Background WavePink WaveYellow Wave

WOODLANDS MANOR ELSTREE MANAGEMENT LIMITED (13783882)

WOODLANDS MANOR ELSTREE MANAGEMENT LIMITED (13783882) is an active UK company. incorporated on 6 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODLANDS MANOR ELSTREE MANAGEMENT LIMITED has been registered for 4 years. Current directors include FAGAN, Lindsay Neil, LEWIS, Karen Sara, POWELL, Jeremy Stephen and 2 others.

Company Number
13783882
Status
active
Type
ltd
Incorporated
6 December 2021
Age
4 years
Address
108 Fortune Green Road, London, NW6 1DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAGAN, Lindsay Neil, LEWIS, Karen Sara, POWELL, Jeremy Stephen, SHER, Heather Rona, SHER, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS MANOR ELSTREE MANAGEMENT LIMITED

WOODLANDS MANOR ELSTREE MANAGEMENT LIMITED is an active company incorporated on 6 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODLANDS MANOR ELSTREE MANAGEMENT LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13783882

LTD Company

Age

4 Years

Incorporated 6 December 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

108 Fortune Green Road London, NW6 1DS,

Previous Addresses

The Grain Yard 5 Little Hays Borehamwood Hertfordshire WD6 4DG United Kingdom
From: 10 January 2024To: 24 September 2024
13 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom
From: 6 December 2021To: 10 January 2024
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
New Owner
Sept 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FAGAN, Lindsay Neil

Active
16 Allum Lane, ElstreeWD6 3NS
Born January 1954
Director
Appointed 23 Apr 2024

LEWIS, Karen Sara

Active
16 Allum Lane, ElstreeWD6 3NS
Born May 1961
Director
Appointed 23 Apr 2024

POWELL, Jeremy Stephen

Active
16 Allum Lane, ElstreeWD6 3NS
Born November 1958
Director
Appointed 23 Apr 2024

SHER, Heather Rona

Active
Allum Lane, ElstreeWD6 3NS
Born January 1954
Director
Appointed 23 Apr 2024

SHER, Mark

Active
16 Allum Lane, ElstreeWD6 3NS
Born April 1951
Director
Appointed 23 Apr 2024

CRAIG, James Lee

Resigned
5 Little Hays, BorehamwoodWD6 4DG
Born April 1982
Director
Appointed 06 Dec 2021
Resigned 23 Apr 2024

GRIGGS, Christopher John

Resigned
5 Little Hays, BorehamwoodWD6 4DG
Born September 1981
Director
Appointed 06 Dec 2021
Resigned 23 Apr 2024

GRIGGS, Ross Lee

Resigned
5 Little Hays, BorehamwoodWD6 4DG
Born May 1983
Director
Appointed 06 Dec 2021
Resigned 23 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Karen Sara Lewis

Active
Fortune Green Road, LondonNW6 1DS
Born May 1961

Nature of Control

Right to appoint and remove directors
Notified 25 Sept 2024
5 Little Hays, BorehamwoodWD6 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2021
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Resolution
17 May 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 December 2021
NEWINCIncorporation