About

Registered Number: 03586622
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: MR MATTHEW BUCKLAND, 3 The Woodridge, Milford, Belper, Derbyshire, DE56 0QA

 

The Woodridge Management Company Ltd was founded on 24 June 1998 and has its registered office in Belper, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of The Woodridge Management Company Ltd are listed as Buckland, Matthew, Fugill, Robin Keith, Pitt, David Robert, Capsey, Amanda, Baldwin, Neil Anthony, Garner, Robert Trevor, Hammerton, John Lewis, Levick, Joanne, Richardson, Helen Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLAND, Matthew 18 August 2000 - 1
FUGILL, Robin Keith 16 April 2007 - 1
PITT, David Robert 16 April 2007 - 1
BALDWIN, Neil Anthony 18 August 2000 17 February 2003 1
GARNER, Robert Trevor 18 August 2000 18 May 2012 1
HAMMERTON, John Lewis 09 November 2000 01 January 2013 1
LEVICK, Joanne 05 March 2003 15 April 2007 1
RICHARDSON, Helen Jane 05 March 2003 15 April 2007 1
Secretary Name Appointed Resigned Total Appointments
CAPSEY, Amanda 18 May 2012 01 January 2017 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 17 March 2019
CS01 - N/A 26 May 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
AP03 - Appointment of secretary 18 May 2012
AD01 - Change of registered office address 11 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 08 February 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 15 July 2008
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 19 July 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
AA - Annual Accounts 14 March 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
AA - Annual Accounts 30 April 2001
287 - Change in situation or address of Registered Office 19 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.