Woodside Park Management Company Limited HARROW


Woodside Park Management Company started in year 1981 as Private Limited Company with registration number 01590163. The Woodside Park Management Company company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Harrow at C/o Jfm Block And Estate Management. Postal code: HA1 1BQ.

The company has 6 directors, namely Alex J., Jamie T. and Deep S. and others. Of them, Pamela G. has been with the company the longest, being appointed on 11 February 2008 and Alex J. has been with the company for the least time - from 3 August 2023. At present 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.

Woodside Park Management Company Limited Address / Contact

Office Address C/o Jfm Block And Estate Management
Office Address2 Middlesex House, 130 College Road
Town Harrow
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01590163
Date of Incorporation Thu, 8th Oct 1981
Industry Residents property management
End of financial Year 30th March
Company age 43 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Alex J.

Position: Director

Appointed: 03 August 2023

Jamie T.

Position: Director

Appointed: 12 January 2017

Deep S.

Position: Director

Appointed: 12 January 2017

Jfm Block & Estate Management Llp

Position: Corporate Secretary

Appointed: 08 December 2016

Marinette J.

Position: Director

Appointed: 07 December 2015

Marielle Y.

Position: Director

Appointed: 18 May 2012

Pamela G.

Position: Director

Appointed: 11 February 2008

Kenneth M.

Position: Director

Resigned: 01 November 2015

Hygenus V.

Position: Director

Appointed: 12 January 2017

Resigned: 03 January 2018

Geoffrey Y.

Position: Director

Appointed: 12 January 2017

Resigned: 12 April 2023

Adam I.

Position: Director

Appointed: 07 December 2015

Resigned: 02 June 2016

Thelma L.

Position: Director

Appointed: 07 December 2015

Resigned: 30 September 2019

Andrew S.

Position: Secretary

Appointed: 01 September 2015

Resigned: 27 January 2018

Philip S.

Position: Director

Appointed: 14 January 2015

Resigned: 18 April 2016

Sandra S.

Position: Director

Appointed: 14 January 2015

Resigned: 28 September 2019

Sylvia W.

Position: Director

Appointed: 18 November 2014

Resigned: 24 April 2018

Premier Management Partners Limited

Position: Corporate Secretary

Appointed: 01 August 2012

Resigned: 01 September 2015

Sylvia W.

Position: Director

Appointed: 04 May 2012

Resigned: 01 May 2013

Shailendranath S.

Position: Director

Appointed: 07 November 2011

Resigned: 08 April 2021

Ringley Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Resigned: 01 August 2012

Ringley Shadow Director Limited

Position: Corporate Director

Appointed: 01 April 2010

Resigned: 01 August 2012

Lucy P.

Position: Director

Appointed: 17 December 2009

Resigned: 01 November 2015

Richard G.

Position: Director

Appointed: 15 December 2009

Resigned: 12 April 2023

Catherine L.

Position: Director

Appointed: 15 December 2009

Resigned: 01 May 2013

Azra H.

Position: Director

Appointed: 15 December 2009

Resigned: 07 November 2011

Terence W.

Position: Secretary

Appointed: 09 February 2009

Resigned: 06 April 2010

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 09 February 2009

Resigned: 06 April 2010

Jamie T.

Position: Director

Appointed: 13 May 2008

Resigned: 10 December 2009

Laura F.

Position: Director

Appointed: 11 February 2008

Resigned: 14 December 2009

Joyce T.

Position: Director

Appointed: 11 February 2008

Resigned: 14 December 2009

Marinette J.

Position: Director

Appointed: 25 January 2008

Resigned: 13 December 2009

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 07 January 2008

Resigned: 09 February 2009

Michael Laurie Magar Chartered Surveyors

Position: Corporate Secretary

Appointed: 06 March 2007

Resigned: 01 December 2007

Hygenus V.

Position: Director

Appointed: 03 July 2006

Resigned: 13 May 2008

Michael R.

Position: Director

Appointed: 03 July 2006

Resigned: 31 January 2008

Margaret M.

Position: Director

Appointed: 30 January 2006

Resigned: 31 January 2008

Alan P.

Position: Director

Appointed: 30 January 2006

Resigned: 31 January 2008

Marie R.

Position: Director

Appointed: 07 January 2006

Resigned: 20 December 2007

Sandra S.

Position: Director

Appointed: 03 July 2005

Resigned: 03 October 2007

Uday B.

Position: Director

Appointed: 05 June 2004

Resigned: 31 January 2008

Lucy S.

Position: Director

Appointed: 07 November 2002

Resigned: 18 March 2003

Samuel M.

Position: Director

Appointed: 17 December 2001

Resigned: 09 November 2005

John F.

Position: Director

Appointed: 02 November 2000

Resigned: 08 November 2004

Catherine L.

Position: Director

Appointed: 26 February 1998

Resigned: 17 March 2003

Peter S.

Position: Director

Appointed: 13 October 1994

Resigned: 12 August 1999

Geoffrey M.

Position: Director

Appointed: 24 February 1994

Resigned: 08 November 2004

Michael R.

Position: Director

Appointed: 24 January 1994

Resigned: 01 April 1997

Thelma L.

Position: Director

Appointed: 04 November 1993

Resigned: 10 October 1996

Pamela G.

Position: Director

Appointed: 04 November 1993

Resigned: 23 October 2003

Ann S.

Position: Director

Appointed: 23 September 1993

Resigned: 11 November 1999

Anthony S.

Position: Director

Appointed: 23 September 1993

Resigned: 09 September 1998

Marie R.

Position: Director

Appointed: 11 May 1993

Resigned: 12 August 1999

Clive S.

Position: Director

Appointed: 10 December 1992

Resigned: 15 August 1996

Kevin B.

Position: Director

Appointed: 25 October 1991

Resigned: 08 July 2000

Patrick D.

Position: Director

Appointed: 25 October 1991

Resigned: 22 December 2003

Kinleigh Limited

Position: Corporate Secretary

Appointed: 25 October 1991

Resigned: 31 January 2008

Sylvia V.

Position: Director

Appointed: 25 October 1991

Resigned: 24 January 1994

Peter S.

Position: Director

Appointed: 25 October 1991

Resigned: 27 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-302023-03-30
Net Worth555555       
Balance Sheet
Debtors54545454      
Other Debtors  5454      
Property Plant Equipment  11      
Current Assets54545454545454545454
Net Assets Liabilities   55555555555555
Net Assets Liabilities Including Pension Asset Liability555555       
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital555555       
Shareholder Funds555555       
Other
Net Current Assets Liabilities54545454545454545454
Property Plant Equipment Gross Cost   1      
Total Assets Less Current Liabilities55555555555555555555
Fixed Assets1111111111
Number Shares Allotted 5555       
Par Value Share 11       
Share Capital Allotted Called Up Paid555555       
Tangible Fixed Assets Cost Or Valuation111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Micro company financial statements for the year ending on March 30, 2023
filed on: 23rd, December 2023
Free Download (3 pages)

Company search

Advertisements