WOODHURST MANAGEMENT LIMITED - WINDSOR


Company Profile Company Filings

Overview

WOODHURST MANAGEMENT LIMITED is a Private Limited Company from WINDSOR ENGLAND and has the status: Active.
WOODHURST MANAGEMENT LIMITED was incorporated 38 years ago on 05/09/1985 and has the registered number: 01944797. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WOODHURST MANAGEMENT LIMITED - WINDSOR

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

119-120 HIGH STREET
WINDSOR
SL4 6AN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AMS MARLOW LIMITED Corporate Secretary 2024-03-01 CURRENT
MR TONY BROWN Dec 1973 British Director 2023-11-01 CURRENT
MR DAVID FELDSTEIN Feb 1966 British Director 2022-06-09 CURRENT
MR STEVE JORDAN May 1962 British Director 2018-11-21 CURRENT
MR TERENCE JAMES SHEEHAN Jan 1940 British Director 2017-10-16 CURRENT
GRAHAM AUSTEN ANDREWS Nov 1944 Irish Director 2021-09-21 CURRENT
DOCTOR SUSAN WALDOCK Feb 1953 British Director 2014-09-11 UNTIL 2016-05-04 RESIGNED
MR GREG ROBERT STEVENS Oct 1976 British Director 2011-09-08 UNTIL 2013-01-15 RESIGNED
MS KAREN YVONNE LAUDER Oct 1960 British Director 2019-09-11 UNTIL 2023-07-20 RESIGNED
MR MICHAEL VAUGHAN KENYON Jul 1932 British Director 2008-03-14 UNTIL 2009-01-06 RESIGNED
MR MICHAEL VAUGHAN KENYON Jul 1932 British Director 2009-09-02 UNTIL 2011-09-08 RESIGNED
GEORGE LISLE HUTCHINSON Oct 1934 British Director 2009-09-02 UNTIL 2015-10-29 RESIGNED
TEGID HUGHES Aug 1938 British Director 2003-09-11 UNTIL 2012-12-05 RESIGNED
MR IAN DAVID HOUSBY Sep 1956 British Director 2014-09-11 UNTIL 2019-04-08 RESIGNED
MR DALE PRESTON HEATHCOTE Sep 1952 British Director 2015-10-29 UNTIL 2021-08-24 RESIGNED
MR COLIN FRANK GREY Apr 1944 British Director 2012-12-05 UNTIL 2018-11-21 RESIGNED
JAMES RONALD MCILROY Dec 1930 British Director 1997-09-23 UNTIL 2000-09-26 RESIGNED
ARSENIO SAMUEL CARIMANDO Apr 1952 British Director 2000-09-26 UNTIL 2005-01-11 RESIGNED
MR. JOHN GOWIE STEWART Jun 1948 British Secretary RESIGNED
MR MICHAEL PRESTON NEWBERRY Secretary 2010-09-08 UNTIL 2011-06-30 RESIGNED
MISS PHILIPPA HOLLY NORDBERG Feb 1980 British Director 2016-11-23 UNTIL 2017-06-25 RESIGNED
LEETE SECRETARIAL SERVICES LIMITED Corporate Secretary 2015-03-11 UNTIL 2024-03-01 RESIGNED
FREDA HONORA COHEN Nov 1920 British Director 1994-01-19 UNTIL 1994-08-05 RESIGNED
CHRISTOPHER LEETE Secretary 2011-07-01 UNTIL 2015-03-11 RESIGNED
MICHAEL VAUGHAN KENYON Secretary 2010-06-14 UNTIL 2010-09-08 RESIGNED
GRAHAM AUSTEN ANDREWS Nov 1944 Irish Secretary 2005-11-01 UNTIL 2010-05-14 RESIGNED
MR TOBY RICHARD BRITTON Apr 1973 British Director 2010-09-08 UNTIL 2013-11-04 RESIGNED
ABEL JENNINGS COMBEN Feb 1927 British Director RESIGNED
COLIN MCKENZIE BONHOMME Dec 1928 British Director 2003-04-09 UNTIL 2004-09-30 RESIGNED
PETER BINDON BLOOD Sep 1920 British Director 1996-09-18 UNTIL 1999-09-29 RESIGNED
MARION DOUGLAS BENNETT Nov 1948 British Director 2006-09-06 UNTIL 2013-12-04 RESIGNED
JOHN ANTHONY BEARD Jun 1938 British Director RESIGNED
DR MAURICE ATKINS Feb 1940 Irish Director RESIGNED
MARSHALL WILFRED ASKEW Jun 1932 British Director 1999-09-29 UNTIL 2007-09-05 RESIGNED
GRAHAM AUSTEN ANDREWS Nov 1944 Irish Director 2005-09-07 UNTIL 2009-01-06 RESIGNED
GRAHAM AUSTEN ANDREWS Nov 1944 Irish Director 2009-09-02 UNTIL 2010-09-08 RESIGNED
EHSON DARIUSH ALIPOUR May 1948 British Director RESIGNED
MR ANTHONY RICHARD DIMENT Jan 1945 British Director 2011-09-08 UNTIL 2014-09-11 RESIGNED
MR ANTHONY RICHARD DIMENT Jan 1945 British Director 2009-01-09 UNTIL 2009-09-02 RESIGNED
MR DAVID FORRESTER MITCHELL Dec 1938 British Director RESIGNED
MR WARREN DOUGLAS FEAGINS Nov 1945 British Director 2014-09-11 UNTIL 2017-10-16 RESIGNED
JAMES DAVID WALDOCK Mar 1948 British Director 2009-01-09 UNTIL 2011-03-05 RESIGNED
GUNNEL LISBETH SYGALL May 1947 Finnish Director 1995-09-20 UNTIL 2003-02-05 RESIGNED
MR. JOHN GOWIE STEWART Jun 1948 British Director RESIGNED
MR. JOHN GOWIE STEWART Jun 1948 British Director 2009-05-06 UNTIL 2009-09-02 RESIGNED
MR TERENCE HOWARD STEVENS Feb 1939 British Director 2007-09-05 UNTIL 2008-03-14 RESIGNED
MR TERENCE HOWARD STEVENS Feb 1939 British Director 2009-01-09 UNTIL 2009-09-02 RESIGNED
MRS JUDITH ANN DIMENT Aug 1946 British Director 2014-09-11 UNTIL 2017-10-16 RESIGNED
MR WILLIAM RICHARD BRADLEY Dec 1928 British Director 2017-10-16 UNTIL 2023-03-23 RESIGNED
MICHAEL PRESTON NEWBURY May 1942 British Director 2005-09-07 UNTIL 2009-03-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOLVERA PLC MANCHESTER Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
A.J.B. BEARD INVESTMENTS (U.K.) LIMITED HIGH WYCOMBE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ZURICH WHITELEY TRUST LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
GRESHAM PRIVATE EQUITY LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64303 - Activities of venture and development capital companies
COVRAD HEAT TRANSFER LIMITED BIRMINGHAM ... FULL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
WREN INVESTMENTS LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
ABACO SYSTEMS LIMITED LEICESTER UNITED KINGDOM Active FULL 26200 - Manufacture of computers and peripheral equipment
BARRINGTON HOUSE NOMINEES LIMITED LONDON Dissolved... DORMANT 64303 - Activities of venture and development capital companies
108 HAMILTON TERRACE MANAGEMENT COMPANY LIMITED MAYFAIR Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
CAMBRIDGE POSITIONING SYSTEMS LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
VENTURE CAPITAL TECHNIQUES LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CDT HOLDINGS LIMITED GODMANCHESTER Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
FORESIGHT VCT PLC LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
MERCIA FUND 1 GENERAL PARTNER LIMITED HENLEY-IN-ARDEN Active AUDIT EXEMPTION SUBSI 64303 - Activities of venture and development capital companies
PAPER AND GLUE LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION SMALL 59200 - Sound recording and music publishing activities
TERAVIEW LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 26512 - Manufacture of electronic industrial process control equipment
CASCADE FUND MANAGEMENT LIMITED KETTERING ENGLAND Dissolved... DORMANT 64303 - Activities of venture and development capital companies
ICENI ADVISORY LIMITED NORWICH ENGLAND Active DORMANT 70221 - Financial management
CANDOVER PHARMACY LLP WORCESTER ENGLAND Dissolved... MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Woodhurst Management Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-27 31-03-2023 £61,015 Cash £76,781 equity
Woodhurst Management Limited - Accounts to registrar (filleted) - small 22.3 2022-11-23 31-03-2022 £61,798 Cash £68,148 equity
Woodhurst Management Limited - Accounts to registrar (filleted) - small 18.2 2021-10-12 31-03-2021 £48,809 Cash £68,985 equity
Woodhurst Management Limited - Accounts to registrar (filleted) - small 18.2 2020-12-10 31-03-2020 £53,424 Cash £71,650 equity
Woodhurst Management Limited - Accounts to registrar (filleted) - small 18.2 2019-09-17 31-03-2019 £42,177 Cash £64,660 equity
Woodhurst Management Limited - Accounts to registrar (filleted) - small 18.2 2018-12-11 31-03-2018 £48,733 Cash £81,329 equity
Woodhurst Management Limited - Accounts to registrar - small 17.2 2017-12-01 31-03-2017 £68,327 Cash £78,016 equity
Woodhurst Management Limited - Abbreviated accounts 16.3 2016-12-29 31-03-2016 £19,344 Cash £68,933 equity
Woodhurst Management Limited - Limited company - abbreviated - 11.6 2015-10-02 31-03-2015 £349,837 Cash £372,922 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW AND LINGWOOD LIMITED WINDSOR UNITED KINGDOM Active TOTAL EXEMPTION FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
NEWELL (NORTHWOOD) LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
NEW & LINGWOOD INTERNATIONAL LTD. WINDSOR UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
OAKLEY GRANGE MANAGEMENT COMPANY LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
OAKLANDS COURT RESIDENTS LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
OAKFIELD PARK GARDENS MANAGEMENT LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
OAKFIELD PARK GARDENS (FLATS) MANAGEMENT LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
NO. 1 MONKEY ISLAND LANE MANAGEMENT COMPANY LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
NEW ROAD HARLINGTON MANAGEMENT LTD WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
NIGHTINGALE HOUSE (WINDSOR) MANAGEMENT COMPANY LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management