About

Registered Number: 03942055
Date of Incorporation: 07/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Oak Towers 4 Woodlands Park, Hopwell Road, Draycott, Derbyshire, DE72 3SD

 

Woodlands Park (Derbyshire) Management Ltd was registered on 07 March 2000 and has its registered office in Derbyshire, it's status is listed as "Active". We do not know the number of employees at the business. Barton, Christopher Frederick, Clough, Maria Ingrid, Russell, Ian Richard, Terrell, Robert John, Dr, Willsher, Kevin John, Wright, Ian David, Allison, Sharon Leslie, Ansell, Michael James, Brown, Gloria Jean, Derbyshire Construction And Developments Limited, Gibson, Susan Moira, Simpson, Ian Thomas are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Christopher Frederick 26 September 2016 - 1
CLOUGH, Maria Ingrid 26 April 2000 - 1
RUSSELL, Ian Richard 03 November 2010 - 1
TERRELL, Robert John, Dr 16 June 2016 - 1
WILLSHER, Kevin John 01 November 2016 - 1
WRIGHT, Ian David 02 October 2003 - 1
ALLISON, Sharon Leslie 11 August 2000 02 October 2003 1
ANSELL, Michael James 12 July 2002 31 March 2014 1
BROWN, Gloria Jean 17 September 2002 16 June 2010 1
DERBYSHIRE CONSTRUCTION AND DEVELOPMENTS LIMITED 07 March 2000 02 August 2002 1
GIBSON, Susan Moira 31 March 2014 01 June 2015 1
SIMPSON, Ian Thomas 04 December 2012 17 February 2018 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 11 October 2016
AR01 - Annual Return 28 March 2016
TM01 - Termination of appointment of director 28 March 2016
TM01 - Termination of appointment of director 28 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
363s - Annual Return 24 March 2003
363a - Annual Return 19 March 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
RESOLUTIONS - N/A 12 December 2001
AA - Annual Accounts 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
363s - Annual Return 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
NEWINC - New incorporation documents 07 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.