BINLEY WOODS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BINLEY WOODS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05012634

Incorporation date

12/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Holt Court 16 Warwick Row, Coventry, West Midlands CV1 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2004)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon08/12/2024
Confirmation statement made on 2024-09-22 with updates
dot icon01/11/2024
Termination of appointment of Simon John Alderson as a director on 2022-04-01
dot icon01/11/2024
Termination of appointment of Andrea Susan Lawson as a director on 2022-04-01
dot icon01/11/2024
Termination of appointment of Louise Trodden as a director on 2022-10-01
dot icon01/11/2024
Termination of appointment of Paul Trodden as a director on 2022-10-01
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-01-31
dot icon18/05/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon18/05/2022
Confirmation statement made on 2021-01-12 with no updates
dot icon18/05/2022
Registered office address changed from 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England to 2nd Floor, Holt Court 16 Warwick Row Coventry West Midlands CV1 1EJ on 2022-05-18
dot icon18/05/2022
Administrative restoration application
dot icon25/01/2022
Final Gazette dissolved via compulsory strike-off
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon23/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/02/2021
Termination of appointment of Peter Brian Taylor as a director on 2019-09-04
dot icon18/02/2021
Termination of appointment of Gavin David Strachan as a director on 2020-12-23
dot icon18/02/2021
Termination of appointment of Clare Marie Strachan as a director on 2020-12-23
dot icon18/02/2021
Termination of appointment of Michelle Beverley Gowing as a director on 2018-11-24
dot icon18/02/2021
Termination of appointment of Lisa Jane Taylor as a director on 2019-09-04
dot icon18/02/2021
Termination of appointment of Glenn Vincent Gowing as a director on 2018-11-24
dot icon18/02/2021
Termination of appointment of Kalminderjit Singh Brar as a director on 2018-06-09
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon01/04/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon01/04/2020
Registered office address changed from C/O Crompton & Co 42 Queens Road Coventry CV1 3DX to 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ on 2020-04-01
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/03/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/03/2018
Confirmation statement made on 2018-01-12 with updates
dot icon16/03/2018
Appointment of Mrs Nearie Hull as a director on 2017-10-27
dot icon16/03/2018
Appointment of Mr George Edward Hull as a director on 2017-10-27
dot icon16/03/2018
Termination of appointment of Christopher Calvin Harris as a director on 2017-10-27
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon13/02/2017
Termination of appointment of John Paul Parker as a director on 2015-09-19
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/03/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/03/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Clive Edwin Morton as a director on 2014-10-31
dot icon30/03/2015
Director's details changed for Mrs Andrea Susan Harrison on 2014-10-31
dot icon30/03/2015
Termination of appointment of Mary Bernadette Morton as a director on 2014-10-31
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/04/2014
Appointment of Mrs Louise Trodden as a director
dot icon28/04/2014
Appointment of Mr Paul Trodden as a director
dot icon03/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Sorcha Kelly as a director
dot icon03/02/2014
Termination of appointment of Liam Horan as a director
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/03/2012
Appointment of Mrs Michelle Claire Waterfall as a director
dot icon15/03/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon15/03/2012
Termination of appointment of Simon Waterfall as a director
dot icon15/03/2012
Appointment of Mr Kalminderjit Singh Brar as a director
dot icon05/12/2011
Appointment of Mr Christopher Calvin Harris as a director
dot icon05/12/2011
Termination of appointment of Lisa Burgoyne as a director
dot icon05/12/2011
Termination of appointment of Jeremy Burgoyne as a director
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon21/02/2011
Appointment of Mr Gavin David Strachan as a director
dot icon21/02/2011
Appointment of Mrs Clare Marie Strachan as a director
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/03/2010
Appointment of Mr Richard Thomas Meffen as a director
dot icon23/03/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon22/03/2010
Appointment of Miss Sarah Alexandra Delieu as a director
dot icon22/03/2010
Appointment of Mr John Paul Parker as a director
dot icon18/03/2010
Director's details changed for Mrs Rachel Louise Watkins on 2010-01-12
dot icon18/03/2010
Director's details changed for James Garry Watkins on 2010-01-12
dot icon18/03/2010
Director's details changed for Mr Waseem Shakour on 2010-01-12
dot icon18/03/2010
Director's details changed for Mrs Lisa Jane Taylor on 2010-01-12
dot icon18/03/2010
Director's details changed for Mr Sean Walter Newman on 2010-01-12
dot icon18/03/2010
Director's details changed for Mrs Carol Elizabeth Phillips on 2010-01-12
dot icon18/03/2010
Director's details changed for Mrs Mary Bernadette Morton on 2010-01-12
dot icon18/03/2010
Director's details changed for Mr Clive Edwin Morton on 2010-01-12
dot icon18/03/2010
Director's details changed for Mrs Caroline Teresa Newman on 2010-01-12
dot icon18/03/2010
Director's details changed for Sorcha Kelly on 2010-01-12
dot icon18/03/2010
Director's details changed for Mrs Andrea Susan Harrison on 2010-01-12
dot icon18/03/2010
Director's details changed for Mr Liam Horan on 2010-01-12
dot icon18/03/2010
Director's details changed for Mrs Kirsty Hagan on 2010-01-12
dot icon18/03/2010
Director's details changed for Mrs Michelle Beverley Gowing on 2010-01-12
dot icon18/03/2010
Director's details changed for Mr Glenn Vincent Gowing on 2010-01-12
dot icon18/03/2010
Director's details changed for Mr Christopher William Hagan on 2010-01-12
dot icon18/03/2010
Director's details changed for Mr Gavin Downes on 2010-01-12
dot icon18/03/2010
Director's details changed for Mrs Michelle Downes on 2010-01-12
dot icon18/03/2010
Director's details changed for Mr Christopher Dodd on 2010-01-12
dot icon18/03/2010
Director's details changed for Mrs Kimberley Dodd on 2010-01-12
dot icon18/03/2010
Director's details changed for Mrs Lisa Anne Burgoyne on 2010-01-12
dot icon18/03/2010
Director's details changed for Miss Dianne Maria Crone on 2010-01-12
dot icon18/03/2010
Director's details changed for Mr Edward Barnacle on 2010-01-12
dot icon18/03/2010
Director's details changed for Mrs Asifa Alavi on 2010-01-12
dot icon18/03/2010
Director's details changed for Mr Simon John Alderson on 2010-01-12
dot icon18/03/2010
Director's details changed for Mr Syed Safiullah Afghan on 2010-01-12
dot icon12/03/2010
Director's details changed for Mr Peter Brian Taylor on 2009-01-13
dot icon12/03/2010
Director's details changed for Simon John Waterfall on 2009-01-13
dot icon12/03/2010
Director's details changed for Rachel Louise Watkins on 2009-01-13
dot icon12/03/2010
Director's details changed for Kirsty Spring on 2005-07-31
dot icon12/03/2010
Director's details changed for Mrs Lisa Jane Taylor on 2009-01-13
dot icon12/03/2010
Director's details changed for Waseem Shakour on 2009-01-13
dot icon12/03/2010
Director's details changed for David John Phillips on 2009-01-13
dot icon12/03/2010
Director's details changed for Carol Elizabeth Phillips on 2009-01-13
dot icon12/03/2010
Director's details changed for Sean Walter Newman on 2009-01-13
dot icon12/03/2010
Director's details changed for Caroline Teresa Newman on 2009-01-13
dot icon12/03/2010
Director's details changed for Andrea Susan Harrison on 2009-01-13
dot icon12/03/2010
Director's details changed for Liam Horan on 2009-01-13
dot icon12/03/2010
Director's details changed for Clive Edwin Morton on 2009-01-13
dot icon12/03/2010
Director's details changed for Christopher William Hagan on 2009-01-13
dot icon12/03/2010
Director's details changed for Sorcha Kelly on 2009-01-13
dot icon12/03/2010
Director's details changed for Michelle Beverley Gowing on 2009-01-13
dot icon12/03/2010
Director's details changed for Glenn Vincent Gowing on 2009-01-13
dot icon12/03/2010
Director's details changed for Michelle Downes on 2009-01-13
dot icon12/03/2010
Director's details changed for Gavin Downes on 2009-01-13
dot icon12/03/2010
Director's details changed for Christopher Dodd on 2009-01-13
dot icon12/03/2010
Director's details changed for Lisa Anne Burgoyne on 2009-01-13
dot icon12/03/2010
Director's details changed for Mr Edward Barnacle on 2009-01-13
dot icon12/03/2010
Director's details changed for Simon John Alderson on 2009-01-13
dot icon12/03/2010
Director's details changed for Syed Safiullah Afghan on 2009-01-13
dot icon12/03/2010
Director's details changed for Asifa Alavi on 2009-01-13
dot icon12/03/2010
Appointment of Mrs Mary Bernadette Morton as a director
dot icon12/03/2010
Appointment of Miss Dianne Maria Crone as a director
dot icon12/03/2010
Appointment of Mrs Kimberley Dodd as a director
dot icon05/03/2010
Director's details changed for David John Phillips on 2009-10-01
dot icon05/03/2010
Termination of appointment of Melanie Jelley as a director
dot icon05/03/2010
Termination of appointment of George Jelley as a director
dot icon05/03/2010
Termination of appointment of James Watkins as a director
dot icon05/03/2010
Termination of appointment of Francis Mcnamara as a director
dot icon05/03/2010
Termination of appointment of Dorothy Mcnamara as a director
dot icon05/02/2010
Registered office address changed from 3 Silver Birch Close Binley Woods Coventry West Midlands CV3 2SA on 2010-02-05
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/02/2009
Appointment terminated director mark poppitt
dot icon12/02/2009
Appointment terminated secretary paul seaton
dot icon12/02/2009
Appointment terminated director lisa poppitt
dot icon12/02/2009
Return made up to 12/01/09; full list of members
dot icon19/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon17/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon07/03/2008
Return made up to 12/01/08; full list of members
dot icon07/03/2008
Appointment terminated director craig harrow
dot icon07/03/2008
Appointment terminated director sharon waterfall
dot icon07/03/2008
Appointment terminated director lisa harrow
dot icon27/03/2007
New director appointed
dot icon25/03/2007
Total exemption full accounts made up to 2006-01-31
dot icon21/02/2007
Return made up to 12/01/07; change of members
dot icon14/11/2006
New director appointed
dot icon08/11/2006
Secretary resigned
dot icon08/08/2006
Registered office changed on 08/08/06 from: 4 silver birch close binley woods coventry west midlands CV3 2SA
dot icon08/08/2006
New secretary appointed
dot icon12/07/2006
Notice of assignment of name or new name to shares
dot icon24/03/2006
Return made up to 12/01/06; full list of members
dot icon16/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New secretary appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Ad 09/03/05--------- £ si 22@1=22 £ ic 24/46
dot icon17/03/2005
Registered office changed on 17/03/05 from: cumberland court 80 mount street nottingham nottinghamshire NG1 6HH
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
Director resigned
dot icon18/01/2005
Return made up to 12/01/05; full list of members
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
New director appointed
dot icon06/09/2004
New secretary appointed
dot icon19/08/2004
Ad 13/08/04--------- £ si 1@1=1 £ ic 23/24
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon16/04/2004
Ad 07/04/04--------- £ si 22@1=22 £ ic 1/23
dot icon14/04/2004
Certificate of change of name
dot icon12/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,856.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
25
10.03K
-
0.00
12.86K
-
2022
25
10.03K
-
0.00
12.86K
-

Employees

2022

Employees

25 Ascended- *

Net Assets(GBP)

10.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Sean Walter
Director
09/03/2005 - Present
44
Burgoyne, Jeremy
Director
09/03/2005 - 23/11/2011
2
Mr Edward Barnacle
Director
30/10/2006 - Present
2
Dodd, Christopher
Director
09/03/2005 - Present
7
Downes, Gavin
Director
09/03/2005 - 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 BINLEY WOODS MANAGEMENT COMPANY LIMITED

BINLEY WOODS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/01/2004 with the registered office located at 2nd Floor, Holt Court 16 Warwick Row, Coventry, West Midlands CV1 1EJ. There are currently 21 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BINLEY WOODS MANAGEMENT COMPANY LIMITED?

toggle

BINLEY WOODS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/01/2004 .

Where is BINLEY WOODS MANAGEMENT COMPANY LIMITED located?

toggle

BINLEY WOODS MANAGEMENT COMPANY LIMITED is registered at 2nd Floor, Holt Court 16 Warwick Row, Coventry, West Midlands CV1 1EJ.

What does BINLEY WOODS MANAGEMENT COMPANY LIMITED do?

toggle

BINLEY WOODS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BINLEY WOODS MANAGEMENT COMPANY LIMITED have?

toggle

BINLEY WOODS MANAGEMENT COMPANY LIMITED had 25 employees in 2022.

What is the latest filing for BINLEY WOODS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.