11-13, WOODSIDE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11-13, WOODSIDE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01313612

Incorporation date

12/05/1977

Size

Micro Entity

Contacts

Registered address

Registered address

12a Woodside Woodside, Sunderland SR2 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon15/11/2025
Termination of appointment of Fred Huggins as a director on 2025-11-14
dot icon15/11/2025
Appointment of Miss Allison Hall as a director on 2025-11-14
dot icon27/07/2025
Micro company accounts made up to 2024-10-31
dot icon13/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon20/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon15/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon11/07/2022
Micro company accounts made up to 2021-10-31
dot icon01/07/2022
Termination of appointment of Michael John Matthew Taylor as a director on 2022-05-28
dot icon13/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon20/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon20/05/2021
Registered office address changed from 21 Bainbridge Avenue Sunderland Tyne and Wear SR3 1YA to 12a Woodside Woodside Sunderland SR2 7ET on 2021-05-20
dot icon12/09/2020
Notification of Allison Hall as a person with significant control on 2020-09-12
dot icon12/09/2020
Cessation of Gary Cranmer as a person with significant control on 2020-09-12
dot icon12/09/2020
Termination of appointment of Gary Cranmer as a secretary on 2020-09-12
dot icon12/09/2020
Secretary's details changed for Mrs Alison Hall on 2020-09-12
dot icon12/09/2020
Termination of appointment of Miriam Blunt as a director on 2020-09-12
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Appointment of Mrs Alison Hall as a secretary on 2020-05-01
dot icon11/05/2020
Micro company accounts made up to 2019-10-31
dot icon14/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon09/05/2019
Micro company accounts made up to 2018-10-31
dot icon11/09/2018
Confirmation statement made on 2018-08-03 with updates
dot icon03/06/2018
Micro company accounts made up to 2017-10-31
dot icon22/04/2018
Termination of appointment of Jane Elizabeth Mullaney as a director on 2018-04-22
dot icon07/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon16/05/2016
Appointment of Mrs Miriam Blunt as a director on 2016-05-01
dot icon05/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon14/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon26/03/2015
Appointment of Fred Huggins as a director on 2015-03-10
dot icon26/03/2015
Termination of appointment of Alison Tracey Brown as a secretary on 2015-03-10
dot icon26/03/2015
Registered office address changed from 12C Woodside Ashbrooke Sunderland Tyne and Wear SR2 7ET to 21 Bainbridge Avenue Sunderland Tyne and Wear SR3 1YA on 2015-03-26
dot icon26/03/2015
Appointment of Gary Cranmer as a secretary on 2015-03-10
dot icon26/03/2015
Appointment of Jane Elizabeth Mullaney as a director on 2015-03-10
dot icon26/03/2015
Appointment of Michael John Matthew Taylor as a director on 2015-03-10
dot icon26/03/2015
Termination of appointment of Ian Kell as a director on 2015-03-10
dot icon26/03/2015
Termination of appointment of Gary Cranmer as a director on 2015-03-10
dot icon26/03/2015
Termination of appointment of Maria Duke as a director on 2015-03-10
dot icon11/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/08/2014
Secretary's details changed for Mrs Alison Tracey Pottinger on 2013-09-21
dot icon06/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon05/08/2013
Appointment of Mrs Alison Tracey Pottinger as a secretary
dot icon05/08/2013
Director's details changed for Ian Kell on 2013-08-03
dot icon05/08/2013
Director's details changed for Gary Cranmer on 2013-08-03
dot icon05/08/2013
Termination of appointment of Dawn Mitchenson as a secretary
dot icon19/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/08/2011
Annual return made up to 2011-08-03. List of shareholders has changed
dot icon10/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/09/2010
Annual return made up to 2010-07-24
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/08/2009
Return made up to 24/07/09; full list of members
dot icon12/08/2009
Secretary's change of particulars / dawn mitchenson / 01/07/2009
dot icon12/08/2009
Director's change of particulars / maria duke / 01/07/2009
dot icon12/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/08/2008
Return made up to 24/07/08; full list of members
dot icon14/02/2008
New director appointed
dot icon10/09/2007
Director resigned
dot icon28/08/2007
Return made up to 24/07/07; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/03/2007
Director resigned
dot icon28/03/2007
New director appointed
dot icon17/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/08/2006
Return made up to 24/07/06; no change of members
dot icon10/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/07/2005
Return made up to 24/07/05; change of members
dot icon19/10/2004
Return made up to 24/07/04; full list of members
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Secretary resigned
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon28/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/04/2004
Compulsory strike-off action has been discontinued
dot icon22/04/2004
Total exemption small company accounts made up to 2002-10-31
dot icon09/03/2004
First Gazette notice for compulsory strike-off
dot icon03/12/2002
Total exemption full accounts made up to 2001-10-31
dot icon29/11/2002
New secretary appointed
dot icon29/11/2002
New director appointed
dot icon01/03/2002
Total exemption full accounts made up to 2000-10-31
dot icon03/12/2001
Return made up to 24/07/01; full list of members
dot icon10/12/2000
Secretary resigned
dot icon01/09/2000
Accounts for a small company made up to 1999-10-31
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New secretary appointed
dot icon14/10/1999
Accounting reference date shortened from 08/11/99 to 31/10/99
dot icon14/10/1999
Return made up to 24/07/99; no change of members
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Director resigned
dot icon14/10/1999
New director appointed
dot icon07/09/1999
Full accounts made up to 1998-11-08
dot icon18/08/1998
Return made up to 24/07/98; no change of members
dot icon06/02/1998
Full accounts made up to 1997-11-08
dot icon22/12/1997
Return made up to 24/07/97; full list of members
dot icon05/09/1997
Full accounts made up to 1996-11-08
dot icon16/10/1996
Return made up to 24/07/96; no change of members
dot icon02/06/1996
Return made up to 24/07/95; full list of members
dot icon02/06/1996
New secretary appointed
dot icon02/06/1996
New director appointed
dot icon02/06/1996
Director resigned
dot icon15/03/1996
Full accounts made up to 1995-11-08
dot icon30/11/1995
Full accounts made up to 1994-11-08
dot icon19/08/1994
Full accounts made up to 1993-11-08
dot icon27/07/1994
Return made up to 24/07/94; change of members
dot icon08/09/1993
Full accounts made up to 1992-11-08
dot icon02/08/1993
Secretary resigned
dot icon02/08/1993
Return made up to 24/07/93; full list of members
dot icon21/09/1992
New secretary appointed
dot icon21/09/1992
Return made up to 24/07/92; change of members
dot icon21/02/1992
Full accounts made up to 1991-11-08
dot icon21/02/1992
Return made up to 24/07/91; full list of members
dot icon11/11/1991
Full accounts made up to 1990-11-08
dot icon24/10/1991
Full accounts made up to 1989-11-08
dot icon04/12/1990
Return made up to 03/07/90; full list of members
dot icon04/05/1990
Return made up to 24/07/89; full list of members
dot icon26/04/1990
Secretary resigned;new secretary appointed
dot icon02/08/1989
Full accounts made up to 1988-11-08
dot icon02/08/1989
Return made up to 19/10/88; full list of members
dot icon19/06/1989
Director resigned;new director appointed
dot icon01/11/1988
Full accounts made up to 1987-11-08
dot icon18/02/1988
Return made up to 20/05/87; no change of members
dot icon24/03/1987
Full accounts made up to 1986-11-08
dot icon24/03/1987
New director appointed
dot icon08/09/1986
Full accounts made up to 1985-11-08
dot icon08/09/1986
Return made up to 09/07/86; full list of members
dot icon08/09/1986
New director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
988.00
-
0.00
-
-
2022
0
5.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Allison
Director
14/11/2025 - Present
-
Huggins, Fred
Director
10/03/2015 - 14/11/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11-13, WOODSIDE MANAGEMENT COMPANY LIMITED

11-13, WOODSIDE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/1977 with the registered office located at 12a Woodside Woodside, Sunderland SR2 7ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11-13, WOODSIDE MANAGEMENT COMPANY LIMITED?

toggle

11-13, WOODSIDE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/1977 .

Where is 11-13, WOODSIDE MANAGEMENT COMPANY LIMITED located?

toggle

11-13, WOODSIDE MANAGEMENT COMPANY LIMITED is registered at 12a Woodside Woodside, Sunderland SR2 7ET.

What does 11-13, WOODSIDE MANAGEMENT COMPANY LIMITED do?

toggle

11-13, WOODSIDE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11-13, WOODSIDE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/11/2025: Termination of appointment of Fred Huggins as a director on 2025-11-14.