Wood Trustees Limited HODDESDON


Wood Trustees started in year 1978 as Private Limited Company with registration number 01405476. The Wood Trustees company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Hoddesdon at Rmg House. Postal code: EN11 0DR.

At present there are 2 directors in the the firm, namely Alan I. and Hugh M.. In addition one secretary - Joanna A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wood Trustees Limited Address / Contact

Office Address Rmg House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01405476
Date of Incorporation Thu, 14th Dec 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Joanna A.

Position: Secretary

Appointed: 01 July 2023

Alan I.

Position: Director

Appointed: 01 October 2008

Hugh M.

Position: Director

Appointed: 22 June 2006

Christopher P.

Position: Director

Appointed: 20 May 2013

Resigned: 14 March 2016

Christopher M.

Position: Secretary

Appointed: 20 May 2013

Resigned: 01 July 2023

David C.

Position: Director

Appointed: 20 May 2013

Resigned: 01 December 2021

Christina Y.

Position: Secretary

Appointed: 01 October 2008

Resigned: 20 May 2013

Andrew J.

Position: Director

Appointed: 01 October 2008

Resigned: 07 April 2011

Robin J.

Position: Secretary

Appointed: 31 January 2008

Resigned: 01 October 2008

Dominic L.

Position: Director

Appointed: 14 November 2007

Resigned: 30 September 2008

John W.

Position: Director

Appointed: 01 May 2007

Resigned: 23 December 2011

Richard P.

Position: Director

Appointed: 05 December 2006

Resigned: 10 April 2009

Gillian G.

Position: Director

Appointed: 01 October 2006

Resigned: 31 May 2007

Stephen E.

Position: Director

Appointed: 22 June 2006

Resigned: 30 September 2006

Kevin M.

Position: Director

Appointed: 01 March 2005

Resigned: 31 December 2005

Anneli K.

Position: Director

Appointed: 01 March 2005

Resigned: 22 June 2006

Juliet B.

Position: Secretary

Appointed: 26 November 2004

Resigned: 24 July 2008

Nigel D.

Position: Director

Appointed: 22 October 2004

Resigned: 31 May 2008

Nigel D.

Position: Secretary

Appointed: 22 October 2004

Resigned: 26 November 2004

Paul M.

Position: Director

Appointed: 01 March 2004

Resigned: 01 October 2006

Jonathan G.

Position: Director

Appointed: 08 April 2003

Resigned: 25 January 2005

Nigel G.

Position: Director

Appointed: 01 August 2002

Resigned: 30 June 2003

Robert P.

Position: Director

Appointed: 22 November 2001

Resigned: 22 October 2004

Paul D.

Position: Director

Appointed: 22 November 2001

Resigned: 22 October 2004

John T.

Position: Secretary

Appointed: 01 July 2000

Resigned: 22 October 2004

John T.

Position: Director

Appointed: 28 April 2000

Resigned: 31 December 2005

Michael M.

Position: Secretary

Appointed: 02 September 1999

Resigned: 01 July 2000

Robert C.

Position: Secretary

Appointed: 30 June 1998

Resigned: 31 August 1999

Frank B.

Position: Director

Appointed: 24 June 1993

Resigned: 30 June 1994

Martin S.

Position: Director

Appointed: 24 June 1993

Resigned: 31 December 1994

Jane H.

Position: Director

Appointed: 08 January 1992

Resigned: 30 June 1998

Timothy L.

Position: Director

Appointed: 08 January 1992

Resigned: 30 June 1994

Carolyn W.

Position: Director

Appointed: 08 January 1992

Resigned: 15 May 2001

Margaret B.

Position: Director

Appointed: 08 January 1992

Resigned: 30 June 1994

Robert B.

Position: Director

Appointed: 08 January 1992

Resigned: 30 June 1994

Charles B.

Position: Director

Appointed: 08 January 1992

Resigned: 29 May 1998

John S.

Position: Director

Appointed: 08 January 1992

Resigned: 05 April 1994

Marcella W.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1994

Christopher H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1996

Victor W.

Position: Director

Appointed: 31 December 1991

Resigned: 22 November 2001

David M.

Position: Director

Appointed: 31 December 1991

Resigned: 17 April 2000

Peter F.

Position: Director

Appointed: 31 December 1991

Resigned: 20 June 1997

Jane H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 June 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Residential Management Group Limited from Hoddesdon, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Residential Management Group Limited

Rmg House Essex Road, Hoddesdon, EN11 0DR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies For England & Wales
Registration number 1513643
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-03-312015-03-312016-03-31
Net Worth115115115115115
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability115115115115115
Tangible Fixed Assets750750750750750
Reserves/Capital
Called Up Share Capital115115115115115
Shareholder Funds115115115115115
Other
Creditors Due Within One Year Total Current Liabilities635635635635 
Fixed Assets750750750750750
Net Current Assets Liabilities-635-635-635-635-635
Other Creditors Due Within One Year635635635635 
Tangible Fixed Assets Cost Or Valuation750750750750750
Total Assets Less Current Liabilities115115115115115
Creditors Due Within One Year   635635
Number Shares Allotted    15
Par Value Share    1
Share Capital Allotted Called Up Paid   1515

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (15 pages)

Company search

Advertisements