About

Registered Number: 03997920
Date of Incorporation: 19/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Lakes Holiday Ltd C/O Jack Coupe And Sons Ltd, Hackworth Industrial Park, Shildon, Co Durham, DL4 1HG,

 

Woodlands Management Company (Ambleside) Ltd was registered on 19 May 2000 with its registered office in Shildon. The companies directors are listed as Kubiak, Victoria Elizabeth, Ralph, Hugh Ivor, Dr, Stapleton, Avril Joy, Kirkham, Helen, Amphlett, Richard John Philip, Chopping, Gail Peta, Kirkham, Helen, Wade, Hilary Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUBIAK, Victoria Elizabeth 27 September 2012 - 1
RALPH, Hugh Ivor, Dr 16 May 2014 - 1
STAPLETON, Avril Joy 09 July 2015 - 1
AMPHLETT, Richard John Philip 26 January 2013 09 July 2015 1
CHOPPING, Gail Peta 01 October 2001 05 October 2002 1
KIRKHAM, Helen 09 January 2003 10 January 2017 1
WADE, Hilary Susan 01 October 2001 16 May 2014 1
Secretary Name Appointed Resigned Total Appointments
KIRKHAM, Helen 10 May 2010 10 January 2017 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 16 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 26 May 2017
AD01 - Change of registered office address 06 February 2017
AP01 - Appointment of director 06 February 2017
TM02 - Termination of appointment of secretary 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 15 June 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 22 May 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 26 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 26 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AD01 - Change of registered office address 09 June 2010
AP03 - Appointment of secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 13 May 2010
AP03 - Appointment of secretary 11 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2009
353 - Register of members 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 05 March 2008
287 - Change in situation or address of Registered Office 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 30 May 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 23 October 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 13 March 2002
225 - Change of Accounting Reference Date 05 December 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 29 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 30 November 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.