8 WOODSIDE, SUNDERLAND (MANAGEMENT) LTD

Register to unlock more data on OkredoRegister

8 WOODSIDE, SUNDERLAND (MANAGEMENT) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06932194

Incorporation date

12/06/2009

Size

Dormant

Contacts

Registered address

Registered address

18 Pepper Street, Appleton Thorn, Warrington WA4 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon25/03/2026
Appointment of Mr Joshua-James Howard as a director on 2026-03-25
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon27/01/2026
Notification of Karen Howard as a person with significant control on 2025-11-27
dot icon27/01/2026
Notification of Joshua-James Howard as a person with significant control on 2025-11-27
dot icon26/11/2025
Appointment of Ms Karen Howard as a director on 2025-11-26
dot icon26/11/2025
Registered office address changed from , 35 Baulkham Hills, Penshaw, Houghton Le Spring, DH4 7RY to 18 Pepper Street Appleton Thorn Warrington WA4 4RU on 2025-11-26
dot icon26/11/2025
Termination of appointment of Nigel James Flanagan as a director on 2025-11-25
dot icon22/11/2025
Termination of appointment of Angela Flanagan as a secretary on 2025-11-22
dot icon22/11/2025
Cessation of Nigel James Flanagan as a person with significant control on 2025-11-22
dot icon12/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon19/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon09/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon23/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon20/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon18/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon07/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon29/06/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon03/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon29/06/2018
Accounts for a dormant company made up to 2018-06-28
dot icon15/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon25/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon25/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon18/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon18/09/2014
Director's details changed for Mr Nigel James Flanagan on 2014-03-01
dot icon18/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon15/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon15/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon03/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon03/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon11/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon21/06/2010
Director's details changed for Nigel James Flanagan on 2010-06-12
dot icon21/06/2010
Secretary's details changed for Angela Flanagan on 2010-06-12
dot icon22/07/2009
Secretary appointed angela flanagan
dot icon22/07/2009
Director appointed nigel james flanagan
dot icon20/07/2009
Appointment terminated director andrew davis
dot icon12/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Karen Howard
Director
26/11/2025 - Present
4
Howard, Joshua-James
Director
25/03/2026 - Present
2
Flanagan, Nigel James
Director
12/06/2009 - 25/11/2025
4
Flanagan, Angela
Secretary
12/06/2009 - 22/11/2025
-

Persons with Significant Control

4
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 8 WOODSIDE, SUNDERLAND (MANAGEMENT) LTD

8 WOODSIDE, SUNDERLAND (MANAGEMENT) LTD is an(a) Active company incorporated on 12/06/2009 with the registered office located at 18 Pepper Street, Appleton Thorn, Warrington WA4 4RU. 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 8 WOODSIDE, SUNDERLAND (MANAGEMENT) LTD?

toggle

8 WOODSIDE, SUNDERLAND (MANAGEMENT) LTD is currently Active. It was registered on 12/06/2009 .

Where is 8 WOODSIDE, SUNDERLAND (MANAGEMENT) LTD located?

toggle

8 WOODSIDE, SUNDERLAND (MANAGEMENT) LTD is registered at 18 Pepper Street, Appleton Thorn, Warrington WA4 4RU.

What does 8 WOODSIDE, SUNDERLAND (MANAGEMENT) LTD do?

toggle

8 WOODSIDE, SUNDERLAND (MANAGEMENT) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 WOODSIDE, SUNDERLAND (MANAGEMENT) LTD?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-06-30.