About

Registered Number: 05363116
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 356 Meadowhead, Sheffield, S8 7UJ

 

Founded in 2005, Woodlands (Rotherham) Management Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHMAN, Gillian Mary 08 November 2007 - 1
HALL, Keith 08 November 2007 - 1
WARD, Patricia Ann 08 November 2007 - 1
GROWDON, Paul Melvyn 08 November 2007 01 November 2012 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 23 January 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 16 February 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 07 October 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 11 October 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 21 February 2012
CH03 - Change of particulars for secretary 20 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 05 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 16 February 2009
363a - Annual Return 01 March 2008
AA - Annual Accounts 29 January 2008
225 - Change of Accounting Reference Date 27 December 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 08 November 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 01 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.