WOODLANDS (PURLEY) MANAGEMENT LIMITED - WHYTELEAFE


Company Profile Company Filings

Overview

WOODLANDS (PURLEY) MANAGEMENT LIMITED is a Private Limited Company from WHYTELEAFE and has the status: Active.
WOODLANDS (PURLEY) MANAGEMENT LIMITED was incorporated 36 years ago on 29/09/1987 and has the registered number: 02170695. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/09/2024.

WOODLANDS (PURLEY) MANAGEMENT LIMITED - WHYTELEAFE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 12 24/12/2022 24/09/2024

Registered Office

FULLERS COMMERCE
BOURNE HOUSE
WHYTELEAFE
SURREY
CR3 0BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/08/2023 28/08/2024

Map

FULLERS COMMERCE

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER JOHN LOWRY Jan 1947 British Director 2013-01-05 CURRENT
MR PAUL MARSDEN Jan 1967 British Director 2000-07-28 CURRENT
MR ROWLAND GEORGE WOOD Oct 1963 British Director 1996-04-16 CURRENT
PATRICIA ELEANOR WALLS Mar 1942 British Director 2002-06-27 CURRENT
MRS EILEEN MARY ARMSTRONG Jul 1963 British Director 2023-12-04 CURRENT
MR MARK PETER FULLER Secretary 2011-12-13 CURRENT
MR PAUL GREGORY JOHNSON Jun 1975 British Director 2006-11-08 CURRENT
JOAN MARGARET HAWKES Jun 1922 British Director 1996-04-16 UNTIL 1998-11-12 RESIGNED
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2009-10-01 UNTIL 2009-12-18 RESIGNED
ANDERTONS LIMITED Jan 1960 Secretary 2005-01-01 UNTIL 2007-04-01 RESIGNED
HML COMPANY SECRETARIAL SERVICES Secretary 2007-04-01 UNTIL 2009-10-01 RESIGNED
MRS SARAH ELIZABETH FULLERTON Oct 1962 British Director RESIGNED
RICHARD JOHN BOWMAN ANDERTON Jan 1943 Secretary 1994-09-06 UNTIL 2005-01-01 RESIGNED
MRS JOAN GRACE MORGAN British Secretary RESIGNED
NEAL MARTIN SUMSION Sep 1968 British Director 1996-04-16 UNTIL 1999-05-07 RESIGNED
LORNA ELIZABETH SUMSION Jul 1972 British Director 1996-04-16 UNTIL 1999-05-07 RESIGNED
CLARE JULIA STACE Dec 1980 British Director 2006-11-21 UNTIL 2012-12-20 RESIGNED
JULIE TERESA PEAKE Apr 1963 British Director 1996-04-16 UNTIL 1999-06-08 RESIGNED
GARY MARTIN SCOTT LOCKYER Jan 1968 British Director 2002-01-04 UNTIL 2006-11-15 RESIGNED
FREDERICK LEONARD HAWKES Feb 1920 British Director RESIGNED
HEATHER JANE GEORGINA JONES Jan 1979 British Director 2000-05-11 UNTIL 2000-08-22 RESIGNED
THOMAS MICHAEL ARMSTRONG Sep 1942 British Director 1997-03-21 UNTIL 2023-09-25 RESIGNED
JOHN RICHARD FULLERTON Sep 1962 British Director 1996-04-16 UNTIL 1998-12-14 RESIGNED
NICHOLAS MICHAEL DAVIES Sep 1969 British Director 1999-03-05 UNTIL 2004-10-22 RESIGNED
LORRAINE WORSLEY Apr 1965 British Director 1996-04-16 UNTIL 1998-05-29 RESIGNED
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2009-12-18 UNTIL 2011-04-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Peter Fuller 2020-03-27 - 2020-09-28 6/1960 Whyteleafe   Surrey Significant influence or control
Mr Mark Peter Fuller 2016-09-28 6/1960 Whyteleafe   Surrey Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
V. & G. FURNISHINGS LIMITED BOGNOR REGIS Active MICRO ENTITY 96090 - Other service activities n.e.c.
BOURNE COURT MANAGEMENT (PURLEY) LIMITED EPSOM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CATS PROTECTION ENTERPRISES LIMITED HAYWARDS HEATH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CATS PROTECTION TRUSTEE LIMITED HAYWARDS HEATH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Woodlands (Purley) Management Ltd - Filleted accounts 2023-08-30 24-12-2022 £1,214 Cash £1,737 equity
Woodlands (Purley) Management Ltd - Filleted accounts 2022-08-30 24-12-2021 £1,395 Cash £689 equity
Woodlands (Purley) Management Ltd - Filleted accounts 2021-08-26 24-12-2020 £6,050 Cash £5,526 equity
Woodlands (Purley) Management Ltd - Filleted accounts 2020-12-01 24-12-2019 £5,348 Cash £4,920 equity
Woodlands (Purley) Management Ltd - Filleted accounts 2019-09-20 24-12-2018 £3,461 Cash £3,045 equity
Woodlands (Purley) Management Ltd - Filleted accounts 2018-09-11 24-12-2017 £5,754 Cash £2,010 equity
Woodlands (Purley) Management Ltd - Abbreviated accounts 2017-09-21 24-12-2016 £336 Cash
Woodlands (Purley) Management Ltd - Abbreviated accounts 2016-08-10 24-12-2015 £213 Cash
Woodlands (Purley) Management Ltd - Abbreviated accounts 2015-09-23 24-12-2014 £1,106 Cash
Woodlands (Purley) Management Ltd - Abbreviated accounts 2014-09-19 24-12-2013 £1,064 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
68 REIGATE HILL (RESIDENTS ASSOCIATION) LIMITED WHYTELEAFE Active TOTAL EXEMPTION FULL 98000 - Residents property management
B.K. LIMITED WHYTELEAFE ENGLAND Active GROUP 70100 - Activities of head offices
ARGENT LIMITED WHYTELEAFE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ADW PROPERTY MANAGEMENT LIMITED WHYTELEAFE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BALHAM (UK)LIMITED WHYTELEAFE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
AZURE WORLDWIDE LIMITED WHYTELEAFE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
360INTELLIMATION LTD WHYTELEAFE Active AUDIT EXEMPTION SUBSI 80300 - Investigation activities
90 DEGREE CONSULTING LIMITED WHYTELEAFE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BAILHACHE LINTON LLP WHYTELEAFE Active TOTAL EXEMPTION FULL None Supplied
ART ESTATE CONSULTANCY LLP WHYTELEAFE ENGLAND Active MICRO ENTITY None Supplied