Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODSIDE COURT MANAGEMENT LIMITED
Company Information for

WOODSIDE COURT MANAGEMENT LIMITED

42 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4AJ,
Company Registration Number
02048447
Private Limited Company
Active

Company Overview

About Woodside Court Management Ltd
WOODSIDE COURT MANAGEMENT LIMITED was founded on 1986-08-20 and has its registered office in West Malling. The organisation's status is listed as "Active". Woodside Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WOODSIDE COURT MANAGEMENT LIMITED
 
Legal Registered Office
42 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
KENT
ME19 4AJ
Other companies in RH10
 
Filing Information
Company Number 02048447
Company ID Number 02048447
Date formed 1986-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 11:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODSIDE COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WOODSIDE COURT MANAGEMENT LIMITED
The following companies were found which have the same name as WOODSIDE COURT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODSIDE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED CANDYS MARKET PLACE STURMINSTER NEWTON DORSET DT10 1AS Active Company formed on the 2005-07-21
WOODSIDE COURT MANAGEMENT COMPANY (NORMANTON) LIMITED 40-42 CASTLEFORD ROAD NORMANTON WEST YORKSHIRE WF6 2EE Active Company formed on the 2007-01-24
WOODSIDE COURT MANAGEMENT COMPANY (PLYMPTON) LIMITED MARKWELL FARMHOUSE MARKWELL LANDRAKE SALTASH PL12 5EQ Active Company formed on the 1994-03-22
WOODSIDE COURT MANAGEMENT COMPANY (SOUTHBOURNE) LIMITED CANDYS MARKET PLACE STURMINSTER NEWTON DORSET DT10 1AS Active Company formed on the 2006-10-09

Company Officers of WOODSIDE COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE BATEMAN
Director 2017-09-01
JAMES DONALD GRAHAM CAMPBELL
Director 2013-09-16
JANE PAMELA HOWARTH
Director 2013-09-16
DAVID GEORGE WEBB
Director 2003-10-07
VICTORIA WILCE
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET PHYLLIS FOX
Director 1996-10-07 2017-06-14
IAN EDWIN NICHOLSON
Director 2008-10-06 2017-03-28
PATRICIA ROSINA ALICE SIMS
Director 2008-10-06 2013-05-24
LINDA MARY BARKWAY
Director 2010-05-26 2013-02-13
VERNON ALAN PASSMORE
Director 2003-08-01 2009-12-07
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1992-12-31 2009-09-14
MERVYN RODNEY CLIFFORD DARLING
Director 2005-06-28 2008-10-08
MARGRIET WELLS
Director 2005-01-25 2006-08-15
JAMES DONALD GRAHAM CAMPBELL
Director 1997-09-15 2005-06-28
STEPHEN SPROD
Director 1996-10-07 2003-10-07
BRYAN CAREY BARKER
Director 1992-12-31 2003-09-01
MARY FULLER
Director 1993-10-19 2003-07-31
VICTORIA JANE BOARD
Director 1995-11-01 1997-06-23
VICTOR STAPLES HOPKINSON
Director 1993-10-19 1996-10-07
CARL RICHARD MOON
Director 1992-12-31 1995-12-31
ALISON MERRIELL EDWARDS
Director 1992-12-31 1994-12-31
BARRY FLORIN
Director 1992-12-31 1994-12-31
PAUL JAMES KEABLE
Director 1992-12-31 1994-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE BATEMAN HAMBROUGH CONSULTING LIMITED Director 2010-12-20 CURRENT 2010-12-20 Liquidation
JANE PAMELA HOWARTH BERENGARIA LIMITED Director 2010-11-16 CURRENT 2010-11-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Origin Two 106 High Street Crawley West Sussex RH10 1BF
2023-05-27Unaudited abridged accounts made up to 2023-03-31
2023-05-16APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CATHERINE POWELL
2022-10-05DIRECTOR APPOINTED MR NISHAL ROOPLAL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-11-18CH01Director's details changed for Mr James Donald Graham Campbell on 2021-11-18
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-04-27AP01DIRECTOR APPOINTED MR RUI FA
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-09-27AP01DIRECTOR APPOINTED MISS ELIZABETH CATHERINE POWELL
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILCE
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BATEMAN
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-09-04AP01DIRECTOR APPOINTED MRS VICTORIA WILCE
2017-09-04AP01DIRECTOR APPOINTED MS LORRAINE BATEMAN
2017-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET PHYLLIS FOX
2017-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWIN NICHOLSON
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0121/09/14 ANNUAL RETURN FULL LIST
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/14 FROM Innovis House 108 High Street Crawley West Sussex RH10 1AS
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0121/09/13 ANNUAL RETURN FULL LIST
2013-10-15AP01DIRECTOR APPOINTED MRS JANE PAMELA HOWARTH
2013-10-15AP01DIRECTOR APPOINTED MR JAMES DONALD GRAHAM CAMPBELL
2013-07-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SIMS
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BARKWAY
2012-09-21AR0121/09/12 ANNUAL RETURN FULL LIST
2012-08-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0121/09/11 ANNUAL RETURN FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WEBB / 20/09/2010
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROSINA ALICE SIMS / 20/09/2010
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWIN NICHOLSON / 20/09/2010
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PHYLLIS FOX / 20/09/2010
2011-07-11AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-30AR0121/09/10 FULL LIST
2010-09-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AP01DIRECTOR APPOINTED LINDA MARY BARKWAY
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VERNON PASSMORE
2009-10-12AR0121/09/09 FULL LIST
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON
2009-06-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16288aDIRECTOR APPOINTED IAN EDWIN NICHOLSON
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR MERVYN DARLING
2008-12-08288aDIRECTOR APPOINTED PATRICIA ROSINA ALICE SIMS
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2008-10-30363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-18AA31/03/08 TOTAL EXEMPTION FULL
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ
2007-09-25363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-04363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-24288bDIRECTOR RESIGNED
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-07363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-02-09288aNEW DIRECTOR APPOINTED
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-01363aRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2003-12-07288aNEW DIRECTOR APPOINTED
2003-11-03288bDIRECTOR RESIGNED
2003-10-01363aRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-11288bDIRECTOR RESIGNED
2003-09-11288bDIRECTOR RESIGNED
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-27363aRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-25363aRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2000-09-20363aRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-09363aRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1998-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-22363aRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1998-01-12363aRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
1998-01-12288bDIRECTOR RESIGNED
1997-10-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WOODSIDE COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOODSIDE COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOODSIDE COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODSIDE COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 15,249
Cash Bank In Hand 2012-03-31 £ 12,835
Current Assets 2013-03-31 £ 15,251
Current Assets 2012-03-31 £ 12,837
Shareholder Funds 2013-03-31 £ 14,951
Shareholder Funds 2012-03-31 £ 12,133

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODSIDE COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODSIDE COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of WOODSIDE COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODSIDE COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WOODSIDE COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WOODSIDE COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODSIDE COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODSIDE COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.