About

Registered Number: 03845002
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Paddock House, Lower Woodford, Salisbury, Wiltshire, SP4 6NH

 

Established in 1999, Lower Woodford Management Company Ltd have registered office in Wiltshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed for this organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES WOOD, Joanna Gaye 16 August 2001 - 1
MARTIN, Joanna 01 August 2011 - 1
WIPPELL, John Donald 01 November 2006 - 1
BOYD, Norman Adrian 16 August 2001 01 November 2006 1
CAYZER COLVIN, Esther Anne Mary 16 August 2001 22 July 2011 1
CROOM, Susan 21 September 1999 27 June 2001 1
CROOM, Terence Roger 21 September 1999 27 June 2001 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 02 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 06 August 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 29 September 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 07 November 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 27 September 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 30 October 2001
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
287 - Change in situation or address of Registered Office 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
DISS40 - Notice of striking-off action discontinued 03 July 2001
363s - Annual Return 02 July 2001
GAZ1 - First notification of strike-off action in London Gazette 13 March 2001
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.