WOODMERGE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

07/01/237 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR RALPH REED

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

01/03/191 March 2019 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LTD

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY RALPH REED

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 11 SPINNEY COURT 11 SPINNEY COURT THE ORCHARDS SAWBRIDGEWORTH HERTFORDSHIRE CM21 9DA ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE PETER WALKER / 01/07/2018

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR. RALPH JOHN REED / 25/10/2018

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM C/0 BLOCKMANAGEMENT UK 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLUNT

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY BLOCK MANAGEMANT UK LIMITED

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMANT UK LIMITED

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM MENOR HOUSE THE MALTINGS, STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 17/05/16 NO MEMBER LIST

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/05/1517 May 2015 17/05/15 NO MEMBER LIST

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/06/1411 June 2014 17/05/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 DIRECTOR APPOINTED MR STEPHEN GEORGE BLUNT

View Document

17/05/1317 May 2013 17/05/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/05/1314 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 SAIL ADDRESS CHANGED FROM: 10-12 THE FORBURY READING BERKSHIRE RG1 3EJ UNITED KINGDOM

View Document

24/05/1224 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. RALPH REED / 24/05/2012

View Document

24/05/1224 May 2012 17/05/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM FIRST FLOOR 30 LONDON ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JS ENGLAND

View Document

30/03/1230 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

16/06/1116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR MAURICE PETER WALKER

View Document

07/06/117 June 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

02/06/112 June 2011 17/05/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR. RALPH REED

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

26/11/1026 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 25/11/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 10-12 THE FORBURY READING BERKSHIRE RG1 3EJ

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/06/102 June 2010 17/05/10 NO MEMBER LIST

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOHN REED / 14/05/2010

View Document

19/11/0919 November 2009 14/06/09

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM TITAN COURT 2ND FLOOR BISHOPS SQUARE BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9NA

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

08/06/098 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM SWA CHARTERED SURVAYORS THE TACK ROOM WALTHAM HALL BAMBERS GREEN TAKELEY BISHOP'S STORTFORD ESSEX CM22 6PF

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY SWA CHARTERED SURVEYORS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR WENDY WAITE

View Document

07/07/087 July 2008 DIRECTOR APPOINTED RALPH JOHN REED

View Document

17/06/0817 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WELHAM

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SWA CHARTERED SURVEYORS / 01/03/2008

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY WENDY WAITE

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM SWA GROUND FLOOR STORTFORD HOUSE 231 LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 3LA

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: FLAT 9 SPINNEY COURT THE ORCHARDS SAWBRIDGEWORTH HERTFORDSHIRE CM21 9DA

View Document

03/06/073 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 17/05/05

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/05/048 May 2004 ANNUAL RETURN MADE UP TO 17/05/04

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/05/0322 May 2003 ANNUAL RETURN MADE UP TO 17/05/03

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/05/0227 May 2002 ANNUAL RETURN MADE UP TO 17/05/02

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 ANNUAL RETURN MADE UP TO 17/05/01

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 ANNUAL RETURN MADE UP TO 17/05/00

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 ANNUAL RETURN MADE UP TO 17/05/99

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/02/9921 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/05/9815 May 1998 ANNUAL RETURN MADE UP TO 17/04/98

View Document

10/10/9710 October 1997 ANNUAL RETURN MADE UP TO 17/04/97

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/04/964 April 1996 ANNUAL RETURN MADE UP TO 17/04/96

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/04/9520 April 1995 ANNUAL RETURN MADE UP TO 17/04/95

View Document

08/06/948 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94

View Document

08/06/948 June 1994 ANNUAL RETURN MADE UP TO 17/04/94

View Document

08/06/948 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 59 MAZE GREEN ROAD BISHOP'S STORTFORD HERTS CM23 2PN

View Document

03/03/943 March 1994 NEW SECRETARY APPOINTED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/10/931 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

14/04/9314 April 1993 ANNUAL RETURN MADE UP TO 17/04/93

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92 FROM: MONTAGU HOUSE 68 HIGH STREET HODDESDON HERTS EN11 8HA

View Document

12/08/9212 August 1992 ANNUAL RETURN MADE UP TO 17/04/92

View Document

23/12/9123 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/09/918 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 REGISTERED OFFICE CHANGED ON 08/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/04/9117 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company