195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034185

Incorporation date

16/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Vestra Property Management, 3, Swan Road, Seaton EX12 2USCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1995)
dot icon15/04/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon16/03/2026
Micro company accounts made up to 2025-12-31
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon31/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-31
dot icon22/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-20
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon04/04/2023
Appointment of Mr Steven Wood as a director on 2023-03-27
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Secretary's details changed for Vestra Property Management Limited on 2022-05-04
dot icon03/05/2022
Director's details changed for Miss Alexandra Clare Waddle on 2022-05-03
dot icon21/03/2022
Registered office address changed from PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ England to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2022-03-21
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon19/03/2020
Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ on 2020-03-19
dot icon19/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon21/03/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to First Floor Audit House 151 High Street Billericay CM12 9AB on 2019-03-21
dot icon30/01/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-10-28
dot icon01/11/2018
Appointment of Vestra Property Management Limited as a secretary on 2018-11-01
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/06/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-07
dot icon07/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon07/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon19/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/03/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Appointment of Miss Alexandra Clare Waddle as a director on 2014-06-08
dot icon30/09/2014
Termination of appointment of Danielson Ejayese as a director on 2014-07-25
dot icon25/09/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon08/09/2014
Termination of appointment of Susanne Foster as a secretary on 2014-09-01
dot icon08/09/2014
Appointment of Urban Owners Limited as a secretary on 2014-09-01
dot icon08/09/2014
Registered office address changed from C/O Mr Becker Quality Managed Homes Portland Road South Norwood London Uk SE25 4UY to C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 2014-09-08
dot icon06/06/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon25/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon26/04/2012
Termination of appointment of Margaret Wood as a director
dot icon01/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon04/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon04/04/2011
Appointment of Mrs Susanne Foster as a secretary
dot icon08/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/06/2010
Registered office address changed from C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse Enterprise Way Edenbridge Kent TN8 6HF on 2010-06-08
dot icon07/06/2010
Termination of appointment of Southern Counties Management Limited as a secretary
dot icon10/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Southern Counties Management Limited on 2010-03-01
dot icon10/03/2010
Director's details changed for Danielson Ejayese on 2010-03-01
dot icon10/03/2010
Director's details changed for Margaret Maude Wood on 2010-03-01
dot icon18/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 10/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon28/12/2008
Registered office changed on 28/12/2008 from suite F12 southern counties management LIMITED suite F12 eden house enterprise way eddenbridge kent TN8 6HF TN8 6HL
dot icon21/11/2008
Registered office changed on 21/11/2008 from c/o management direct (uk) LIMITED suite c 42 station road east oxted surrey RH8 0PG
dot icon21/11/2008
Secretary's change of particulars / management direct (uk) LIMITED / 30/10/2008
dot icon28/04/2008
Return made up to 10/03/08; full list of members
dot icon05/03/2008
Appointment terminated director marcus becker
dot icon15/01/2008
Full accounts made up to 2007-02-28
dot icon16/04/2007
Return made up to 10/03/07; full list of members
dot icon16/04/2007
Director resigned
dot icon28/11/2006
Full accounts made up to 2006-02-28
dot icon15/03/2006
Return made up to 10/03/06; full list of members
dot icon15/03/2006
Director resigned
dot icon03/08/2005
Full accounts made up to 2005-02-28
dot icon23/03/2005
Return made up to 16/03/05; full list of members
dot icon15/07/2004
Registered office changed on 15/07/04 from: c/o management direct uk LIMITED burnhill business centre 50 burnhill road beckenham kent BR3 3LA
dot icon01/07/2004
Full accounts made up to 2004-02-29
dot icon25/06/2004
Return made up to 16/03/04; change of members
dot icon06/05/2004
New director appointed
dot icon16/12/2003
Full accounts made up to 2003-02-28
dot icon18/04/2003
Return made up to 16/03/03; full list of members
dot icon17/02/2003
Accounting reference date shortened from 05/04/03 to 28/02/03
dot icon09/02/2003
Full accounts made up to 2002-04-05
dot icon22/01/2003
New director appointed
dot icon03/01/2003
Return made up to 16/03/02; full list of members
dot icon03/01/2003
Registered office changed on 03/01/03 from: c/o management direct uk LIMITED orchards 88 ash tree way shirley croydon surrey CR0 7SX
dot icon03/01/2003
Secretary resigned
dot icon17/12/2002
New secretary appointed
dot icon12/12/2002
Registered office changed on 12/12/02 from: 195 woodside green south norwood london SE25 5EN
dot icon08/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon11/08/2000
Accounts for a small company made up to 2000-04-05
dot icon19/07/2000
Return made up to 16/03/00; full list of members
dot icon19/07/2000
New secretary appointed
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon07/02/2000
Accounts for a small company made up to 1999-04-05
dot icon05/05/1999
Return made up to 16/03/99; change of members
dot icon31/01/1999
Full accounts made up to 1998-04-05
dot icon25/03/1998
Return made up to 16/03/98; full list of members
dot icon25/01/1998
Full accounts made up to 1997-04-05
dot icon02/11/1997
Secretary resigned;director resigned
dot icon02/11/1997
New secretary appointed
dot icon02/11/1997
New director appointed
dot icon04/08/1997
Full accounts made up to 1996-04-05
dot icon15/07/1997
Director resigned
dot icon15/07/1997
New director appointed
dot icon23/04/1997
Return made up to 16/03/97; full list of members
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon13/10/1996
Return made up to 16/03/96; full list of members
dot icon27/02/1996
New director appointed
dot icon10/10/1995
New director appointed
dot icon10/10/1995
New director appointed
dot icon10/10/1995
New director appointed
dot icon10/10/1995
Ad 21/08/95--------- £ si 5@1=5 £ ic 2/7
dot icon26/09/1995
Accounting reference date notified as 05/04
dot icon15/05/1995
Secretary resigned;new secretary appointed
dot icon15/05/1995
Director resigned;new director appointed
dot icon16/03/1995
Incorporation
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
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50K
-
0.00
-
-
2022
0
1.50K
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 28/10/2018
285
URBAN OWNERS LIMITED
Corporate Secretary
01/09/2014 - 02/03/2018
354
Scott, Hazel
Director
21/08/1995 - 16/11/1998
4
Waddle, Alexandra Clare
Director
08/06/2014 - Present
2
Pandya, Pawan
Director
21/08/1995 - 28/02/1997
6

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+
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 195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED

195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/03/1995 with the registered office located at Vestra Property Management, 3, Swan Road, Seaton EX12 2US. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED?

toggle

195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/03/1995 .

Where is 195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED located?

toggle

195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED is registered at Vestra Property Management, 3, Swan Road, Seaton EX12 2US.

What does 195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED do?

toggle

195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-03 with no updates.