WOODBOURNE OWNERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

WOODBOURNE OWNERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543778

Incorporation date

24/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Brook House, 47 High Street, Henley In Arden B95 5AACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon17/04/2026
Termination of appointment of Moonstone Block Management Limited as a secretary on 2026-04-10
dot icon17/04/2026
Appointment of Mr Dale Robert Jones as a secretary on 2026-04-11
dot icon17/04/2026
Registered office address changed from Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG England to Brook House 47 High Street Henley in Arden B95 5AA on 2026-04-17
dot icon13/02/2026
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG on 2026-02-13
dot icon13/02/2026
Secretary's details changed for Moonstone Block Management Limited on 2026-02-13
dot icon13/02/2026
Director's details changed for Mr David Garnet Hartman on 2026-02-13
dot icon13/02/2026
Director's details changed for Ms Janinne Hulme on 2026-02-13
dot icon13/02/2026
Director's details changed for Prof Russell Bennett Jackson on 2026-02-13
dot icon13/02/2026
Director's details changed for Dr Patricia Jean Lennox on 2026-02-13
dot icon13/02/2026
Director's details changed for Dr Patricia Jean Lennox on 2026-02-13
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon21/10/2025
Termination of appointment of Donald Frederick Bishop as a director on 2025-10-21
dot icon21/10/2025
Appointment of Ms Janinne Hulme as a director on 2025-10-21
dot icon21/10/2025
Appointment of Prof Russell Bennett Jackson as a director on 2025-10-21
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon07/11/2024
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2024-11-07
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Registered office address changed from C/O Moonstone Block Management Limited Ground Floor Office, Westpoint Hermitage Road Birmingham B15 3US England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2024-09-06
dot icon06/09/2024
Secretary's details changed for Moonstone Block Management Limited on 2024-09-02
dot icon06/09/2024
Director's details changed for Mr. Donald Frederick Bishop on 2024-09-02
dot icon06/09/2024
Director's details changed for Mr David Garnet Hartman on 2024-09-02
dot icon06/09/2024
Director's details changed for Dr Patricia Jean Lennox on 2024-09-02
dot icon10/01/2024
Termination of appointment of Gerald William Patrick Smith as a director on 2024-01-02
dot icon03/11/2023
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH United Kingdom to C/O Moonstone Block Management Limited Ground Floor Office, Westpoint Hermitage Road Birmingham B15 3US on 2023-11-03
dot icon03/11/2023
Cessation of Gerald William Patrick Smith as a person with significant control on 2023-11-01
dot icon03/11/2023
Appointment of Moonstone Block Management Limited as a secretary on 2023-11-01
dot icon03/11/2023
Notification of a person with significant control statement
dot icon03/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-01 with no updates
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
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
66.26K
-
0.00
-
-
2022
0
-
-
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/11/2023 - 10/04/2026
59
Adam, Alan
Director
10/04/2006 - 17/01/2010
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/09/2002 - 23/09/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
23/09/2002 - 23/09/2002
9963
Hill, Roger Michael
Director
23/09/2002 - 07/03/2006
13

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 WOODBOURNE OWNERS ASSOCIATION LIMITED

WOODBOURNE OWNERS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at Brook House, 47 High Street, Henley In Arden B95 5AA. There are currently 4 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 WOODBOURNE OWNERS ASSOCIATION LIMITED?

toggle

WOODBOURNE OWNERS ASSOCIATION LIMITED is currently Active. It was registered on 24/09/2002 .

Where is WOODBOURNE OWNERS ASSOCIATION LIMITED located?

toggle

WOODBOURNE OWNERS ASSOCIATION LIMITED is registered at Brook House, 47 High Street, Henley In Arden B95 5AA.

What does WOODBOURNE OWNERS ASSOCIATION LIMITED do?

toggle

WOODBOURNE OWNERS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WOODBOURNE OWNERS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Moonstone Block Management Limited as a secretary on 2026-04-10.