About

Registered Number: 08040736
Date of Incorporation: 23/04/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: 356 Meadow Head, Sheffield, S8 7UJ,

 

Woodvale Property Management Ltd was registered on 23 April 2012. The companies directors are listed as Mcdonald, John Stephen, Allen, Philip Mark, Bradley, David John, Cussins, Marsha, Grunwerg, Anna Elizabeth, Hastings-stroud, Dee, Kent, Melvyn, Mickleburgh, Julie, Priestley, Anthea Margaret, Shannon, Keith, Smith, Martin Richard, Omnia Estates Limited, Barton, Elizabeth Mary, Barton, Stuart Alexander, Hudson Ward, Jayne Pennie, Leslie, Georgina Sonia, Moore, David Frederick, Ustun, Victoria Helen, Dr at Companies House. We do not know the number of employees at Woodvale Property Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Philip Mark 02 April 2015 - 1
BRADLEY, David John 01 July 2020 - 1
CUSSINS, Marsha 27 October 2015 - 1
GRUNWERG, Anna Elizabeth 09 November 2015 - 1
HASTINGS-STROUD, Dee 09 February 2015 - 1
KENT, Melvyn 20 June 2018 - 1
MICKLEBURGH, Julie 07 February 2015 - 1
PRIESTLEY, Anthea Margaret 05 November 2014 - 1
SHANNON, Keith 15 February 2019 - 1
SMITH, Martin Richard 20 April 2018 - 1
BARTON, Elizabeth Mary 23 April 2012 05 November 2014 1
BARTON, Stuart Alexander 23 April 2012 05 November 2014 1
HUDSON WARD, Jayne Pennie 09 February 2015 16 April 2018 1
LESLIE, Georgina Sonia 09 February 2015 31 July 2017 1
MOORE, David Frederick 30 October 2014 10 June 2020 1
USTUN, Victoria Helen, Dr 23 February 2015 21 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, John Stephen 17 September 2018 - 1
OMNIA ESTATES LIMITED 15 February 2017 17 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
AA01 - Change of accounting reference date 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 13 April 2020
TM01 - Termination of appointment of director 04 April 2020
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 15 April 2019
AP01 - Appointment of director 26 March 2019
AA - Annual Accounts 03 January 2019
AP03 - Appointment of secretary 02 October 2018
TM02 - Termination of appointment of secretary 27 September 2018
AD01 - Change of registered office address 27 September 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 02 May 2017
AP04 - Appointment of corporate secretary 27 February 2017
AA - Annual Accounts 25 January 2017
TM01 - Termination of appointment of director 18 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 25 January 2016
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 27 October 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 25 February 2015
CH01 - Change of particulars for director 16 February 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 05 December 2014
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AD01 - Change of registered office address 12 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 21 May 2013
NEWINC - New incorporation documents 23 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.