Background WavePink WaveYellow Wave

BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED (10177449)

BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED (10177449) is an active UK company. incorporated on 12 May 2016. with registered office in Horsham. The company operates in the Construction sector, engaged in development of building projects. BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BARR, James Leonard, CHAN, Ping Keung, PINCHIN, Jeremy.

Company Number
10177449
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2016
Age
9 years
Address
8 Beedingwood Drive, Horsham, RH12 4TE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARR, James Leonard, CHAN, Ping Keung, PINCHIN, Jeremy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED

BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2016 with the registered office located in Horsham. The company operates in the Construction sector, specifically engaged in development of building projects. BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10177449

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 12 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

8 Beedingwood Drive Colgate Horsham, RH12 4TE,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End SL8 5QH England
From: 20 August 2019To: 28 February 2020
4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
From: 2 April 2019To: 20 August 2019
47 Castle Street Reading RG1 7SR England
From: 12 May 2016To: 2 April 2019
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 17
Director Left
Jul 17
New Owner
May 19
Owner Exit
May 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Dec 19
New Owner
Jun 21
Director Left
Mar 26
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARR, James Leonard

Active
Beedingwood Drive, HorshamRH12 4TE
Born July 1948
Director
Appointed 19 Aug 2019

CHAN, Ping Keung

Active
Beedingwood Drive, HorshamRH12 4TE
Born February 1966
Director
Appointed 19 Aug 2019

PINCHIN, Jeremy

Active
Colgate, HorshamRH12 4TE
Born July 1954
Director
Appointed 05 Dec 2019

GOLESWORTHY, Simon Paul

Resigned
Beedingwood Drive, HorshamRH12 4TE
Secretary
Appointed 21 Feb 2020
Resigned 14 Mar 2026

PITSEC LIMITED

Resigned
Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 12 May 2016
Resigned 19 Aug 2019

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 19 Aug 2019
Resigned 28 Feb 2020

BROWN, Iain Mitchell

Resigned
Station Road, Bourne EndSL8 5QH
Born July 1972
Director
Appointed 30 Jun 2017
Resigned 19 Aug 2019

CHILES, Christopher

Resigned
Station Road, Bourne EndSL8 5QH
Born November 1969
Director
Appointed 12 May 2016
Resigned 19 Aug 2019

GOLESWORTHY, Simon Paul

Resigned
Beedingwood Drive, HorshamRH12 4TE
Born December 1968
Director
Appointed 19 Aug 2019
Resigned 14 Mar 2026

WHATMAN, Darren Paul

Resigned
Castle Street, ReadingRG1 7SR
Born September 1971
Director
Appointed 12 May 2016
Resigned 30 Jun 2017

Persons with significant control

8

4 Active
4 Ceased

Mr Jeremy Pinchin

Active
Colgate, HorshamRH12 4TE
Born July 1954

Nature of Control

Significant influence or control
Notified 15 Jun 2021

Mr James Leonard Barr

Active
Beedingwood Drive, HorshamRH12 4TE
Born July 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Aug 2019

Mr Simon Paul Golesworthy

Active
Beedingwood Drive, HorshamRH12 4TE
Born December 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Aug 2019

Mr Ping Keung Chan

Active
Beedingwood Drive, HorshamRH12 4TE
Born February 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Aug 2019
Wycombe Lane, High WycombeHP10 0HH

Nature of Control

Significant influence or control
Notified 09 Mar 2018
Ceased 19 Aug 2019

Mr Iain Mitchell Brown

Ceased
Station Road, Bourne EndSL8 5QH
Born July 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 19 Aug 2019

Mr Christopher Chiles

Ceased
Station Road, Bourne EndSL8 5QH
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 19 Aug 2019

Mr Darren Paul Whatman

Ceased
Bridge Street, ReadingRG1 2LU
Born September 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
20 August 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
9 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
13 May 2016
AP04Appointment of Corporate Secretary
Incorporation Company
12 May 2016
NEWINCIncorporation