50 Woodstock Road Property Management Company Limited


Founded in 1993, 50 Woodstock Road Property Management Company, classified under reg no. 02813006 is an active company. Currently registered at 50 Woodstock Road W4 1UF, the company has been in the business for thirty one years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on 2022-03-25.

At the moment there are 6 directors in the the company, namely Ian M., Anthea M. and David D. and others. In addition one secretary - Josephine R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

50 Woodstock Road Property Management Company Limited Address / Contact

Office Address 50 Woodstock Road
Office Address2 London
Town
Post code W4 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02813006
Date of Incorporation Tue, 27th Apr 1993
Industry Buying and selling of own real estate
End of financial Year 25th March
Company age 31 years old
Account next due date Mon, 25th Dec 2023 (117 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Ian M.

Position: Director

Appointed: 10 April 2014

Anthea M.

Position: Director

Appointed: 10 April 2014

David D.

Position: Director

Appointed: 19 January 2004

Josephine R.

Position: Secretary

Appointed: 22 January 2001

Christine C.

Position: Director

Appointed: 22 January 2001

Roderick C.

Position: Director

Appointed: 22 January 2001

Josephine R.

Position: Director

Appointed: 10 June 1993

Michael B.

Position: Director

Appointed: 18 December 2007

Resigned: 10 April 2014

David D.

Position: Secretary

Appointed: 18 December 2007

Resigned: 09 June 2008

Sanjay P.

Position: Director

Appointed: 28 May 2006

Resigned: 18 December 2007

Susan P.

Position: Director

Appointed: 10 June 1993

Resigned: 22 January 2001

Lewis S.

Position: Director

Appointed: 10 June 1993

Resigned: 12 May 2006

Lewis S.

Position: Secretary

Appointed: 10 June 1993

Resigned: 22 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1993

Resigned: 10 June 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 April 1993

Resigned: 10 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 27 April 1993

Resigned: 10 June 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Josephine R. This PSC and has 25-50% shares. The second entity in the PSC register is Roderick C. This PSC owns 25-50% shares. Then there is Ian M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Josephine R.

Notified on 1 May 2016
Nature of control: 25-50% shares

Roderick C.

Notified on 1 May 2016
Nature of control: 25-50% shares

Ian M.

Notified on 1 May 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-25
filed on: 30th, November 2023
Free Download (5 pages)

Company search

Advertisements