52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07465659

Incorporation date

09/12/2010

Size

Dormant

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2010)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon21/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon19/12/2025
Termination of appointment of Keijo Ilmari Makela as a director on 2025-12-19
dot icon20/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon07/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/12/2022
Notification of a person with significant control statement
dot icon16/12/2022
Cessation of Brendan Patrick Mccormack as a person with significant control on 2021-12-11
dot icon16/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon09/09/2022
Termination of appointment of Tania Louise Tracey Tupper as a director on 2022-08-26
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/06/2022
Termination of appointment of Lorraine Michele Edwards as a director on 2022-06-17
dot icon10/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/08/2021
Termination of appointment of Georgia Isabelle Harris as a director on 2021-06-23
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/06/2020
Registered office address changed from 11/15 High Street Great Bookham Leatherhead KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-11
dot icon11/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon22/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon10/12/2019
Appointment of Miss Georgia Isabelle Harris as a director on 2019-12-10
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon19/11/2018
Termination of appointment of Sarah Kinal as a director on 2018-11-14
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon23/10/2017
Micro company accounts made up to 2016-12-31
dot icon20/10/2017
Appointment of Hes Estate Management Ltd as a secretary on 2017-10-20
dot icon20/10/2017
Termination of appointment of Brett Eamonn Edward Vorley as a secretary on 2017-10-20
dot icon20/10/2017
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 11/15 High Street Great Bookham Leatherhead KT23 4AA on 2017-10-20
dot icon27/02/2017
Director's details changed for Mrs Tania Louise Tracey Tupper on 2017-02-27
dot icon16/01/2017
Appointment of Mrs Sarah Kinal as a director on 2017-01-16
dot icon16/01/2017
Appointment of Mrs Tania Louise Tracey Tupper as a director on 2017-01-16
dot icon23/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon28/11/2016
Appointment of Ms Sophie Stockbridge as a director on 2016-11-28
dot icon25/11/2016
Appointment of Miss Lorraine Michele Edwards as a director on 2016-11-25
dot icon04/10/2016
Termination of appointment of Brett Eamonn Edward Vorley as a director on 2016-09-03
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2015-12-09 no member list
dot icon26/01/2016
Director's details changed for Mr Brett Eamonn Edward Vorley on 2014-11-01
dot icon26/01/2016
Secretary's details changed for Brett Eamonn Edward Vorley on 2014-12-01
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-09 no member list
dot icon27/11/2014
Appointment of Mr Brendan Patrick Mccormack as a director on 2014-11-27
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2013-12-09 no member list
dot icon05/03/2014
Director's details changed for Mr Brett Eamonn Edward Vorley on 2013-11-20
dot icon05/03/2014
Secretary's details changed for Brett Eamonn Edward Vorley on 2013-11-20
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2012-12-09 no member list
dot icon06/03/2013
Secretary's details changed for Brett Vorley on 2012-11-06
dot icon06/03/2013
Director's details changed for Mr Brett Eamonn Edward Vorley on 2012-11-06
dot icon06/03/2013
Termination of appointment of Brett Vorley as a director
dot icon06/03/2013
Registered office address changed from Medlar Cottage Thorncombe Street Bramley Guildford Surrey GU5 0NB United Kingdom on 2013-03-06
dot icon14/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-09 no member list
dot icon18/01/2012
Registered office address changed from Medlar Cottage Thorncombe Street Bramley Guildford Surrey GU5 0NB United Kingdom on 2012-01-18
dot icon18/01/2012
Appointment of Mr Brett Eamon Vorley as a director
dot icon18/01/2012
Registered office address changed from Headley House Railton Road Guildford Surrey GU2 9JX England on 2012-01-18
dot icon09/12/2010
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
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makela, Keijo Ilmari
Director
26/02/2025 - 19/12/2025
3
Mccormack, Brendan Patrick
Director
27/11/2014 - Present
3
Stockbridge, Sophie
Director
28/11/2016 - 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 52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED

52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/12/2010 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 2 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 52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/12/2010 .

Where is 52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does 52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52 WOODBRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-12-31.