About

Registered Number: 04276890
Date of Incorporation: 24/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 168 Northenden Road, Sale, M33 3HE,

 

Having been setup in 2001, Woodbank (Alderley Edge) Management Company Ltd has its registered office in Sale, it's status at Companies House is "Active". There are 10 directors listed as Cowap, Donald Hayton, Rice, Philip Anthony, Stevenson, James, Graymarsh Property Services Limited, Charlesworth, Michael Norman, Flynn, Julie, Harrison, Jeremy Roger Ashbrook, Hooper, Malcolm John, Parkinson, John Whalley, Taylor, Arron Brent for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAP, Donald Hayton 30 March 2010 - 1
RICE, Philip Anthony 30 March 2010 - 1
CHARLESWORTH, Michael Norman 24 August 2001 24 November 2003 1
FLYNN, Julie 12 June 2007 10 March 2010 1
HARRISON, Jeremy Roger Ashbrook 24 August 2001 24 November 2003 1
HOOPER, Malcolm John 15 March 2004 23 December 2011 1
PARKINSON, John Whalley 23 October 2003 28 October 2009 1
TAYLOR, Arron Brent 22 October 2003 08 November 2006 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, James 24 March 2020 14 July 2020 1
GRAYMARSH PROPERTY SERVICES LIMITED 02 October 2013 13 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 17 September 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
TM02 - Termination of appointment of secretary 14 July 2020
AP03 - Appointment of secretary 25 March 2020
AP04 - Appointment of corporate secretary 13 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
AD01 - Change of registered office address 08 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 03 June 2014
AP04 - Appointment of corporate secretary 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 28 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 04 November 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 20 March 2008
287 - Change in situation or address of Registered Office 07 November 2007
363s - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 05 February 2005
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
287 - Change in situation or address of Registered Office 19 April 2004
225 - Change of Accounting Reference Date 15 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 17 March 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 10 September 2002
395 - Particulars of a mortgage or charge 11 September 2001
NEWINC - New incorporation documents 24 August 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.