About

Registered Number: 05972112
Date of Incorporation: 19/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

 

Founded in 2006, Woodland View (Kings Warren) Management Company Ltd have registered office in Salisbury in Wiltshire, it's status is listed as "Active". We don't currently know the number of employees at Woodland View (Kings Warren) Management Company Ltd. There are 5 directors listed as Kovacevic, Vanessa Anne, Pakeel, Naomi Ventrice, Lambdon, Richard Mark, Pulham, Clare, Voss, Katie for Woodland View (Kings Warren) Management Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOVACEVIC, Vanessa Anne 05 July 2011 - 1
PAKEEL, Naomi Ventrice 14 November 2017 - 1
LAMBDON, Richard Mark 16 October 2011 06 November 2017 1
PULHAM, Clare 23 February 2009 05 July 2011 1
VOSS, Katie 23 February 2009 05 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 19 October 2017
PSC08 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 November 2013
CH04 - Change of particulars for corporate secretary 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
CH04 - Change of particulars for corporate secretary 04 October 2013
AD01 - Change of registered office address 19 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 13 April 2012
AP01 - Appointment of director 06 December 2011
AR01 - Annual Return 23 November 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 08 November 2010
CH04 - Change of particulars for corporate secretary 08 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH04 - Change of particulars for corporate secretary 28 October 2009
AA - Annual Accounts 07 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
RESOLUTIONS - N/A 06 June 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
NEWINC - New incorporation documents 19 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.