Background WavePink WaveYellow Wave

WOODVIEW MANAGEMENT COMPANY (POYNTON) LIMITED (11408618)

WOODVIEW MANAGEMENT COMPANY (POYNTON) LIMITED (11408618) is an active UK company. incorporated on 11 June 2018. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. WOODVIEW MANAGEMENT COMPANY (POYNTON) LIMITED has been registered for 7 years. Current directors include COOK, Paul Dominic, SLATER, Andrew James, ASTLE ESTATES LIMITED and 1 others.

Company Number
11408618
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2018
Age
7 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOK, Paul Dominic, SLATER, Andrew James, ASTLE ESTATES LIMITED, DUNAS INVESTMENTS LIMITED
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODVIEW MANAGEMENT COMPANY (POYNTON) LIMITED

WOODVIEW MANAGEMENT COMPANY (POYNTON) LIMITED is an active company incorporated on 11 June 2018 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. WOODVIEW MANAGEMENT COMPANY (POYNTON) LIMITED was registered 7 years ago.(SIC: 68209, 68320)

Status

active

Active since 7 years ago

Company No

11408618

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COOK, Paul Dominic

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1979
Director
Appointed 21 Aug 2023

SLATER, Andrew James

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1982
Director
Appointed 21 Aug 2023

ASTLE ESTATES LIMITED

Active
Winterton Way, MacclesfieldSK11 0LP
Corporate director
Appointed 01 Mar 2023

DUNAS INVESTMENTS LIMITED

Active
Winterton Way, MacclesfieldSK11 0LP
Corporate director
Appointed 01 Mar 2023

COOK, Paul Dominic

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born September 1979
Director
Appointed 11 Jun 2018
Resigned 01 Mar 2023

GILBODY, Thomas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1982
Director
Appointed 26 Nov 2024
Resigned 22 Apr 2025

SLATER, Andrew James

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1982
Director
Appointed 11 Jun 2018
Resigned 01 Mar 2023

WARDLE, Katherine Jane

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1974
Director
Appointed 21 Aug 2023
Resigned 26 Nov 2024

WARDLE, Paul Martin

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born September 1960
Director
Appointed 11 Jun 2018
Resigned 01 Mar 2023

BROOK LANE ESTATES LIMITED

Resigned
Brook Lane, Alderley EdgeSK9 7QJ
Corporate director
Appointed 01 Mar 2023
Resigned 26 Nov 2024

Persons with significant control

4

0 Active
4 Ceased
Winterton Way, MacclesfieldSK11 0LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Ceased 26 Nov 2024
Brook Lane, Alderley EdgeSK9 7QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Ceased 26 Nov 2024
Winterton Way, MacclesfieldSK11 0LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Ceased 26 Nov 2024
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2024
AAAnnual Accounts
Resolution
29 August 2023
RESOLUTIONSResolutions
Memorandum Articles
29 August 2023
MAMA
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 August 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
4 August 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
4 August 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Incorporation Company
11 June 2018
NEWINCIncorporation