About

Registered Number: 05858130
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 12 Barlow Moor Road, Manchester, Greater Manchester, M20 2GJ

 

Established in 2006, Woody Corner Management Company Ltd have registered office in Greater Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Woody Corner Management Company Ltd. The companies directors are listed as Collins, Robert, Christie, James Alastair, Cole, Mark Robert, Debbage, David Stephen, Douglas, Catriona Mairi, Dr, Drake, Steven Christopher, Greaves, Anthony Andrew, Hepworth, Lauren Rachel, Higgins, Lucy Elizabeth, Dr, Rose, Malcolm Edward, Simpson, Matthew Graham, Dr, Stott, Jan Frances at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, James Alastair 09 March 2016 - 1
COLE, Mark Robert 25 May 2011 - 1
DEBBAGE, David Stephen 15 April 2016 - 1
DOUGLAS, Catriona Mairi, Dr 29 December 2006 26 June 2010 1
DRAKE, Steven Christopher 29 December 2006 07 June 2011 1
GREAVES, Anthony Andrew 03 February 2012 12 December 2014 1
HEPWORTH, Lauren Rachel 09 June 2015 15 April 2016 1
HIGGINS, Lucy Elizabeth, Dr 31 October 2010 09 June 2015 1
ROSE, Malcolm Edward 29 December 2006 05 November 2010 1
SIMPSON, Matthew Graham, Dr 09 June 2015 09 March 2016 1
STOTT, Jan Frances 12 December 2014 16 June 2015 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Robert 17 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 08 May 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AP03 - Appointment of secretary 26 October 2015
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 05 July 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AA - Annual Accounts 16 February 2015
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 17 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 27 March 2012
AP01 - Appointment of director 06 February 2012
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 16 March 2008
363a - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.