31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01879682

Incorporation date

22/01/1985

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon05/03/2026
Accounts for a dormant company made up to 2025-06-24
dot icon05/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Ms Eleni Michael Mouzouris on 2025-06-09
dot icon07/11/2024
Accounts for a dormant company made up to 2024-06-24
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-06-24
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon27/04/2023
Termination of appointment of Neera Modi as a director on 2023-04-25
dot icon15/02/2023
Appointment of Eleni Michael Mouzouris as a director on 2023-02-14
dot icon22/12/2022
Accounts for a dormant company made up to 2022-06-24
dot icon22/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon21/06/2022
Director's details changed for Neera Modi on 2022-06-21
dot icon28/10/2021
Total exemption full accounts made up to 2021-06-24
dot icon06/08/2021
Registered office address changed from Hendford Manor C/O Albert Goodman Hendford Mano Hendford, Yeovil Somerset BA20 1UN to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2021-08-06
dot icon06/08/2021
Previous accounting period shortened from 2021-06-29 to 2021-06-24
dot icon28/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-06-29
dot icon18/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon24/03/2020
Termination of appointment of Irene Chapman as a director on 2020-03-20
dot icon20/03/2020
Micro company accounts made up to 2019-06-29
dot icon27/07/2019
Termination of appointment of Velma Rachel Lazar as a director on 2019-07-23
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-29
dot icon18/12/2018
Appointment of Ms Irene Chapman as a director on 2018-12-11
dot icon18/12/2018
Appointment of Mr Victor Hadman as a director on 2018-12-11
dot icon11/12/2018
Secretary's details changed for Neill Traill Harcus on 2018-12-01
dot icon29/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon12/04/2018
Micro company accounts made up to 2017-06-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon18/08/2017
Notification of a person with significant control statement
dot icon18/08/2017
Confirmation statement made on 2017-06-14 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/10/2016
Termination of appointment of James Domingo Sanchez Goumal as a director on 2016-10-07
dot icon21/06/2016
Annual return made up to 2016-06-14 no member list
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-14 no member list
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-14 no member list
dot icon05/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-06-14 no member list
dot icon04/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/08/2012
Annual return made up to 2012-06-14 no member list
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/10/2011
Appointment of James Domingo Sanchez Goumal as a director
dot icon29/06/2011
Annual return made up to 2011-06-14 no member list
dot icon21/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-14 no member list
dot icon29/06/2010
Director's details changed for Velma Rachel Lazar on 2010-06-13
dot icon29/06/2010
Director's details changed for Neera Modi on 2010-06-13
dot icon29/06/2010
Director's details changed for Neill Harcus on 2010-06-13
dot icon11/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/08/2009
Annual return made up to 14/06/09
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon22/07/2008
Annual return made up to 14/06/08
dot icon21/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/09/2007
New secretary appointed;new director appointed
dot icon31/07/2007
Annual return made up to 14/06/07
dot icon31/07/2007
Registered office changed on 31/07/07 from: c/o albert goodman hendford mano handford yeovil somerset BA20 1UN
dot icon13/07/2007
Secretary resigned;director resigned
dot icon03/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/07/2006
Annual return made up to 14/06/06
dot icon05/01/2006
Secretary resigned
dot icon03/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon18/07/2005
New secretary appointed;new director appointed
dot icon15/07/2005
Annual return made up to 14/06/05
dot icon12/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Annual return made up to 14/06/04
dot icon18/06/2004
Director resigned
dot icon09/02/2004
Registered office changed on 09/02/04 from: 1 orchard lodge 31 woodside grove finchley london N12 8TJ
dot icon21/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
New secretary appointed
dot icon17/07/2003
Annual return made up to 14/06/03
dot icon02/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon25/06/2002
Annual return made up to 14/06/02
dot icon27/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon27/12/2001
Registered office changed on 27/12/01 from: 6 orchard lodge 31 woodside grove finchley london N12 8TJ
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
Secretary resigned;director resigned
dot icon29/06/2001
Annual return made up to 14/06/01
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon19/06/2000
Annual return made up to 14/06/00
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon19/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon04/04/2000
Director resigned
dot icon18/06/1999
Annual return made up to 18/06/99
dot icon30/03/1999
Full accounts made up to 1998-06-30
dot icon12/06/1998
Annual return made up to 18/06/98
dot icon01/04/1998
Full accounts made up to 1997-06-30
dot icon24/06/1997
Annual return made up to 18/06/97
dot icon08/04/1997
New director appointed
dot icon26/02/1997
Director resigned
dot icon13/01/1997
Full accounts made up to 1996-06-30
dot icon12/06/1996
Annual return made up to 18/06/96
dot icon22/05/1996
Full accounts made up to 1995-06-30
dot icon19/06/1995
Annual return made up to 18/06/95
dot icon27/03/1995
Full accounts made up to 1994-06-30
dot icon16/12/1994
New director appointed
dot icon30/06/1994
Registered office changed on 30/06/94 from: 124 finchley rd london NW3 5JS
dot icon22/06/1994
Annual return made up to 18/06/94
dot icon18/03/1994
Full accounts made up to 1993-06-30
dot icon12/03/1994
Auditor's resignation
dot icon27/06/1993
Annual return made up to 18/06/93
dot icon17/05/1993
Accounts for a small company made up to 1992-06-30
dot icon21/07/1992
Annual return made up to 18/06/92
dot icon17/03/1992
Accounts for a small company made up to 1991-06-30
dot icon06/11/1991
Registered office changed on 06/11/91 from: flat 9 orchard lodge 31 woodside grove finchley london N12
dot icon18/10/1991
Annual return made up to 18/06/91
dot icon20/05/1991
Accounts for a small company made up to 1990-06-30
dot icon08/04/1991
Director resigned
dot icon19/09/1990
Annual return made up to 18/06/90
dot icon07/06/1990
Accounts for a small company made up to 1989-06-30
dot icon23/11/1989
Annual return made up to 06/09/89
dot icon31/10/1989
Accounts for a small company made up to 1988-06-30
dot icon13/04/1989
Auditor's resignation
dot icon24/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1988
Accounting reference date extended from 31/03 to 30/06
dot icon19/05/1988
Accounts made up to 1987-06-30
dot icon25/03/1988
Annual return made up to 03/02/88
dot icon03/02/1988
Director resigned;new director appointed
dot icon03/08/1987
New secretary appointed
dot icon22/06/1987
Secretary resigned
dot icon02/06/1987
Accounts made up to 1986-06-30
dot icon02/06/1987
08/05/87 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1986
Registered office changed on 06/08/86 from: 2A crown buildings the green chingford london E4 7EX
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
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
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael Hyman
Director
01/12/1994 - 27/11/1996
3
Zene, Gabriella Stephanie
Director
10/03/1997 - 22/03/2000
-
Chapman, Irene
Director
11/12/2018 - 20/03/2020
-
Chapman, Irene
Director
22/06/2005 - 18/06/2007
-
Harcus, Neill
Director
18/06/2007 - Present
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+
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 31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED

31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/01/1985 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 4 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 31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED?

toggle

31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/01/1985 .

Where is 31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED located?

toggle

31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED do?

toggle

31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 WOODSIDE GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Accounts for a dormant company made up to 2025-06-24.