THE WOODLEY HEADLAND MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 0SA

Company number 02630464
Status Active
Incorporation Date 18 July 1991
Company Type Private Limited Company
Address ANNETTE CORR, 3 HAYWOOD DRIVE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0SA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 6 ; Register(s) moved to registered office address C/O Annette Corr 3 Haywood Drive Hemel Hempstead Hertfordshire HP3 0SA; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THE WOODLEY HEADLAND MANAGEMENT COMPANY LIMITED are www.thewoodleyheadlandmanagementcompany.co.uk, and www.the-woodley-headland-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The Woodley Headland Management Company Limited is a Private Limited Company. The company registration number is 02630464. The Woodley Headland Management Company Limited has been working since 18 July 1991. The present status of the company is Active. The registered address of The Woodley Headland Management Company Limited is Annette Corr 3 Haywood Drive Hemel Hempstead Hertfordshire Hp3 0sa. . CORR, Annette Maria is a Director of the company. JEEVANANTHAN, Vaidialingham, Dr is a Director of the company. Secretary BOULTER, Polly has been resigned. Secretary GREEN, Michael John has been resigned. Secretary HARRIS, John Thomas George has been resigned. Secretary SACH, Mavis has been resigned. Secretary SMITH, Jonathan Andrew has been resigned. Director BOULTER, Polly has been resigned. Director GREEN, Michael John has been resigned. Director JACKSON, Charles Robert has been resigned. Director RILEY, Martin Joseph has been resigned. Director SACH, Mavis has been resigned. The company operates in "Residents property management".


the woodley headland management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CORR, Annette Maria
Appointed Date: 07 March 2011
65 years old

Director
JEEVANANTHAN, Vaidialingham, Dr
Appointed Date: 31 July 1991
79 years old

Resigned Directors

Secretary
BOULTER, Polly
Resigned: 14 February 1995
Appointed Date: 06 April 1994

Secretary
GREEN, Michael John
Resigned: 07 March 2011
Appointed Date: 06 April 2009

Secretary
HARRIS, John Thomas George
Resigned: 06 April 2009
Appointed Date: 14 February 1995

Secretary
SACH, Mavis
Resigned: 02 January 1992
Appointed Date: 31 July 1991

Secretary
SMITH, Jonathan Andrew
Resigned: 06 April 1994
Appointed Date: 02 January 1992

Director
BOULTER, Polly
Resigned: 01 March 1996
Appointed Date: 31 July 1991
67 years old

Director
GREEN, Michael John
Resigned: 07 March 2011
Appointed Date: 24 August 2003
79 years old

Director
JACKSON, Charles Robert
Resigned: 24 August 2003
Appointed Date: 14 February 1995
90 years old

Director
RILEY, Martin Joseph
Resigned: 24 August 2003
Appointed Date: 01 July 1996
54 years old

Director
SACH, Mavis
Resigned: 02 January 1992
Appointed Date: 31 July 1991
95 years old

THE WOODLEY HEADLAND MANAGEMENT COMPANY LIMITED Events

26 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6

26 May 2016
Register(s) moved to registered office address C/O Annette Corr 3 Haywood Drive Hemel Hempstead Hertfordshire HP3 0SA
26 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 77 more events
04 Sep 1991
New director appointed

04 Sep 1991
Registered office changed on 04/09/91 from: churchill house, 2 broadway, kettering, northamptonshire NN15 6DD

21 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Aug 1991
Company name changed hodsharp LIMITED\certificate issued on 21/08/91

18 Jul 1991
Incorporation