Wood Close Residents Management Limited LONDON


Wood Close Residents Management started in year 1984 as Private Limited Company with registration number 01811355. The Wood Close Residents Management company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at 266 Kingsland Road. Postal code: E8 4DG.

The firm has 4 directors, namely Frederick B., Joseph N. and Jerome G. and others. Of them, William M. has been with the company the longest, being appointed on 14 April 2015 and Frederick B. has been with the company for the least time - from 26 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Judith T. who worked with the the firm until 2 April 1992.

Wood Close Residents Management Limited Address / Contact

Office Address 266 Kingsland Road
Town London
Post code E8 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01811355
Date of Incorporation Thu, 26th Apr 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Frederick B.

Position: Director

Appointed: 26 September 2023

Joseph N.

Position: Director

Appointed: 30 September 2019

Jerome G.

Position: Director

Appointed: 24 September 2019

Managed Exit Limited

Position: Corporate Secretary

Appointed: 21 September 2016

William M.

Position: Director

Appointed: 14 April 2015

Judith T.

Position: Secretary

Resigned: 02 April 1992

Anne L.

Position: Director

Appointed: 24 May 2018

Resigned: 24 September 2019

Joseph N.

Position: Director

Appointed: 14 April 2015

Resigned: 14 March 2016

Hlh Accountants Limited

Position: Corporate Secretary

Appointed: 01 April 2015

Resigned: 21 September 2016

Barry D.

Position: Director

Appointed: 16 June 2014

Resigned: 31 October 2019

Giulia C.

Position: Director

Appointed: 16 June 2014

Resigned: 06 April 2018

Mitchell C.

Position: Director

Appointed: 28 February 2011

Resigned: 14 April 2015

William C.

Position: Director

Appointed: 29 September 2005

Resigned: 03 February 2011

Frederick D.

Position: Director

Appointed: 20 May 2003

Resigned: 29 September 2005

Marie M.

Position: Director

Appointed: 20 May 2003

Resigned: 13 December 2012

Frederick J.

Position: Director

Appointed: 18 March 2002

Resigned: 29 September 2005

Simon C.

Position: Director

Appointed: 05 March 2001

Resigned: 24 August 2001

Barry D.

Position: Director

Appointed: 25 May 2000

Resigned: 20 May 2003

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 10 June 1999

Resigned: 30 March 2015

Daphne R.

Position: Director

Appointed: 29 November 1995

Resigned: 20 May 2003

Elizabeth N.

Position: Director

Appointed: 28 March 1995

Resigned: 20 May 2003

Barry D.

Position: Secretary

Appointed: 02 April 1992

Resigned: 30 December 1999

Judith T.

Position: Director

Appointed: 14 August 1991

Resigned: 06 April 1993

James D.

Position: Director

Appointed: 14 August 1991

Resigned: 05 March 2001

Carol B.

Position: Director

Appointed: 14 August 1991

Resigned: 08 November 2011

David R.

Position: Director

Appointed: 14 August 1991

Resigned: 30 September 2002

Justin G.

Position: Director

Appointed: 14 August 1991

Resigned: 29 November 1995

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Barry D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is William C. This PSC has significiant influence or control over the company,. The third one is Giulia C., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Barry D.

Notified on 14 August 2016
Nature of control: significiant influence or control

William C.

Notified on 14 August 2016
Nature of control: significiant influence or control

Giulia C.

Notified on 14 August 2016
Ceased on 6 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth25252525      
Balance Sheet
Cash Bank On Hand   25252525252525
Net Assets Liabilities   25252525252525
Cash Bank In Hand25252525      
Net Assets Liabilities Including Pension Asset Liability25252525      
Reserves/Capital
Shareholder Funds25252525      
Other
Number Shares Allotted 252525252525252525
Par Value Share 111111111
Share Capital Allotted Called Up Paid25252525      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 17th, November 2023
Free Download (2 pages)

Company search

Advertisements