51 WOODLAND WAY (MITCHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

51 WOODLAND WAY (MITCHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10684490

Incorporation date

22/03/2017

Size

Dormant

Contacts

Registered address

Registered address

Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2017)
dot icon15/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/06/2025
Appointment of Ms Laura Elizabeth Carvell as a director on 2025-06-05
dot icon05/06/2025
Appointment of Mr Neil Patrick Devlin as a director on 2025-06-05
dot icon04/06/2025
Appointment of Dr Amanda Olivia Lange' as a director on 2025-06-04
dot icon04/06/2025
Appointment of Mr Diego Molina Perez as a director on 2025-06-04
dot icon27/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon14/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/04/2023
Termination of appointment of Alexandra Louise Kedward as a director on 2023-04-01
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/04/2023
Registered office address changed from C/O Pinstone Group - the Foundry 77 Fulham Palace Road London W6 8AF United Kingdom to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2023-04-01
dot icon19/02/2023
Appointment of Wildheart Residential Management Limited as a secretary on 2023-02-20
dot icon08/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon18/03/2022
Appointment of Pinstone Group Limited as a director on 2022-03-01
dot icon18/03/2022
Termination of appointment of Pinstone Residential Limited as a director on 2021-03-01
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/05/2020
Registered office address changed from 12 Hammersmith Grove (C/O Pinstone Group) London W6 7AP United Kingdom to C/O Pinstone Group - the Foundry 77 Fulham Palace Road London W6 8AF on 2020-05-06
dot icon04/05/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/12/2019
Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to 12 Hammersmith Grove (C/O Pinstone Group) London W6 7AP on 2019-12-12
dot icon22/05/2019
Appointment of Ppnl Spv B67-1 Limited as a director on 2019-05-01
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon22/01/2019
Appointment of Dr Vincenzo Abbate as a director on 2019-01-22
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/11/2018
Appointment of Pinstone Residential Limited as a director on 2018-04-05
dot icon31/07/2018
Notification of a person with significant control statement
dot icon31/07/2018
Cessation of Carrwood Mitcham Limited as a person with significant control on 2018-04-05
dot icon31/07/2018
Appointment of Ms Alexandra Louise Kedward as a director on 2018-04-05
dot icon17/04/2018
Appointment of Ms Zoe Mizzi as a director on 2018-04-05
dot icon16/04/2018
Appointment of Mr Paul Anthony Ranson as a director on 2018-04-05
dot icon16/04/2018
Termination of appointment of Samuel Charles Horne as a director on 2018-04-05
dot icon16/04/2018
Appointment of Mr Adam Roger Jerome Sturdy as a director on 2018-04-05
dot icon12/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon03/08/2017
Change of details for Carrwood Mitcham Limited as a person with significant control on 2017-03-22
dot icon22/03/2017
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
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
-
0.00
-
-
2022
-
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranson, Paul Anthony
Director
05/04/2018 - Present
-
Abbate, Vincenzo, Dr
Director
22/01/2019 - Present
-
Carvell, Laura Elizabeth
Director
05/06/2025 - Present
-
Kedward, Alexandra Louise
Director
05/04/2018 - 01/04/2023
-
PPNL SPV B67-1 LIMITED
Corporate Director
01/05/2019 - Present
-

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 51 WOODLAND WAY (MITCHAM) MANAGEMENT COMPANY LIMITED

51 WOODLAND WAY (MITCHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/03/2017 with the registered office located at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR. There are currently 11 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 51 WOODLAND WAY (MITCHAM) MANAGEMENT COMPANY LIMITED?

toggle

51 WOODLAND WAY (MITCHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/03/2017 .

Where is 51 WOODLAND WAY (MITCHAM) MANAGEMENT COMPANY LIMITED located?

toggle

51 WOODLAND WAY (MITCHAM) MANAGEMENT COMPANY LIMITED is registered at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR.

What does 51 WOODLAND WAY (MITCHAM) MANAGEMENT COMPANY LIMITED do?

toggle

51 WOODLAND WAY (MITCHAM) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 51 WOODLAND WAY (MITCHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-21 with no updates.