAND VIEW (PRESTWICH) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10033419

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 29 Feb 2016

FARADAY, David Andrew

Active
St. Davids Park, DeesideCH5 3RX
Born January 1977
Director
Appointed 09 Jan 2025

HANDLEY, John Richard

Active
Redrow House, EwloeCH5 3RX
Born November 1978
Director
Appointed 17 May 2024

JACKSON, Steven Robert

Active
Redrow House, EwloeCH5 3RX
Born September 1964
Director
Appointed 17 May 2024

COLLARD, Keith

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1964
Director
Appointed 29 Feb 2016
Resigned 06 Sept 2022

DAWSON, Mark

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1968
Director
Appointed 27 Oct 2020
Resigned 17 May 2024

GREENHALGH, Steven

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1956
Director
Appointed 29 Feb 2016
Resigned 27 Apr 2020

HEAPS, Philip

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1955
Director
Appointed 29 Feb 2016
Resigned 13 Mar 2018

JARVIS, Claire Linda

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1977
Director
Appointed 29 Feb 2016
Resigned 20 Jul 2023

JONES, Elgan Wyn

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1986
Director
Appointed 01 Feb 2024
Resigned 09 Aug 2024

LONGWORTH, Karl

Resigned
Essex Road, HoddesdonEN11 0DR
Born August 1967
Director
Appointed 29 Feb 2016
Resigned 09 Jan 2025

MILLS, Christopher Paul

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1969
Director
Appointed 29 Feb 2016
Resigned 02 Mar 2018

RAFFERTY, Julie

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1970
Director
Appointed 29 Feb 2016
Resigned 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Incorporation Company
29 February 2016
NEWINCIncorporation