THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from LONDON and has the status: Active.
THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED was incorporated 34 years ago on 17/07/1989 and has the registered number: 02404969. The accounts status is MICRO ENTITY and accounts are next due on 01/01/2025.
THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED was incorporated 34 years ago on 17/07/1989 and has the registered number: 02404969. The accounts status is MICRO ENTITY and accounts are next due on 01/01/2025.
THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 4 | 01/04/2023 | 01/01/2025 |
Registered Office
15 WOODLEIGH COURT
LONDON
N22 5NL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NOEL PHILIP ROBINSON | Secretary | 2015-07-01 | CURRENT | ||
MR NOEL PHILIP ROBINSON | Dec 1958 | British | Director | 2013-09-30 | CURRENT |
MR JACKSON WHITE | Jan 1985 | British | Director | 2022-06-21 | CURRENT |
MR NOEL PHILIP ROBINSON | Dec 1958 | British | Director | 1999-12-08 UNTIL 2011-09-08 | RESIGNED |
MR RAJ VARMA | Jul 1957 | British | Director | 2013-09-30 UNTIL 2018-07-16 | RESIGNED |
ELIZABETH SCOTT | Jan 1944 | British | Director | RESIGNED | |
JOSANNY JOHANNA HENRIETTE MARIA WITLOX | Jun 1949 | Director | RESIGNED | ||
MR NADARASAN RAGUTHARAN | Mar 1962 | British | Director | 2019-07-18 UNTIL 2021-11-12 | RESIGNED |
HEATHER ELAINE PRENDERGAST | Sep 1959 | Director | 1992-01-21 UNTIL 1994-01-31 | RESIGNED | |
PHILIPPE PICKFORD | Mar 1924 | British | Director | RESIGNED | |
MISS MEDHA PHATAK | Dec 1963 | British | Director | 1992-01-21 UNTIL 1994-01-31 | RESIGNED |
DR KISHOR UMEDBHAI PATEL | Oct 1952 | British | Director | 1999-12-08 UNTIL 2003-04-07 | RESIGNED |
CHRISTOPHER LAURENCE BURBRIDGE | Jul 1955 | British | Secretary | 1999-12-08 UNTIL 2002-07-04 | RESIGNED |
JOSANNY JOHANNA HENRIETTE MARIA WITLOX | Jun 1949 | Secretary | 1994-02-01 UNTIL 1999-12-08 | RESIGNED | |
JOSANNY JOHANNA HENRIETTE MARIA WITLOX | Jun 1949 | Director | 1994-02-01 UNTIL 1999-12-08 | RESIGNED | |
MR PETER EDWIN WILLIAMSON | Secretary | 2009-03-14 UNTIL 2011-03-22 | RESIGNED | ||
PENELOPE MARY SEWELL | Mar 1942 | Secretary | 2002-07-04 UNTIL 2005-06-08 | RESIGNED | |
MR NOEL PHILIP ROBINSON | Secretary | 2013-10-03 UNTIL 2014-07-11 | RESIGNED | ||
HEATHER ELAINE PRENDERGAST | Sep 1959 | Secretary | 1992-01-21 UNTIL 1994-02-01 | RESIGNED | |
ROSIE MAHONEY | Nov 1945 | British | Secretary | RESIGNED | |
GABRIELLE DELBARRE | Sep 1967 | French British | Secretary | 2005-06-08 UNTIL 2009-03-20 | RESIGNED |
MR CHRISTOPHER JOHN GODWIN | Dec 1947 | British | Director | 2011-09-08 UNTIL 2013-09-30 | RESIGNED |
MR ALDO ZEOLLA | Aug 1979 | British | Director | 2013-09-30 UNTIL 2014-03-16 | RESIGNED |
SPRINGFIELD SECRETARIES LTD. | Corporate Secretary | 2014-07-11 UNTIL 2015-07-01 | RESIGNED | ||
ISOBEL BAYLIS | Jul 1979 | British | Director | 2007-10-30 UNTIL 2010-06-03 | RESIGNED |
MR MICHAEL BERNARD BAYLIS | May 1946 | British | Director | 2008-09-10 UNTIL 2011-03-31 | RESIGNED |
MS GEORGINA MARY BROWN | Aug 1954 | British | Director | 2013-09-30 UNTIL 2016-03-14 | RESIGNED |
MS GEORGINA MARY BROWN | Aug 1954 | British | Director | 2002-07-04 UNTIL 2008-09-10 | RESIGNED |
MS GEORGINA MARY BROWN | Aug 1954 | British | Director | 1992-01-21 UNTIL 1995-06-30 | RESIGNED |
MR BONIFACIO DE SOUZA | May 1957 | British | Director | 1992-01-21 UNTIL 1994-01-31 | RESIGNED |
JAMES MICHAEL WALKER | May 1965 | British | Director | 1994-02-01 UNTIL 1999-12-08 | RESIGNED |
DR GREGORY JOHN HARRIS | Feb 1976 | British | Director | 1999-12-08 UNTIL 2004-06-09 | RESIGNED |
MALCOLM DONALD HILL | May 1957 | Irish | Director | 2016-09-07 UNTIL 2022-06-21 | RESIGNED |
MARK ANDREW HOLLOWAY | Apr 1954 | British | Director | 2008-03-29 UNTIL 2012-07-23 | RESIGNED |
GABRIELLE DELBARRE | Sep 1967 | French British | Director | 2003-10-21 UNTIL 2012-07-23 | RESIGNED |
ROSIE MAHONEY | Nov 1945 | British | Director | RESIGNED | |
MS KATE YALDREN | Jun 1973 | British | Director | 2010-03-31 UNTIL 2013-09-30 | RESIGNED |
MR ROBERT WESLEY JACKSON | Aug 1949 | British | Director | 1992-01-21 UNTIL 2000-06-01 | RESIGNED |
J NICHOLSON & SON | Corporate Secretary | 2011-03-21 UNTIL 2013-10-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED | 2023-09-15 | 01-04-2023 | £50,750 equity |
Micro-entity Accounts - THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED | 2022-08-23 | 01-04-2022 | £75,142 equity |
Micro-entity Accounts - THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED | 2021-12-09 | 01-04-2021 | £66,881 equity |
Micro-entity Accounts - THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED | 2021-01-15 | 01-04-2020 | £77,924 equity |
Micro-entity Accounts - THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED | 2019-09-07 | 01-04-2019 | £71,925 equity |
Micro-entity Accounts - THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED | 2018-07-31 | 26-03-2018 | £90,769 equity |
Micro-entity Accounts - THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED | 2017-11-30 | 31-03-2017 | £70,851 Cash £86,971 equity |
Abbreviated Company Accounts - THE WOODLEIGH COURT RESIDENTS ASSOCIATION LIMITED | 2016-09-20 | 26-03-2016 | £42,586 Cash £61,602 equity |