Background WavePink WaveYellow Wave

WOODFORD (THE COURTYARD) MANAGEMENT COMPANY LIMITED (12317307)

WOODFORD (THE COURTYARD) MANAGEMENT COMPANY LIMITED (12317307) is an active UK company. incorporated on 15 November 2019. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODFORD (THE COURTYARD) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BARNES, Paul, COLLYER, Lee, DAVIES, Jeff and 1 others.

Company Number
12317307
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2019
Age
6 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Paul, COLLYER, Lee, DAVIES, Jeff, EVANS, Leonard, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFORD (THE COURTYARD) MANAGEMENT COMPANY LIMITED

WOODFORD (THE COURTYARD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 November 2019 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODFORD (THE COURTYARD) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12317307

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 15 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

25 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Mar 20
Director Left
Mar 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 Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
Director Left
Mar 24
Director Left
Mar 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 15 Nov 2019

BARNES, Paul

Active
Essex Road, HoddesdonEN11 0DR
Born November 1961
Director
Appointed 28 Jun 2023

COLLYER, Lee

Active
Essex Road, HoddesdonEN11 0DR
Born August 1967
Director
Appointed 28 Jun 2023

DAVIES, Jeff

Active
Essex Road, HoddesdonEN11 0DR
Born June 1946
Director
Appointed 28 Jun 2023

EVANS, Leonard, Dr

Active
Essex Road, HoddesdonEN11 0DR
Born June 1939
Director
Appointed 28 Jun 2023

COOPER, John Ormerod

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1980
Director
Appointed 15 Nov 2019
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

HOBSON, Jeanne

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1947
Director
Appointed 28 Jun 2023
Resigned 19 Mar 2024

JONES, Elgan Wyn

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1986
Director
Appointed 07 Aug 2020
Resigned 28 Jun 2023

KEATS-RAWLING, Alisdair

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1958
Director
Appointed 28 Jun 2023
Resigned 23 Feb 2024

MOORE, Paul Roger

Resigned
St. Davids Park, EwloeCH5 3RX
Born January 1972
Director
Appointed 15 Nov 2019
Resigned 28 Feb 2020

MURRAY, Paul Henry

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1990
Director
Appointed 04 May 2022
Resigned 28 Jun 2023

NEWTON, Jason Richard

Resigned
St. Davids Park, EwloeCH5 3RX
Born January 1967
Director
Appointed 15 Nov 2019
Resigned 28 Jun 2023

RAFFERTY, Julie

Resigned
St. Davids Park, EwloeCH5 3RX
Born July 1970
Director
Appointed 15 Nov 2019
Resigned 28 Feb 2020

SINCLAIR, Paul William

Resigned
St. Davids Park, EwloeCH5 3RX
Born January 1977
Director
Appointed 15 Nov 2019
Resigned 19 Feb 2021

STANSFIELD, Gareth James

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1987
Director
Appointed 04 May 2022
Resigned 28 Jun 2023

WILLIAMS, Gareth Richard

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1968
Director
Appointed 01 Mar 2021
Resigned 28 Jun 2023

Persons with significant control

1

0 Active
1 Ceased
St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 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
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 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
19 November 2020
CS01Confirmation Statement
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
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
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
Incorporation Company
15 November 2019
NEWINCIncorporation