About

Registered Number: 05880626
Date of Incorporation: 19/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 20 The Aspels, Penwortham, Preston, PR1 9AL,

 

Woodville Court (Penwortham) Management Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 8 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOVEDAROVA, Evgeniya 17 March 2019 - 1
TAYLOR, Jeanette 17 March 2019 - 1
THOMAS, Jacqueline 17 March 2019 - 1
DAVIES, Margaret 07 September 2009 01 February 2016 1
HODSON, Stephen David Martin 28 December 2015 23 June 2019 1
IVES, David 07 September 2009 29 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CLARKSON, Jane 17 March 2019 - 1
IVES, Eleanor 07 September 2009 17 March 2019 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 15 April 2020
PSC08 - N/A 21 August 2019
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 23 June 2019
AD01 - Change of registered office address 23 June 2019
PSC07 - N/A 23 June 2019
AA - Annual Accounts 24 April 2019
CH01 - Change of particulars for director 31 March 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 17 March 2019
AP01 - Appointment of director 17 March 2019
TM02 - Termination of appointment of secretary 17 March 2019
AP03 - Appointment of secretary 17 March 2019
CS01 - N/A 05 August 2018
CS01 - N/A 05 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 23 July 2016
AA - Annual Accounts 15 April 2016
CH01 - Change of particulars for director 19 March 2016
TM01 - Termination of appointment of director 19 March 2016
AD01 - Change of registered office address 19 March 2016
AP01 - Appointment of director 28 December 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 28 April 2010
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 21 May 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 27 July 2006
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.