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

WOODSFORD SQUARE MANAGEMENT LIMITED

QUEENSWAY HOUSE, QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
03691469
Private Limited Company
Active

Company Overview

About Woodsford Square Management Ltd
WOODSFORD SQUARE MANAGEMENT LIMITED was founded on 1999-01-04 and has its registered office in New Milton. The organisation's status is listed as "Active". Woodsford Square Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOODSFORD SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in W8
 
Filing Information
Company Number 03691469
Company ID Number 03691469
Date formed 1999-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/03/2023
Account next due 23/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODSFORD SQUARE 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.

Company Officers of WOODSFORD SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED
Company Secretary 2018-08-14
SOPHIE LISA MALVINA IRWIN
Director 2012-04-13
NICHOLAS TARA KELLY
Director 2008-11-12
PETER HUGH NORMAN
Director 2000-05-08
NAVIN RAINA
Director 2016-07-14
WILLIAM FRANCIS SCOTT
Director 2010-12-03
MARGHERITA DELLA VALLE
Director 2014-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
SAMJESS LIMITED
Company Secretary 2009-12-16 2018-08-14
ELIZABETH JULIA KELLY
Director 2014-11-18 2016-07-14
NICHOLAS EDWARD BELL
Director 2002-12-03 2014-11-18
DAVID HARRINGTON
Director 2005-02-09 2014-07-18
SEAN PAUL MICHAEL WILLIAM CONNOR
Director 2005-12-14 2012-05-04
HARRY HUGH ROGER NICHOLSON
Director 2008-04-02 2010-12-03
BUSINESS & COMPUTER PERSONNEL (UK) LIMITED
Company Secretary 2008-10-01 2009-12-16
LONDON REGISTRARS LIMITED
Company Secretary 2005-10-01 2008-09-11
JAMES ALISON ADAMSON
Director 2001-05-31 2008-01-05
GRAHAM ARTHUR DOBSON
Director 1999-01-08 2008-01-05
RICHARD PETER LEON OGDEN
Director 2003-08-06 2008-01-05
PHILIP EDWARD PALMER
Director 2003-08-06 2008-01-05
PAUL RICHARD HODGKINSON
Director 2000-05-10 2006-07-31
SEYMOUR MACINTYRE LIMITED
Company Secretary 2001-05-31 2005-09-30
GODFREY PHILLIP BUTLER
Director 2000-05-08 2003-12-04
MALCOLM JOHN FREDERICK PALMER
Director 2000-05-08 2003-12-04
VIRGINIA ANN PILBROW
Director 2002-12-03 2003-12-04
PHILIPPA ANNE SIMON
Director 2001-05-31 2003-12-04
TIMOTHY JOHN ADAMS SIMON
Director 2001-05-31 2003-12-04
DAVID JOHN HILLYARD
Director 2000-05-08 2002-02-08
JONATHAN ELLIOT VOELKEL
Director 2000-05-10 2001-11-21
ROBERT IAN SANDERSON
Company Secretary 1999-01-08 2001-05-25
ROBERT IAN SANDERSON
Director 1999-01-08 2001-05-25
BOODLE HATFIELD SECRETARIAL LIMITED
Company Secretary 1999-01-04 1999-01-08
JONATHAN PAUL BROOKS
Director 1999-01-04 1999-01-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-04 1999-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 39 HILL STREET MANAGEMENT LIMITED Company Secretary 2018-05-18 CURRENT 1974-11-06 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 63-65 MYDDELTON SQUARE RTM COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2017-01-30 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED REDAN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-13 CURRENT 2016-02-04 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED KAZOOTAPE LIMITED Company Secretary 2018-01-11 CURRENT 1985-08-02 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 10 ELVASTON PLACE LIMITED Company Secretary 2018-01-01 CURRENT 2002-05-23 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED 43/44 NEVERN SQUARE HOUSE LIMITED Company Secretary 2017-10-03 CURRENT 2014-05-21 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED MANNING PLACE FLATS LIMITED Company Secretary 2017-06-29 CURRENT 1995-02-23 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED MANNING PLACE ESTATE LIMITED Company Secretary 2017-06-01 CURRENT 1994-03-25 Active
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED NORTH POINT (CAMDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-02 CURRENT 2003-07-07 Active
NICHOLAS TARA KELLY KELLY LEGAL SERVICES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
NICHOLAS TARA KELLY INKY PAWS PRESS LIMITED Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2014-02-18
NICHOLAS TARA KELLY SINDICATUM CLIMATE CHANGE FOUNDATION Director 2012-02-15 CURRENT 2009-01-16 Dissolved 2013-11-05
NICHOLAS TARA KELLY SINDICATUM CARBON CAPITAL HOLDINGS LIMITED Director 2010-10-29 CURRENT 2007-04-18 Dissolved 2018-01-03
NICHOLAS TARA KELLY SINDICATUM CARBON TECHNOLOGY LIMITED Director 2009-09-05 CURRENT 2006-08-07 Dissolved 2014-09-18
PETER HUGH NORMAN ORCHID CANCER APPEAL Director 2006-09-12 CURRENT 2000-04-03 Active
NAVIN RAINA RAINA MANAGEMENT SERVICES LIMITED Director 2018-05-15 CURRENT 1994-06-13 Active

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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 23/03/23
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-12-11Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-12-11Termination of appointment of Blenheims Estate and Asset Management Limited on 2023-12-07
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 15 Young Street (Second Floor) Kensington London W8 5EH
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/22
2022-01-05APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS SCOTT
2022-01-05APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS SCOTT
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS SCOTT
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/21
2021-01-27AAMDAmended mirco entity accounts made up to 2020-03-23
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-11-30CH04SECRETARY'S DETAILS CHNAGED FOR BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED on 2020-11-30
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/18
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGHERITA DELLA VALLE
2018-08-15TM02Termination of appointment of Samjess Limited on 2018-08-14
2018-08-15AP04Appointment of Blenheims Estate & Asset Management Limited as company secretary on 2018-08-14
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 125
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/16
2016-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JULIA KELLY
2016-07-16AP01DIRECTOR APPOINTED MR NAVIN RAINA
2016-07-16AP01DIRECTOR APPOINTED MR NAVIN RAINA
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 125
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/15
2015-01-04LATEST SOC04/01/15 STATEMENT OF CAPITAL;GBP 125
2015-01-04AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MS. ELIZABETH JULIA KELLY
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD BELL
2014-11-10CH04SECRETARY'S DETAILS CHNAGED FOR SAMJESS LIMITED on 2014-10-10
2014-10-20SH0119/10/14 STATEMENT OF CAPITAL GBP 125
2014-08-18AP01DIRECTOR APPOINTED MS. MARGHERITA DELLA VALLE
2014-08-12AA23/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRINGTON
2014-08-03SH0103/08/14 STATEMENT OF CAPITAL GBP 124
2014-01-05AR0104/01/14 ANNUAL RETURN FULL LIST
2013-11-29AA23/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06SH0105/08/13 STATEMENT OF CAPITAL GBP 123
2013-01-27AR0104/01/13 FULL LIST
2012-10-24AA23/03/12 TOTAL EXEMPTION FULL
2012-08-06AP01DIRECTOR APPOINTED MRS. SOPHIE LISA MALVINA IRWIN
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CONNOR
2012-01-08AR0104/01/12 FULL LIST
2012-01-03SH0103/01/12 STATEMENT OF CAPITAL GBP 121
2011-12-09AA23/03/11 TOTAL EXEMPTION FULL
2011-01-08AR0104/01/11 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED MR. WILLIAM FRANCIS SCOTT
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR HARRY NICHOLSON
2010-10-26AA23/03/10 TOTAL EXEMPTION FULL
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY HUGH ROGER NICHOLSON / 01/12/2009
2010-02-23SH0119/01/10 STATEMENT OF CAPITAL GBP 121
2010-02-19AR0104/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGH NORMAN / 16/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRINGTON / 16/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PAUL MICHAEL WILLIAM CONNOR / 16/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD BELL / 16/12/2009
2010-01-16AP04CORPORATE SECRETARY APPOINTED SAMJESS LIMITED
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY BUSINESS & COMPUTER PERSONNEL (UK) LIMITED
2009-11-06AA23/03/09 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-08AA23/03/08 TOTAL EXEMPTION FULL
2008-11-20288aDIRECTOR APPOINTED MR. NICHOLAS TARA KELLY
2008-11-14363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS; AMEND
2008-10-21288aSECRETARY APPOINTED BUSINESS & COMPUTER PERSONNEL (UK) LIMITED
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM THIRD FLOOR 89 FLEET STREET LONDON EC4Y 1DH
2008-10-2188(2)AD 17/10/08 GBP SI 1@1=1 GBP IC 118/119
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY LONDON REGISTRARS LIMITED
2008-08-1188(2)AD 01/08/08 GBP SI 1@1=1 GBP IC 117/118
2008-08-06363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS; AMEND
2008-07-1588(2)AD 13/06/08 GBP SI 1@1=1 GBP IC 116/117
2008-05-2788(2)AD 07/05/08 GBP SI 1@1=1 GBP IC 115/116
2008-04-09288aDIRECTOR APPOINTED HARRY HUGH ROGER NICHOLSON
2008-02-25AA23/03/07 TOTAL EXEMPTION FULL
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-24363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-03-06288bDIRECTOR RESIGNED
2007-03-0688(2)RAD 04/03/07--------- £ SI 1@1=1 £ IC 116/117
2007-01-21363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-10-2388(2)RAD 14/10/06--------- £ SI 1@1=1 £ IC 115/116
2006-10-1288(2)RAD 26/06/06--------- £ SI 2@1=2 £ IC 113/115
2006-10-1288(2)RAD 23/08/06--------- £ SI 1@1=1 £ IC 112/113
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/03/06
2006-06-09225ACC. REF. DATE SHORTENED FROM 23/06/06 TO 23/03/06
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05
2006-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-03363sRETURN MADE UP TO 04/01/06; NO CHANGE OF MEMBERS
2006-02-06288aNEW DIRECTOR APPOINTED
2005-10-13288bSECRETARY RESIGNED
2005-10-13288aNEW SECRETARY APPOINTED
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: MILLFIELD HOUSE 4 MILLFIELD MARTON CUM GRAFTON YORK NORTH YORKSHIRE YO51 9PT
2005-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-09353LOCATION OF REGISTER OF MEMBERS
2005-02-09363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: HOLLINS HOUSE 27 THICK HOLLINS MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 4DQ
2004-09-23288cSECRETARY'S PARTICULARS CHANGED
2004-01-31363aRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-01-31353LOCATION OF REGISTER OF MEMBERS
2003-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03
2003-12-19288bDIRECTOR RESIGNED
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 WOODSFORD SQUARE 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 WOODSFORD SQUARE 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
WOODSFORD SQUARE 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

Creditors
Creditors Due Within One Year 2012-03-24 £ 6,330

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-23
Annual Accounts
2014-03-23
Annual Accounts
2016-03-23
Annual Accounts
2017-03-23
Annual Accounts
2018-03-23
Annual Accounts
2019-03-23
Annual Accounts
2020-03-23
Annual Accounts
2022-03-23

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 WOODSFORD SQUARE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-24 £ 121
Cash Bank In Hand 2012-03-24 £ 102,044
Current Assets 2012-03-24 £ 120,698
Debtors 2012-03-24 £ 18,654

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODSFORD SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODSFORD SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of WOODSFORD SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODSFORD SQUARE 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 WOODSFORD SQUARE 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 WOODSFORD SQUARE 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 WOODSFORD SQUARE 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 WOODSFORD SQUARE 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.