4 WOODSTOCK GROVE (RESIDENTS ASSOCIATION) LIMITED

Register to unlock more data on OkredoRegister

4 WOODSTOCK GROVE (RESIDENTS ASSOCIATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01471504

Incorporation date

07/01/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Hunters End Mill Lane, Prestbury, Cheltenham, Gloucestershire GL52 3NECopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon26/03/2026
Micro company accounts made up to 2026-01-06
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon24/09/2025
Micro company accounts made up to 2025-01-06
dot icon18/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon04/10/2024
Registered office address changed from 1 Coles Green Leigh Sinton Malvern Worcestershire WR13 5DW to Hunters End Mill Lane Prestbury Cheltenham Gloucestershire GL52 3NE on 2024-10-04
dot icon04/10/2024
Appointment of Mrs Jessica Mary Hazell as a secretary on 2024-09-29
dot icon04/10/2024
Termination of appointment of Linda Jane Collis as a secretary on 2024-09-29
dot icon29/08/2024
Micro company accounts made up to 2024-01-06
dot icon13/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon25/10/2023
Director's details changed for Jessica Mary Collis on 2015-10-03
dot icon02/10/2023
Micro company accounts made up to 2023-01-06
dot icon18/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon04/10/2022
Micro company accounts made up to 2022-01-06
dot icon14/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon20/07/2021
Micro company accounts made up to 2021-01-06
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon04/06/2020
Micro company accounts made up to 2020-01-06
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon29/04/2019
Micro company accounts made up to 2019-01-06
dot icon13/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon12/01/2019
Change of details for Mrs Jessica Mary Hazel as a person with significant control on 2016-10-03
dot icon10/04/2018
Micro company accounts made up to 2018-01-06
dot icon13/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/09/2017
Micro company accounts made up to 2017-01-06
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-01-06
dot icon02/01/2016
Annual return made up to 2015-12-31 no member list
dot icon21/07/2015
Total exemption small company accounts made up to 2015-01-06
dot icon17/01/2015
Annual return made up to 2014-12-31 no member list
dot icon17/01/2015
Director's details changed for Jessica Mary Collis on 2015-01-17
dot icon17/01/2015
Director's details changed for Mr James Ross Clarke on 2015-01-17
dot icon21/11/2014
Termination of appointment of Linda Jane Collis as a director on 2014-10-01
dot icon21/11/2014
Termination of appointment of Nigel Leigh Collis as a director on 2014-10-01
dot icon21/11/2014
Appointment of Jessica Mary Collis as a director on 2014-10-01
dot icon21/11/2014
Appointment of Mr Nigel Leigh Collis as a director on 2014-05-20
dot icon24/09/2014
Total exemption small company accounts made up to 2014-01-06
dot icon08/01/2014
Annual return made up to 2013-12-31 no member list
dot icon08/01/2014
Termination of appointment of Carl Watson as a secretary
dot icon08/01/2014
Termination of appointment of Carl Watson as a secretary
dot icon26/11/2013
Appointment of James Ross Clarke as a director
dot icon26/11/2013
Appointment of Linda Jane Collis as a secretary
dot icon26/11/2013
Termination of appointment of The Residents Management Company Limited as a secretary
dot icon26/11/2013
Termination of appointment of Jane Lawrence as a director
dot icon26/11/2013
Registered office address changed from 294 King Street London W6 0RR on 2013-11-26
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-06
dot icon06/02/2013
Annual return made up to 2012-12-31 no member list
dot icon19/09/2012
Total exemption full accounts made up to 2012-01-06
dot icon20/01/2012
Annual return made up to 2011-12-31 no member list
dot icon08/09/2011
Accounts for a dormant company made up to 2011-01-06
dot icon14/07/2011
Appointment of Jane Akinyl Lawrence as a director
dot icon26/01/2011
Annual return made up to 2010-12-31 no member list
dot icon17/03/2010
Total exemption full accounts made up to 2010-01-06
dot icon13/01/2010
Annual return made up to 2009-12-31 no member list
dot icon12/01/2010
Director's details changed for Carl Donald Watson on 2010-01-12
dot icon12/01/2010
Director's details changed for Linda Jane Collis on 2010-01-12
dot icon12/01/2010
Secretary's details changed for The Residents Management Company Limited on 2010-01-12
dot icon21/04/2009
Total exemption full accounts made up to 2009-01-06
dot icon11/02/2009
Annual return made up to 31/12/08
dot icon09/02/2009
Registered office changed on 09/02/2009 from 294 king street london W6 0RR united kingdom
dot icon09/02/2009
Secretary appointed the residents management company LIMITED
dot icon20/01/2009
Annual return made up to 31/12/07
dot icon20/01/2009
Registered office changed on 20/01/2009 from macfarlane & co 2ND floor cunard building water street liverpool L3 1DS
dot icon09/04/2008
Total exemption full accounts made up to 2008-01-06
dot icon20/02/2007
Total exemption full accounts made up to 2007-01-06
dot icon20/02/2007
Annual return made up to 31/12/06
dot icon18/01/2006
Total exemption full accounts made up to 2006-01-06
dot icon18/01/2006
Annual return made up to 31/12/05
dot icon24/01/2005
Annual return made up to 31/12/04
dot icon24/01/2005
Total exemption full accounts made up to 2005-01-06
dot icon27/02/2004
Total exemption full accounts made up to 2004-01-06
dot icon27/02/2004
Annual return made up to 31/12/03
dot icon29/01/2003
Annual return made up to 31/12/02
dot icon27/01/2003
Total exemption full accounts made up to 2003-01-06
dot icon22/10/2002
Total exemption full accounts made up to 2002-01-06
dot icon18/01/2002
Annual return made up to 31/12/01
dot icon26/09/2001
Total exemption full accounts made up to 2001-01-06
dot icon16/01/2001
Annual return made up to 31/12/00
dot icon29/09/2000
Full accounts made up to 2000-01-06
dot icon17/02/2000
Annual return made up to 31/12/99
dot icon17/02/2000
Secretary resigned
dot icon17/02/2000
New secretary appointed
dot icon27/10/1999
Full accounts made up to 1999-01-06
dot icon10/03/1999
Resolutions
dot icon13/01/1999
Annual return made up to 31/12/98
dot icon04/11/1998
Full accounts made up to 1998-01-06
dot icon19/01/1998
Annual return made up to 31/12/97
dot icon06/11/1997
Full accounts made up to 1997-01-06
dot icon05/03/1997
Full accounts made up to 1996-01-06
dot icon07/01/1997
Annual return made up to 31/12/96
dot icon16/01/1996
Annual return made up to 31/12/95
dot icon06/11/1995
Full accounts made up to 1995-01-06
dot icon06/06/1995
Annual return made up to 31/12/94
dot icon13/03/1995
Registered office changed on 13/03/95 from: 4 woodstock grove london W12 8LE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Resolutions
dot icon05/12/1994
Auditor's resignation
dot icon17/05/1994
Accounts for a small company made up to 1994-01-06
dot icon25/04/1994
Annual return made up to 31/12/93
dot icon25/04/1994
Annual return made up to 31/12/92
dot icon12/12/1993
Full accounts made up to 1993-01-06
dot icon09/09/1992
Annual return made up to 31/12/91
dot icon28/05/1992
Full accounts made up to 1992-01-06
dot icon01/05/1991
Annual return made up to 31/12/90
dot icon08/04/1991
Full accounts made up to 1991-01-06
dot icon20/12/1990
Full accounts made up to 1990-01-06
dot icon05/12/1990
Full accounts made up to 1989-01-06
dot icon14/03/1990
Annual return made up to 31/12/89
dot icon31/08/1988
Annual return made up to 24/05/88
dot icon26/07/1988
New secretary appointed
dot icon26/07/1988
Full accounts made up to 1988-01-06
dot icon13/11/1987
Director resigned
dot icon13/11/1987
Director resigned;new director appointed
dot icon10/06/1987
Full accounts made up to 1987-01-06
dot icon10/06/1987
Full accounts made up to 1986-01-06
dot icon10/06/1987
Return made up to 23/03/87; full list of members
dot icon20/01/1987
Director resigned;new director appointed
dot icon31/12/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
06/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
06/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
06/01/2025
dot iconNext account date
06/01/2026
dot iconNext due on
06/10/2026
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, James Ross
Director
21/10/2013 - Present
2
Collis, Linda Jane
Secretary
07/10/2013 - 29/09/2024
-
Hazell, Jessica Mary
Secretary
29/09/2024 - Present
-
Hazell, Jessica Mary
Director
01/10/2014 - Present
1

Persons with Significant Control

3
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 4 WOODSTOCK GROVE (RESIDENTS ASSOCIATION) LIMITED

4 WOODSTOCK GROVE (RESIDENTS ASSOCIATION) LIMITED is an(a) Active company incorporated on 07/01/1980 with the registered office located at Hunters End Mill Lane, Prestbury, Cheltenham, Gloucestershire GL52 3NE. There are currently 3 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 4 WOODSTOCK GROVE (RESIDENTS ASSOCIATION) LIMITED?

toggle

4 WOODSTOCK GROVE (RESIDENTS ASSOCIATION) LIMITED is currently Active. It was registered on 07/01/1980 .

Where is 4 WOODSTOCK GROVE (RESIDENTS ASSOCIATION) LIMITED located?

toggle

4 WOODSTOCK GROVE (RESIDENTS ASSOCIATION) LIMITED is registered at Hunters End Mill Lane, Prestbury, Cheltenham, Gloucestershire GL52 3NE.

What does 4 WOODSTOCK GROVE (RESIDENTS ASSOCIATION) LIMITED do?

toggle

4 WOODSTOCK GROVE (RESIDENTS ASSOCIATION) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 WOODSTOCK GROVE (RESIDENTS ASSOCIATION) LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2026-01-06.