About

Registered Number: 05430237
Date of Incorporation: 20/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 235 Cranbrook Rd, Ilford, Essex, IG1 4TD,

 

Woodland Property Management Ltd was founded on 20 April 2005 and has its registered office in Ilford, it's status at Companies House is "Active". Chahal, Ruby, Mahmood, Tahir, Sandhu, Sukhvir are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Tahir 16 June 2005 01 September 2017 1
SANDHU, Sukhvir 16 June 2005 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
CHAHAL, Ruby 16 June 2005 11 May 2017 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AD01 - Change of registered office address 24 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 29 January 2018
TM01 - Termination of appointment of director 06 October 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
PSC01 - N/A 30 August 2017
CS01 - N/A 30 August 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AP01 - Appointment of director 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 19 February 2016
AD01 - Change of registered office address 26 August 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 July 2013
DISS40 - Notice of striking-off action discontinued 11 August 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 08 August 2012
DISS16(SOAS) - N/A 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 27 July 2010
DISS40 - Notice of striking-off action discontinued 14 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD01 - Change of registered office address 17 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 21 April 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 16 August 2006
287 - Change in situation or address of Registered Office 15 June 2006
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.