Background WavePink WaveYellow Wave

WOODFORD GARDEN VILLAGE MANAGEMENT COMPANY LIMITED (10606160)

WOODFORD GARDEN VILLAGE MANAGEMENT COMPANY LIMITED (10606160) is an active UK company. incorporated on 7 February 2017. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODFORD GARDEN VILLAGE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include MURRAY, Paul Henry, REEVES, Philip Scott, ROBSON, Laura Margaret and 1 others.

Company Number
10606160
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2017
Age
9 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURRAY, Paul Henry, REEVES, Philip Scott, ROBSON, Laura Margaret, WILLIAMS, Gareth Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFORD GARDEN VILLAGE MANAGEMENT COMPANY LIMITED

WOODFORD GARDEN VILLAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 February 2017 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODFORD GARDEN VILLAGE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10606160

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 29 February 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 6 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Oct 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 07 Feb 2017

MURRAY, Paul Henry

Active
Daresbury Business Park, WarringtonWA4 4GE
Born October 1990
Director
Appointed 04 May 2022

REEVES, Philip Scott

Active
Daresbury Business Park, WarringtonWA4 4GE
Born April 1979
Director
Appointed 21 Jul 2025

ROBSON, Laura Margaret

Active
Kinsall Green, TamworthB77 5PX
Born March 1985
Director
Appointed 13 Aug 2024

WILLIAMS, Gareth Richard

Active
Daresbury Business Park, WarringtonWA4 4GE
Born October 1968
Director
Appointed 01 Mar 2021

COOPER, John Ormerod

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1980
Director
Appointed 07 Aug 2020
Resigned 04 May 2022

CRAIG, Andrew James

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1967
Director
Appointed 07 Aug 2020
Resigned 19 Feb 2021

JONES, Elgan Wyn

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1986
Director
Appointed 07 Aug 2020
Resigned 13 Aug 2024

MOORE, Paul Roger

Resigned
St. Davids Park, DeesideCH5 3RX
Born January 1972
Director
Appointed 27 Jul 2017
Resigned 28 Feb 2020

NEWTON, Jason Richard

Resigned
St Davids Park, EwloeCH5 3RX
Born January 1967
Director
Appointed 07 Feb 2017
Resigned 18 Aug 2025

RAFFERTY, Julie

Resigned
St Davids Park, EwloeCH5 3RX
Born July 1970
Director
Appointed 07 Feb 2017
Resigned 28 Feb 2020

SINCLAIR, Paul William

Resigned
St. Davids Park, EwloeCH5 3RX
Born January 1977
Director
Appointed 07 Feb 2017
Resigned 19 Feb 2021

STANSFIELD, Gareth James

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1987
Director
Appointed 04 May 2022
Resigned 01 Aug 2025

SUMNER, Clement Shaun

Resigned
St Davids Park, EwloeCH5 3RX
Born July 1968
Director
Appointed 07 Feb 2017
Resigned 30 Sept 2019

THOMPSON, Warren

Resigned
St Davids Park, EwloeCH5 3RX
Born August 1974
Director
Appointed 07 Feb 2017
Resigned 10 Jan 2020

WOOD, Alex Jeffrey

Resigned
St Davids Park, EwloeCH5 3RX
Born May 1969
Director
Appointed 07 Feb 2017
Resigned 29 Jan 2018

Persons with significant control

1

Redrow Homes Limited

Active
St David's Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Incorporation Company
7 February 2017
NEWINCIncorporation