WOODLANDS (SHREWSBURY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WOODLANDS (SHREWSBURY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04704251

Incorporation date

19/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Woodlands, Abbey Foregate, Shrewsbury SY2 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon03/11/2025
Micro company accounts made up to 2025-01-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon23/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon20/08/2024
Micro company accounts made up to 2024-01-31
dot icon24/05/2024
Notification of a person with significant control statement
dot icon24/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon15/01/2024
Appointment of Mrs Tara Wendy Buffery as a director on 2024-01-15
dot icon15/01/2024
Termination of appointment of Iain Richard Mcdonald as a director on 2024-01-15
dot icon23/11/2023
Termination of appointment of Pamela Brown as a secretary on 2023-11-15
dot icon23/11/2023
Cessation of Iain Richard Mcdonald as a person with significant control on 2023-10-15
dot icon23/11/2023
Appointment of Mrs Susan Nichols as a secretary on 2023-11-15
dot icon23/11/2023
Director's details changed for Mr Iain Richard Mcdonald on 2023-11-15
dot icon17/10/2023
Micro company accounts made up to 2023-01-31
dot icon21/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon13/10/2022
Micro company accounts made up to 2022-01-31
dot icon21/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-01-31
dot icon02/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon12/07/2019
Confirmation statement made on 2019-05-18 with updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon19/10/2017
Micro company accounts made up to 2017-01-31
dot icon26/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon28/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon28/04/2015
Termination of appointment of Sarah Margaret Harnden as a secretary on 2014-10-31
dot icon28/04/2015
Appointment of Pamela Brown as a secretary on 2014-10-31
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/06/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/06/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon11/04/2012
Registered office address changed from , the Woodlands, Abby Foregate, Shrewsbury, Shropshire, SY2 6LT on 2012-04-11
dot icon09/03/2012
Annual return made up to 2011-03-19 with full list of shareholders
dot icon02/11/2011
Compulsory strike-off action has been discontinued
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon27/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon23/03/2010
Previous accounting period shortened from 2010-03-31 to 2010-01-31
dot icon19/02/2010
Termination of appointment of Jeanne Lee as a secretary
dot icon19/02/2010
Termination of appointment of Jeanne Lee as a director
dot icon19/02/2010
Termination of appointment of Graham Lee as a director
dot icon19/02/2010
Appointment of Sarah Margaret Harnden as a secretary
dot icon19/02/2010
Appointment of Iain Richard Mcdonald as a director
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 19/03/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 19/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/03/2007
Return made up to 19/03/07; full list of members
dot icon22/02/2007
Registered office changed on 22/02/07 from:\28 salop road, oswestry, shropshire, SY11 2NZ
dot icon22/02/2007
Secretary resigned;director resigned
dot icon22/02/2007
Director resigned
dot icon08/11/2006
New secretary appointed;new director appointed
dot icon08/11/2006
New director appointed
dot icon19/07/2006
Notice of assignment of name or new name to shares
dot icon19/07/2006
Ad 10/07/06--------- £ si 1@1=1 £ ic 6/7
dot icon19/07/2006
Return made up to 19/03/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2005
Return made up to 19/03/05; full list of members
dot icon14/02/2005
Ad 08/02/05--------- £ si 4@1=4 £ ic 2/6
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2004
Ad 13/04/04--------- £ si 1@1=1 £ ic 1/2
dot icon26/04/2004
Return made up to 19/03/04; full list of members
dot icon08/04/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
Registered office changed on 28/03/03 from:\31 corsham street, london, N1 6DR
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Secretary resigned
dot icon19/03/2003
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
31/01/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
1.16K
-
0.00
-
-
2022
0
1.37K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Iain Richard Mcdonald
Director
15/01/2010 - 15/01/2024
3
Buffery, Tara Wendy
Director
15/01/2024 - Present
10
Brown, Pamela
Secretary
31/10/2014 - 15/11/2023
-
Nichols, Susan
Secretary
15/11/2023 - Present
-

Persons with Significant Control

2
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 WOODLANDS (SHREWSBURY) MANAGEMENT COMPANY LIMITED

WOODLANDS (SHREWSBURY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/03/2003 with the registered office located at The Woodlands, Abbey Foregate, Shrewsbury SY2 6LT. 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 WOODLANDS (SHREWSBURY) MANAGEMENT COMPANY LIMITED?

toggle

WOODLANDS (SHREWSBURY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/03/2003 .

Where is WOODLANDS (SHREWSBURY) MANAGEMENT COMPANY LIMITED located?

toggle

WOODLANDS (SHREWSBURY) MANAGEMENT COMPANY LIMITED is registered at The Woodlands, Abbey Foregate, Shrewsbury SY2 6LT.

What does WOODLANDS (SHREWSBURY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for WOODLANDS (SHREWSBURY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Micro company accounts made up to 2025-01-31.