The Woodlands (adel) Management Company Limited SHREWSBURY


The Woodlands (adel) Management Company Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3BF. Incorporated on 2017-06-30, this 6-year-old company is run by 7 directors.
Director Thomas A., appointed on 20 April 2022. Director David C., appointed on 20 April 2022. Director Ronald M., appointed on 20 April 2022.
The company is classified as "management of real estate on a fee or contract basis" (Standard Industrial Classification code: 68320).
The latest confirmation statement was filed on 2023-06-29 and the deadline for the following filing is 2024-07-13. Furthermore, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

The Woodlands (adel) Management Company Limited Address / Contact

Office Address North Point Stafford Drive
Office Address2 Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10844880
Date of Incorporation Fri, 30th Jun 2017
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Thomas A.

Position: Director

Appointed: 20 April 2022

David C.

Position: Director

Appointed: 20 April 2022

Ronald M.

Position: Director

Appointed: 20 April 2022

James B.

Position: Director

Appointed: 27 March 2020

Jonathan E.

Position: Director

Appointed: 21 January 2020

Neil H.

Position: Director

Appointed: 08 January 2020

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 June 2017

Russell G.

Position: Director

Appointed: 30 June 2017

Simon U.

Position: Director

Appointed: 28 March 2019

Resigned: 20 March 2020

Guy E.

Position: Director

Appointed: 30 June 2017

Resigned: 20 April 2022

David B.

Position: Director

Appointed: 30 June 2017

Resigned: 04 February 2019

John C.

Position: Director

Appointed: 30 June 2017

Resigned: 28 March 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is David B. This PSC has 25-50% voting rights. The second one in the PSC register is John C. This PSC and has 25-50% voting rights. The third one is Guy E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

David B.

Notified on 30 June 2017
Ceased on 6 January 2023
Nature of control: 25-50% voting rights

John C.

Notified on 30 June 2017
Ceased on 6 January 2023
Nature of control: 25-50% voting rights

Guy E.

Notified on 30 June 2017
Ceased on 6 January 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 13th, February 2024
Free Download (6 pages)

Company search

Advertisements