1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08530109

Incorporation date

15/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2013)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Termination of appointment of Laura Di Rauso as a director on 2025-11-17
dot icon07/10/2025
Termination of appointment of Thalassa Ali Scholl as a director on 2025-10-02
dot icon03/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon29/05/2025
Termination of appointment of Irene Maria Revilla Garcia as a director on 2025-05-19
dot icon21/03/2025
Secretary's details changed for Michael Laurie Magar Limited on 2025-03-17
dot icon20/03/2025
Director's details changed for Ms Laura Di Rauso on 2025-03-20
dot icon20/03/2025
Director's details changed for Miss Felicity Lee Taylor on 2025-03-20
dot icon14/03/2025
Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH United Kingdom to C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS on 2025-03-14
dot icon19/11/2024
Appointment of Ms Laura Di Rauso as a director on 2024-09-28
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Appointment of Mr Olivier Mastin as a director on 2024-05-30
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon10/11/2023
Termination of appointment of Johnathan Swan as a director on 2023-10-16
dot icon11/07/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon17/08/2021
Appointment of Miss Irene Maria Revilla Garcia as a director on 2021-08-16
dot icon15/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Appointment of Mr Johnathan Swan as a director on 2019-07-30
dot icon20/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Appointment of Miss Felicity Lee Taylor as a director on 2018-12-04
dot icon03/12/2018
Termination of appointment of Marion Sophie Charlotte Rudloff as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of Pablo Adrian Ruibal as a director on 2018-12-03
dot icon21/11/2018
Appointment of Mrs Thalassa Ali Scholl as a director on 2018-11-21
dot icon14/08/2018
Termination of appointment of Maria Olsson as a director on 2018-08-13
dot icon03/08/2018
Termination of appointment of Arti Agrawal as a director on 2018-08-03
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon20/03/2018
Appointment of Mr Pablo Adrian Ruibal as a director on 2018-03-19
dot icon19/03/2018
Appointment of Ms Marion Sophie Charlotte Rudloff as a director on 2018-03-19
dot icon17/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon25/04/2017
Termination of appointment of Olga Baeva as a director on 2017-04-25
dot icon30/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon27/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon07/10/2016
Appointment of Michael Laurie Magar Limited as a secretary on 2016-10-01
dot icon07/10/2016
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 2016-10-07
dot icon07/10/2016
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2016-10-01
dot icon27/06/2016
Annual return made up to 2016-05-15 no member list
dot icon10/06/2016
Appointment of Dr Arti Agrawal as a director on 2016-05-11
dot icon10/03/2016
Appointment of Olga Baeva as a director on 2016-02-29
dot icon08/01/2016
Termination of appointment of Eleanor May Watson as a director on 2016-01-07
dot icon06/11/2015
Termination of appointment of Nicola Ould as a director on 2015-11-05
dot icon06/10/2015
Appointment of Nicola Ould as a director on 2015-09-07
dot icon21/09/2015
Appointment of Mainstay (Secretaries) Limited as a secretary on 2015-09-07
dot icon21/09/2015
Appointment of Eleanor May Watson as a director on 2015-09-07
dot icon21/09/2015
Appointment of Antony Fox as a director on 2015-09-07
dot icon21/09/2015
Appointment of Maria Olsson as a director on 2015-09-07
dot icon08/09/2015
Registered office address changed from 47 Castle Street Reading RG1 7SR to Whittington Hall Whittington Road Worcester WR5 2ZX on 2015-09-08
dot icon07/09/2015
Termination of appointment of Steven Wright as a director on 2015-09-07
dot icon07/09/2015
Termination of appointment of Diana Griffin as a director on 2015-09-07
dot icon07/09/2015
Termination of appointment of Christopher Arthur Rushton as a director on 2015-09-07
dot icon07/09/2015
Termination of appointment of Pitsec Ltd as a secretary on 2015-09-07
dot icon15/06/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-15 no member list
dot icon11/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-15 no member list
dot icon04/06/2013
Resolutions
dot icon15/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Secretary
15/05/2013 - 07/09/2015
210
Revilla Garcia, Irene Maria
Director
16/08/2021 - 19/05/2025
1
Swan, Johnathan
Director
30/07/2019 - 16/10/2023
-
MICHAEL LAURIE MAGAR LIMITED
Corporate Secretary
01/10/2016 - Present
82
Agrawal, Arti, Dr
Director
11/05/2016 - 03/08/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED

1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/05/2013 with the registered office located at C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED?

toggle

1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/05/2013 .

Where is 1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED located?

toggle

1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED is registered at C/O Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire AL10 8RS.

What does 1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED do?

toggle

1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.