5 WOODLAND WAY MANAGEMENT COMPANY LIMITED

1 Dukes Passage, Brighton, BN1 1BS, East Sussex, England
StatusACTIVE
Company No.07615545
CategoryPrivate Limited Company
Incorporated27 Apr 2011
Age13 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

5 WOODLAND WAY MANAGEMENT COMPANY LIMITED is an active private limited company with number 07615545. It was incorporated 13 years, 1 month, 21 days ago, on 27 April 2011. The company address is 1 Dukes Passage, Brighton, BN1 1BS, East Sussex, England.



Company Fillings

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Denise Brodrick

Termination date: 2023-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2024

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Tray

Notification date: 2023-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2024

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Tray

Appointment date: 2023-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-22

Officer name: Matthew Cowan

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2024

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Cowan

Termination date: 2023-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Cowan

Cessation date: 2023-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-22

Psc name: Michelle Denise Brodrick

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2021

Action Date: 22 May 2021

Category: Address

Type: AD01

New address: 1 Dukes Passage Brighton East Sussex BN1 1BS

Old address: 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom

Change date: 2021-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2021

Action Date: 21 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Michelle Denise Brodrick

Change date: 2021-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

Old address: 5 Woodland Way London NW7 2JP England

New address: 1 Duke's Passage Brighton East Sussex BN1 1BS

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-12

Psc name: Matthew Cowan

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Cowan

Appointment date: 2017-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-12

Psc name: Lea Michelle Pinkney

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Denise Brodrick

Notification date: 2017-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lea Michelle Pinkney

Termination date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Lea Michelle Pinkney

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Miss Michelle Denise Brodrick

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Mr Matthew Cowan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Old address: 49 Kelvedon Close Kingston upon Thames Surrey KT2 5LF

New address: 5 Woodland Way London NW7 2JP

Change date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Old address: 49 Kelvedon Close Kingston upon Thames Surrey KT2 5LF England

Change date: 2013-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-05

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-06

Officer name: Lea Michelle Pinkney

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2013

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lea Michelle Pinkney

Change date: 2012-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-11

Old address: 5 Woodland Way Mill Hill London NW7 2JP United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTROLLED ENERGY SOLUTIONS LIMITED

UNIT 2 FITZROY BUSINESS PARK,SIDCUP,DA14 5NL

Number:07486918
Status:ACTIVE
Category:Private Limited Company

MAID 2 MOP COMMERCIAL LIMITED

THE STABLES, POOL HOUSE FARM,HIGHER POYNTON,SK12 1TY

Number:05639909
Status:ACTIVE
Category:Private Limited Company

MPH BUILDING SERVICES LIMITED

23 CHERRY TREES,HENLOW,SG16 6DT

Number:10043769
Status:ACTIVE
Category:Private Limited Company

PRINGLE ENTERPRISES LIMITED

31 NOTTINGHAM ROAD,NOTTINGHAM,NG9 3PF

Number:07357817
Status:ACTIVE
Category:Private Limited Company

T2 TRANSPORT LTD

21 CHARNWOOD AVENUE,MANCHESTER,M34 2WY

Number:11255135
Status:ACTIVE
Category:Private Limited Company
Number:11512859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source